Company NameIntervention Rentals U.K. Limited
Company StatusActive
Company NumberSC571008
CategoryPrivate Limited Company
Incorporation Date12 July 2017(6 years, 9 months ago)
Previous NamesSLLP 204 Limited and Intervention Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Anderson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIntervention House Lunan Bay
By Montrose
Angus
DD10 9TG
Scotland
Director NameMr Mark George Stewart
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressIntervention House Lunan Bay
By Montrose
Angus
DD10 9TG
Scotland
Director NameMr Philip Edwin Scott
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressIntervention House Lunan Bay
By Montrose
Angus
DD10 9TG
Scotland
Director NameMr Neil David Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NameMr David Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NameMr Colin Kennedy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2017(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIntervention House Lunan Bay
By Montrose
Angus
DD10 9TG
Scotland
Director NameMr Ross Michael McKenzie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2017(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIntervention House Lunan Bay
By Montrose
Angus
DD10 9TG
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2017(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered AddressIntervention House
Lunan Bay
By Montrose
Angus
DD10 9TG
Scotland
ConstituencyAngus
WardArbroath East and Lunan
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

15 November 2017Delivered on: 23 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

30 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
9 November 2021Change of details for Intervention Group Limited as a person with significant control on 23 August 2017 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
1 March 2021Appointment of Mr Mark George Stewart as a director on 25 February 2021 (2 pages)
1 March 2021Termination of appointment of Ross Michael Mckenzie as a director on 25 February 2021 (1 page)
1 March 2021Appointment of Mr Ian Anderson as a director on 25 February 2021 (2 pages)
1 March 2021Appointment of Mr Philip Scott as a director on 25 February 2021 (2 pages)
1 March 2021Termination of appointment of Colin Kennedy as a director on 25 February 2021 (1 page)
24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
2 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
23 May 2019Second filing of Confirmation Statement dated 24/11/2018 (5 pages)
23 May 2019Second filing of Confirmation Statement dated 24/11/2017 (8 pages)
23 May 2019Second filing of a statement of capital following an allotment of shares on 19 September 2017
  • GBP 2,000
(4 pages)
14 March 2019Withdrawal of a person with significant control statement on 14 March 2019 (2 pages)
14 March 2019Notification of Intervention Group Limited as a person with significant control on 23 August 2017 (2 pages)
3 December 201824/11/18 Statement of Capital gbp 2000
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/05/2019
(4 pages)
1 October 2018Termination of appointment of Stronachs Secretaries Limited as a secretary on 1 May 2018 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 June 2018Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
12 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
8 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
12 December 2017Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Intervention House Lunan Bay by Montrose Angus DD10 9TG on 12 December 2017 (1 page)
12 December 2017Registered office address changed from , 28 Albyn Place, Aberdeen, AB10 1YL, United Kingdom to Intervention House Lunan Bay by Montrose Angus DD10 9TG on 12 December 2017 (1 page)
24 November 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/05/2019
(5 pages)
23 November 2017Registration of charge SC5710080001, created on 15 November 2017 (19 pages)
23 November 2017Registration of charge SC5710080001, created on 15 November 2017 (19 pages)
23 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 2,000.00
(7 pages)
23 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 2,000.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 23/05/2019
(7 pages)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from , 34 Albyn Place, Aberdeen, AB10 1FW to Intervention House Lunan Bay by Montrose Angus DD10 9TG on 17 October 2017 (1 page)
12 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-11
(3 pages)
12 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-11
(3 pages)
5 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 August 2017Appointment of Mr Colin Kennedy as a director on 23 August 2017 (2 pages)
28 August 2017Termination of appointment of David Alan Rennie as a director on 23 August 2017 (1 page)
28 August 2017Appointment of Mr Ross Michael Mckenzie as a director on 23 August 2017 (2 pages)
28 August 2017Termination of appointment of Neil David Forbes as a director on 23 August 2017 (1 page)
28 August 2017Termination of appointment of Neil David Forbes as a director on 23 August 2017 (1 page)
28 August 2017Termination of appointment of David Alan Rennie as a director on 23 August 2017 (1 page)
28 August 2017Appointment of Mr Colin Kennedy as a director on 23 August 2017 (2 pages)
28 August 2017Appointment of Mr Ross Michael Mckenzie as a director on 23 August 2017 (2 pages)
17 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-17
(3 pages)
17 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-17
(3 pages)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)