Company NameIntervention Group Limited
DirectorsColin Kennedy and Ross Michael McKenzie
Company StatusActive
Company NumberSC572262
CategoryPrivate Limited Company
Incorporation Date27 July 2017(6 years, 9 months ago)
Previous NameSLLP 207 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 Colin Kennedy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months
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
StatusCurrent
Appointed04 August 2017(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIntervention House Lunan Bay
By Montrose
Angus
DD10 9TG
Scotland
Director NameMr Malcolm James Robert Donald
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NameMr Ross Scott Gardner
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed27 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 Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Charges

3 April 2023Delivered on: 6 April 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
1 November 2021Delivered on: 10 November 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
15 June 2018Delivered on: 19 June 2018
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
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

27 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
6 April 2023Registration of charge SC5722620004, created on 3 April 2023 (10 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
6 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
10 March 2022Memorandum and Articles of Association (42 pages)
10 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 November 2021Registration of charge SC5722620003, created on 1 November 2021 (10 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (18 pages)
30 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
3 March 2021Memorandum and Articles of Association (42 pages)
3 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (18 pages)
29 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (18 pages)
26 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
21 June 2019Director's details changed for Mr Ross Michael Mckenzie on 20 June 2019 (2 pages)
21 June 2019Change of details for Mr Ross Michael Mckenzie as a person with significant control on 20 June 2019 (2 pages)
14 March 2019Change of details for Mr Colin Kennedy as a person with significant control on 19 September 2017 (2 pages)
14 March 2019Change of details for Mr Ross Michael Mckenzie as a person with significant control on 19 September 2017 (2 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 (15 pages)
7 July 2018Alterations to floating charge SC5722620001 (14 pages)
7 July 2018Alterations to floating charge SC5722620002 (14 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
19 June 2018Registration of charge SC5722620002, created on 15 June 2018 (21 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)
22 January 2018Cessation of Ian Anderson as a person with significant control on 19 September 2017 (1 page)
22 January 2018Cessation of Craig Murison as a person with significant control on 19 September 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)
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)
28 November 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 2,000
(7 pages)
28 November 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 2,000
(7 pages)
23 November 2017Registration of charge SC5722620001, created on 15 November 2017 (19 pages)
23 November 2017Registration of charge SC5722620001, created on 15 November 2017 (19 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 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Notification of Ross Mckenzie as a person with significant control on 19 September 2017 (2 pages)
5 October 2017Notification of Craig Murison as a person with significant control on 19 September 2017 (2 pages)
5 October 2017Notification of Craig Murison as a person with significant control on 19 September 2017 (2 pages)
5 October 2017Notification of Ian Anderson as a person with significant control on 19 September 2017 (2 pages)
5 October 2017Notification of Colin Kennedy as a person with significant control on 19 September 2017 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Notification of Ian Anderson as a person with significant control on 19 September 2017 (2 pages)
5 October 2017Notification of Ross Mckenzie as a person with significant control on 19 September 2017 (2 pages)
5 October 2017Notification of Colin Kennedy as a person with significant control on 19 September 2017 (2 pages)
3 October 2017Change of share class name or designation (2 pages)
3 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 302.00
(7 pages)
3 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
3 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
3 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 302.00
(7 pages)
3 October 2017Change of share class name or designation (2 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 August 2017Termination of appointment of Ross Scott Gardner as a director on 4 August 2017 (1 page)
7 August 2017Termination of appointment of Malcolm James Robert Donald as a director on 4 August 2017 (1 page)
7 August 2017Appointment of Mr Ross Michael Mckenzie as a director on 4 August 2017 (2 pages)
7 August 2017Appointment of Mr Ross Michael Mckenzie as a director on 4 August 2017 (2 pages)
7 August 2017Appointment of Mr Colin Kennedy as a director on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of Malcolm James Robert Donald as a director on 4 August 2017 (1 page)
7 August 2017Termination of appointment of Ross Scott Gardner as a director on 4 August 2017 (1 page)
7 August 2017Appointment of Mr Colin Kennedy as a director on 4 August 2017 (2 pages)
4 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-03
(3 pages)
4 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-03
(3 pages)
27 July 2017Incorporation
Statement of capital on 2017-07-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 July 2017Incorporation
Statement of capital on 2017-07-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)