Company NameIntelligent Capital Holdings Limited
Company StatusActive
Company NumberSC576334
CategoryPrivate Limited Company
Incorporation Date14 September 2017(6 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Thomas David Bremner
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGresham Chambers 3rd Floor
45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMr David Esfandi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(6 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGresham Chambers 3rd Floor
45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMr Peter Graham Hall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(6 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham Chambers 3rd Floor
45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMr Alan Graeme Manson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGresham Chambers 3rd Floor
45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMr John Freeland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(11 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 08 April 2024)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressGresham Chambers 3rd Floor
45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameAngela Welsh
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 April 2024)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressGresham Chambers 3rd Floor
45 West Nile Street
Glasgow
G1 2PT
Scotland

Location

Registered AddressGresham Chambers 3rd Floor
45 West Nile Street
Glasgow
G1 2PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 April 2024 (3 weeks ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Charges

16 July 2019Delivered on: 24 July 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
22 December 2017Delivered on: 3 January 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
12 October 2017Delivered on: 13 October 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

25 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
28 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
19 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
24 July 2019Registration of charge SC5763340003, created on 16 July 2019 (16 pages)
14 June 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
1 February 2019Registered office address changed from The Square 95 Morrison Street Glasgow G5 8BE United Kingdom to Gresham Chambers 3rd Floor 45 West Nile Street Glasgow G1 2PT on 1 February 2019 (1 page)
15 November 2018Current accounting period extended from 30 September 2018 to 31 January 2019 (1 page)
28 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
5 September 2018Appointment of Mr John Freeland as a director on 5 September 2018 (2 pages)
10 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 33.05
(8 pages)
10 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 33.05
(8 pages)
10 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 January 2018Registration of charge SC5763340002, created on 22 December 2017 (17 pages)
3 January 2018Registration of charge SC5763340002, created on 22 December 2017 (17 pages)
18 December 2017Satisfaction of charge SC5763340001 in full (1 page)
18 December 2017Satisfaction of charge SC5763340001 in full (1 page)
23 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 0.55
(8 pages)
23 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 0.55
(8 pages)
23 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2017Registration of charge SC5763340001, created on 12 October 2017 (17 pages)
13 October 2017Registration of charge SC5763340001, created on 12 October 2017 (17 pages)
14 September 2017Incorporation
Statement of capital on 2017-09-14
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
14 September 2017Incorporation
Statement of capital on 2017-09-14
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)