Company NameIntervention Rentals International Limited
Company StatusActive
Company NumberSC578412
CategoryPrivate Limited Company
Incorporation Date9 October 2017(6 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Ross Michael McKenzie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIntervention House Lunan Bay
By Montrose
Angus
DD10 9TG
Scotland
Director NameMr Colin Kennedy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIntervention House Lunan Bay
By Montrose
Angus
DD10 9TG
Scotland
Director NameMr Ian Anderson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany 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
Appointed10 May 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleManaging Director
Country of ResidenceScotland
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
Appointed10 May 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressIntervention House Lunan Bay
By Montrose
Angus
DD10 9TG
Scotland
Director NameMr Andrew Lawrence Aitken McDonald
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(10 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIntervention House Lunan Bay
By Montrose
Angus
DD10 9TG
Scotland
Director NameMark George Stewart
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(10 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIntervention House Lunan Bay
By Montrose
Angus
DD10 9TG
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2017(same day as company formation)
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
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 Return8 October 2023 (6 months, 4 weeks ago)
Next Return Due22 October 2024 (5 months, 2 weeks from now)

Filing History

11 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
14 October 2021Second filing of Confirmation Statement dated 8 October 2021 (3 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/10/2021
(3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
7 September 2021Change of details for Intervention Group Limited as a person with significant control on 9 October 2017 (2 pages)
18 May 2021Appointment of Mr Mark George Stewart as a director on 10 May 2021 (2 pages)
18 May 2021Appointment of Mr Ian Anderson as a director on 10 May 2021 (2 pages)
18 May 2021Appointment of Mr Philip Scott as a director on 10 May 2021 (2 pages)
2 March 2021Termination of appointment of Andrew Lawrence Aitken Mcdonald as a director on 25 February 2021 (1 page)
2 March 2021Termination of appointment of Mark George Stewart as a director on 25 February 2021 (1 page)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 May 2019Director's details changed for Mr Ross Michael Mckenzie on 14 May 2019 (2 pages)
14 March 2019Cessation of Ross Michael Mckenzie as a person with significant control on 10 October 2017 (1 page)
14 March 2019Cessation of Colin Kennedy as a person with significant control on 10 October 2017 (1 page)
14 March 2019Change of details for Intervention Group Limited as a person with significant control on 9 October 2017 (2 pages)
11 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
8 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
6 October 2018Appointment of Mark George Stewart as a director on 28 August 2018 (2 pages)
6 October 2018Appointment of Mr Andrew Lawrence Aitken Mcdonald as a director on 28 August 2018 (2 pages)
6 October 2018Statement of capital following an allotment of shares on 28 August 2018
  • GBP 100
(3 pages)
1 October 2018Termination of appointment of Infinity Secretaries Limited as a secretary on 1 May 2018 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 September 2018Change of details for Colin Kenedy as a person with significant control on 18 September 2018 (2 pages)
18 September 2018Director's details changed for Colin Kenedy on 18 September 2018 (2 pages)
15 June 2018Previous accounting period shortened from 31 October 2018 to 31 December 2017 (1 page)
20 December 2017Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to Intervention House Lunan Bay by Montrose Angus DD10 9TG on 20 December 2017 (2 pages)
20 December 2017Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to Intervention House Lunan Bay by Montrose Angus DD10 9TG on 20 December 2017 (2 pages)
9 October 2017Incorporation
Statement of capital on 2017-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
9 October 2017Incorporation
Statement of capital on 2017-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)