Company NameIntelligent Clinical Limited
DirectorMark Christopher Dale
Company StatusActive
Company NumberSC653007
CategoryPrivate Limited Company
Incorporation Date29 January 2020(4 years, 2 months ago)
Previous NameRCS Newco Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Mark Christopher Dale
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(4 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleDoctor And Ceo
Country of ResidenceEngland
Correspondence AddressKaman Court, 1 Faraday Way, Blackpool, Lancashire
1 Faraday Way
Blackpool
Lancashire
FY2 0JH
Secretary NameDr Mark Dale
StatusCurrent
Appointed15 March 2024(4 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence AddressKaman Court Faraday Way
Blackpool
FY2 0JH
Director NameMr Simon Mark Goulding
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor, Fleming Pavilion Todd Campus
West Of Scotland Science Park
Glasgow
G20 0XA
Scotland
Director NameDr Morag McFarlane
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor, Fleming Pavilion Todd Campus
West Of Scotland Science Park
Glasgow
G20 0XA
Scotland
Director NameMs Eileen Robertson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2020(5 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 16 February 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGround Floor, Fleming Pavilion Todd Campus
West Of Scotland Science Park
Glasgow
G20 0XA
Scotland

Location

Registered AddressGround Floor, Fleming Pavilion Todd Campus
West Of Scotland Science Park
Glasgow
G20 0XA
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

30 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
8 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 30 September 2022 (15 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
2 March 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
16 April 2021Notification of The Niche Cro Group Limited as a person with significant control on 8 April 2021 (2 pages)
15 April 2021Cessation of The Intelligent Tissue Group Limited as a person with significant control on 8 April 2021 (1 page)
2 April 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
16 February 2021Termination of appointment of Eileen Robertson as a director on 16 February 2021 (1 page)
19 January 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
2 September 2020Registered office address changed from Suite 1.2 First Floor, Fleming Pavilion Todd Campus, West of Scotland Science Park Glasgow G20 0XA Scotland to Ground Floor, Fleming Pavilion Todd Campus West of Scotland Science Park Glasgow G20 0XA on 2 September 2020 (1 page)
14 July 2020Appointment of Ms Eileen Robertson as a director on 9 July 2020 (2 pages)
14 July 2020Current accounting period shortened from 31 January 2021 to 30 September 2020 (1 page)
1 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-21
(3 pages)
29 January 2020Incorporation
Statement of capital on 2020-01-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)