UKBizDB.co.uk

INTELLIGENT CAPITAL LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Intelligent Capital Ltd.. The company was founded 25 years ago and was given the registration number SC192637. The firm's registered office is in GLASGOW. You can find them at Gresham Chambers 3rd Floor, 45 West Nile Street, Glasgow, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:INTELLIGENT CAPITAL LTD.
Company Number:SC192637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1999
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Gresham Chambers 3rd Floor, 45 West Nile Street, Glasgow, Scotland, G1 2PT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gresham Chambers, 3rd Floor, 45 West Nile Street, Glasgow, Scotland, G1 2PT

Director01 September 2014Active
Gresham Chambers, 3rd Floor, 45 West Nile Street, Glasgow, Scotland, G1 2PT

Director02 July 2021Active
Fulford House Easter Howgate, Penicuik, EH26 0PG

Director01 March 2008Active
Gresham Chambers, 3rd Floor, 45 West Nile Street, Glasgow, Scotland, G1 2PT

Director19 August 2021Active
2, Park Gardens, Glasgow, Scotland, G3 7YE

Secretary01 July 2004Active
High Coldstream, Strathaven, ML10 6SU

Secretary18 January 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary18 January 1999Active
2, Park Gardens, Glasgow, Scotland, G3 7YE

Director18 January 1999Active
Westbourne House, 985 Great Western Road, Glasgow, G12 0UU

Director02 March 2007Active
High Coldstream, Strathaven, ML10 6SU

Director18 January 1999Active
5 Chesters Road, Bearsden, Glasgow, G61 4AQ

Director01 April 2008Active
57h Drumbathie Road, Airdrie, ML6 6EW

Director30 June 2003Active
East Wing, Formakin, Bishopton, PA7 5NX

Director01 July 2002Active
East Wing, Formakin, Bishopton, PA7 5NX

Director01 July 2002Active
Eriska 2a Chapelton Avenue, Bearsden, Glasgow, G61 2RE

Director01 July 2003Active
85, Ralston Avenue, Glasgow, Scotland, G52 3NB

Director27 June 2007Active
Fernlea, Campbell Street, Johnstone, Scotland, PA5 8EJ

Director29 October 2012Active
Fernlea, Campbell Street, Johnstone, PA5 8EJ

Director01 April 2008Active

People with Significant Control

Intelligent Capital Group Limited
Notified on:21 December 2017
Status:Active
Country of residence:Scotland
Address:The Square, 95 Morrison Street, Glasgow, Scotland, G5 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cell 420470 Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Gibraltar
Address:Montagu Pavillion, 8-10 Queensway, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Address

Change registered office address company with date old address new address.

Download
2019-02-01Address

Change registered office address company with date old address new address.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Persons with significant control

Change to a person with significant control.

Download
2018-02-16Persons with significant control

Cessation of a person with significant control.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Officers

Termination secretary company with name termination date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.