UKBizDB.co.uk

INTELLIGENT LAND INVESTMENTS (RENEWABLE ENERGY) LTD.

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

This company is commonly known as Intelligent Land Investments (renewable Energy) Ltd.. The company was founded 15 years ago and was given the registration number SC360926. The firm's registered office is in GLASGOW. You can find them at C/o French Duncan Llp, 133 Finnieston Street, Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:INTELLIGENT LAND INVESTMENTS (RENEWABLE ENERGY) LTD.
Company Number:SC360926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 June 2009
End of financial year:29 December 2017
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8HB

Director09 June 2009Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Secretary09 June 2009Active
The Shires, 33 Bothwell Road, Hamilton, Scotland, ML3 0AS

Director01 September 2009Active
The Shires, 33 Bothwell Road, Hamilton, ML3 0AS

Director26 April 2017Active
The Shires, 33 Bothwell Road, Hamilton, Scotland, ML3 0AS

Director01 September 2009Active
5, Inveresk Gate, Inveresk, EH21 7TB

Director09 June 2009Active
The Shires, 33 Bothwell Road, Hamilton, ML3 0AS

Director26 April 2017Active
The Shires, 33 Bothwell Road, Hamilton, ML3 0AS

Director26 April 2017Active

People with Significant Control

Mr Mark Thomas Wilson
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:C/O French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 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
2022-10-29Gazette

Gazette dissolved liquidation.

Download
2022-07-29Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2019-01-25Address

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

Download
2019-01-25Insolvency

Liquidation compulsory notice winding up scotland.

Download
2019-01-25Insolvency

Liquidation compulsory winding up order scotland.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption small.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-04-26Officers

Appoint person director company with name date.

Download
2017-04-26Officers

Appoint person director company with name date.

Download
2017-04-26Officers

Appoint person director company with name date.

Download
2017-04-11Resolution

Resolution.

Download
2017-04-11Resolution

Resolution.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-04-10Resolution

Resolution.

Download
2017-04-10Resolution

Resolution.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.