Warning: file_put_contents(c/fef4a85be3066b685d1c483bb5f68237.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Intuitus Limited, EH3 6AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INTUITUS LIMITED

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

This company is commonly known as Intuitus Limited. The company was founded 21 years ago and was given the registration number SC239318. The firm's registered office is in EDINBURGH. You can find them at 1a Glenfinlas Street, , Edinburgh, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:INTUITUS LIMITED
Company Number:SC239318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2002
End of financial year:30 June 2021
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1a Glenfinlas Street, Edinburgh, Scotland, EH3 6AQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Glenfinlas Street, Edinburgh, Scotland, EH3 6AQ

Director01 November 2019Active
1a, Glenfinlas Street, Edinburgh, Scotland, EH3 6AQ

Director01 November 2019Active
Netherton Of Bucklyvie, Fordell, Cowdenbeath, KY4 8EY

Secretary07 November 2002Active
1, George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF

Corporate Secretary20 August 2007Active
1a, Glenfinlas Street, Edinburgh, Scotland, EH3 6AQ

Director09 June 2014Active
Sylvan, 19 Victoria Terrace, Crieff, PH7 4AA

Director01 April 2005Active
Netherton Of Bucklyvie, Fordell, Fife, KY4 8EY

Director01 October 2010Active
Netherton Of Bucklyvie, Fordell, Fife, KY4 8EY

Director14 December 2018Active
Netherton Of Bucklyvie, Fordell, Fife, KY4 8EY

Director14 December 2018Active
1a, Glenfinlas Street, Edinburgh, Scotland, EH3 6AQ

Director07 November 2002Active
Netherton Of Bucklyvie, Fordell, Fife, KY4 8EY

Director14 December 2018Active

People with Significant Control

Endava Plc
Notified on:01 November 2019
Status:Active
Country of residence:England
Address:125, Old Broad Street, London, England, EC2N 1AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malcolm John Macrae Stewart
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Netherton Of Bucklyvie, Fife, KY4 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Iain Ruaraidh Mackay
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Netherton Of Bucklyvie, Fife, KY4 8EY
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2024-01-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-21Dissolution

Dissolution application strike off company.

Download
2023-06-20Capital

Capital statement capital company with date currency figure.

Download
2023-06-01Capital

Legacy.

Download
2023-06-01Insolvency

Legacy.

Download
2023-06-01Resolution

Resolution.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Change account reference date company current extended.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Address

Move registers to registered office company with new address.

Download
2021-06-16Accounts

Accounts with accounts type full.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Address

Change sail address company with old address new address.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-11Capital

Capital allotment shares.

Download
2020-08-14Accounts

Change account reference date company previous shortened.

Download
2020-08-05Accounts

Accounts with accounts type full.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Address

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

Download

Copyright © 2024. All rights reserved.