UKBizDB.co.uk

THE INTELLIGENT TISSUE GROUP LIMITED

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

This company is commonly known as The Intelligent Tissue Group Limited. The company was founded 9 years ago and was given the registration number SC503022. The firm's registered office is in GLASGOW. You can find them at Ground Floor, Fleming Pavilion Todd Campus, West Of Scotland Science Park, Glasgow, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE INTELLIGENT TISSUE GROUP LIMITED
Company Number:SC503022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2015
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, Fleming Pavilion Todd Campus, West Of Scotland Science Park, Glasgow, Scotland, G20 0XA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
251 Little Falls Drive, New Castle County, Wilmington, United States,

Director01 October 2021Active
1450, S.Rolling Road, Baltimore, United Kingdom, MD 21227

Director22 June 2023Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director28 September 2022Active
123 Frost St., Suite 115, Westbury, New York, United States,

Director22 June 2023Active
251 Little Falls Drive, New Castle County, Wilmington, United States,

Director01 October 2021Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director09 April 2021Active
123, Frost St. Suite 115 Westbury, New York, United States, NY 11590

Director09 April 2021Active
Ground Floor, Fleming Pavilion, Todd Campus, West Of Scotland Science Park, Glasgow, Scotland, G20 0XA

Director21 September 2017Active
105, Cockburn Street, Falkirk, Scotland, FK1 1DL

Director13 January 2017Active
Ground Floor, Fleming Pavilion, Todd Campus, West Of Scotland Science Park, Glasgow, Scotland, G20 0XA

Director10 April 2015Active
Ground Floor, Fleming Pavilion, Todd Campus, West Of Scotland Science Park, Glasgow, Scotland, G20 0XA

Director01 November 2018Active
123, Frost St. Suite 115, Westbury, United States, NY 11590

Director09 April 2021Active

People with Significant Control

Sera Laboratories International Limited
Notified on:09 April 2021
Status:Active
Address:Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Morag Mcfarlane
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:Scotland
Address:Ground Floor, Fleming Pavilion, Todd Campus, Glasgow, Scotland, G20 0XA
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Other

Legacy.

Download
2024-03-16Gazette

Gazette filings brought up to date.

Download
2024-03-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-13Accounts

Legacy.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-03-09Persons with significant control

Change to a person with significant control.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-06-19Other

Legacy.

Download
2023-06-19Other

Legacy.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Capital

Capital allotment shares.

Download
2023-02-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-02Accounts

Legacy.

Download
2022-12-16Other

Legacy.

Download
2022-12-16Other

Legacy.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Accounts

Change account reference date company previous shortened.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.