INTELLIGENT OFFICE UK LIMITED
Overview
Company Name | INTELLIGENT OFFICE UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC077144 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INTELLIGENT OFFICE UK LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Photocopying, document preparation and other specialised office support activities (82190) / Administrative and support service activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INTELLIGENT OFFICE UK LIMITED located?
Registered Office Address | 5 South Charlotte Street EH2 4AN Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTELLIGENT OFFICE UK LIMITED?
Company Name | From | Until |
---|---|---|
DOCUSERVE LIMITED | Nov 23, 2005 | Nov 23, 2005 |
ELECTRONIC DOCUMENT SERVICES LIMITED | Sep 02, 1997 | Sep 02, 1997 |
MACKAYS OF EDINBURGH LIMITED | Jun 02, 1992 | Jun 02, 1992 |
MACKAYS OF EDINBURGH (PRINTERS) LIMITED | Jan 12, 1982 | Jan 12, 1982 |
What are the latest accounts for INTELLIGENT OFFICE UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INTELLIGENT OFFICE UK LIMITED?
Last Confirmation Statement Made Up To | Dec 01, 2025 |
---|---|
Next Confirmation Statement Due | Dec 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2024 |
Overdue | No |
What are the latest filings for INTELLIGENT OFFICE UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Eric Hess as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Deborah Louise Steiner as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Erin Allen Wiggins as a director on Oct 24, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Denise Mary Reid as a director on Oct 24, 2024 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
legacy | 69 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Registered office address changed from The E Centre Cooperage Way Alloa FK10 3LP Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on Feb 29, 2024 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Marcella Diane Rich on Feb 29, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Denise Mary Reid on Feb 29, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Nicholas Morgan on Feb 29, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Rachel Ann Mccorry as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Io Outsourcing Limited as a person with significant control on Feb 29, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Denise Mary Reid on Dec 01, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Nicholas Morgan on Dec 01, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 27 pages | AA | ||||||||||
Current accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Denise Mary Reid as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giles Richard Whitman as a director on Oct 01, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of INTELLIGENT OFFICE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HESS, Eric | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | United States | American | Director | 332345340001 | ||||
MORGAN, Nicholas | Director | Darwin House Savannah Way, Leeds Valley Park LS10 1AB Leeds Darwin House West Yorkshire United Kingdom | United Kingdom | British | Chief Technology Officer | 300650740001 | ||||
RICH, Marcella Diane | Director | Leeds Valley Park Savannah Way, LS10 1AB Leeds Darwin House England | United Kingdom | British | Chief Operating Officer | 287122620001 | ||||
STEINER, Deborah Louise | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | United States | American | Director | 332213960001 | ||||
WIGGINS, Erin Allen | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | United States | American | Global Head Of Legal And Compliance | 326774540001 | ||||
BAIN, Liam Michael | Secretary | Alford Way KY11 8BF Dunfermline 24 Fife | British | 146381080001 | ||||||
CAMPBELL, Duncan Ferguson | Secretary | 5a Dean Park Mews EH4 1EE Edinburgh | British | 35100002 | ||||||
CLARK, Elizabeth May | Secretary | 5-55 Orchard Brae Gardens EH4 2HQ Edinburgh Midlothian | British | 328100001 | ||||||
MONAGHAN, Eileen Margaret | Secretary | 10 Ware Road EH39 4BN North Berwick East Lothian | British | 73170890001 | ||||||
WARMAN, Neil | Secretary | Cooperage Way FK10 3LP Alloa The E Centre Scotland | 242725510001 | |||||||
HBJGW SECRETARIAL LIMITED | Secretary | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 665080003 | |||||||
BARRIE, James Wilson | Director | 39 Whins Road Brassie KA10 6UE Troon Ayrshire | British | Director Of Operations | 119859470001 | |||||
CAMPBELL, Duncan Ferguson | Director | Harperrig House EH27 8DH Kirknewton Midlothian | British | 35100001 | ||||||
COCKERELL, Allan | Director | 177/5 Canongate EH8 8BN Edinburgh | British | Director | 46874540001 | |||||
GREENBURY, James Brett | Director | Cooperage Way FK10 3LP Alloa The E Centre Scotland | United Kingdom | British | Company Director | 13172950005 | ||||
INGLIS, Norman Andrew | Director | 23 Bruntsfield Avenue EH10 4EN Edinburgh Midlothian | British | Printer | 328830001 | |||||
KEATINGE, Richard Patrick | Director | Cooperage Way FK10 3LP Alloa The E Centre Scotland | England | British | Company Director | 209585630001 | ||||
LAWWELL, Peter Thomas | Director | 6 Thornhill Gardens Mearnskirk G77 5FU Glasgow | British | Company Director | 93568460001 | |||||
LOCKHART, Euan Bruce | Director | 9 Silverwells Drive Bothwell G71 8FF Glasgow Lanarkshire | British | Director | 127897770001 | |||||
MACKAY, Ranald Durness | Director | Harbourhead EH30 9PT South Queensferry West Lothian | British | Printer | 328110001 | |||||
MACKIE, Donaldson Bowman | Director | 20 Cumlodden Avenue Ravelston EH12 6DR Edinburgh | British | Company Director | 5080210003 | |||||
MCCORRY, Rachel Ann | Director | Cooperage Way FK10 3LP Alloa The E Centre Scotland | England | British | Regional Director | 203565950001 | ||||
MCINTOSH, Alistair James | Director | 8 Katrine Drive Crossford KY12 8XR Dunfermline Fife | British | Printer | 328120001 | |||||
MCINTYRE, Alexander Stewart | Director | Tranter Road EH32 0UE Aberlady 1 East Lothian | United Kingdom | British | Accountant | 62464530002 | ||||
MCPHERSON, Malcolm Henry | Director | Greenside Street FK10 1EB Alloa Kilncraigs Stirlingshire | Scotland | British | Solicitor | 35518120004 | ||||
MCPHERSON, Malcolm Henry | Director | 88 Murrayfield Gardens EH12 6DQ Edinburgh Midlothian | British | Solicitor | 35518120001 | |||||
MCPHERSON, Margaret Walker | Director | Torsonce Stow TD1 2SN Galashiels | United Kingdom | British | Director | 74519930006 | ||||
MONAGHAN, John Wallace | Director | 10 Ware Road EH39 4BN North Berwick East Lothian | Scotland | British | Management Consultant | 110180001 | ||||
MORRIS, Donald William | Director | 14 Henerdland Road EH12 6BB Edinburgh | Scotland | British | Chartered Accountant | 92006530001 | ||||
NEILSON, Robert | Director | 54 Durham Avenue EH15 1RY Edinburgh | British | Director Business Development | 36651230001 | |||||
NICHOLLS, Sam Christopher | Director | Cooperage Way FK10 3LP Alloa The E Centre Scotland | England | British | Director | 176607550001 | ||||
PRIME, Michael | Director | 12 Great King Street EH3 6QL Edinburgh Midlothian | British | Company Director | 90702460001 | |||||
RAE, James | Director | 5 Burnbank Crescent Straiton EH20 9QE Loanhead Midlothian | Scotland | British | Company Director | 84945680001 | ||||
REID, Denise Mary | Director | Leeds Valley Park Savannah Way, LS10 1AB Leeds Darwin House England | England | British | Managing Director - Global Growth | 262166260001 | ||||
RITCHIE, Norman John King | Director | 5 Murieston Drive EH54 9AU Livingston West Lothian | Scotland | Scottish | Director | 39703550001 |
Who are the persons with significant control of INTELLIGENT OFFICE UK LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Io Outsourcing Limited | Apr 06, 2016 | Leeds Valley Park Savannah Way, LS10 1AB Leeds Darwin House England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0