INTELLIGENT OFFICE UK LIMITED

INTELLIGENT OFFICE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTELLIGENT OFFICE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC077144
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INTELLIGENT OFFICE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOCUSERVE LIMITEDNov 23, 2005Nov 23, 2005
    ELECTRONIC DOCUMENT SERVICES LIMITEDSep 02, 1997Sep 02, 1997
    MACKAYS OF EDINBURGH LIMITEDJun 02, 1992Jun 02, 1992
    MACKAYS OF EDINBURGH (PRINTERS) LIMITEDJan 12, 1982Jan 12, 1982

    What are the latest accounts for INTELLIGENT OFFICE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INTELLIGENT OFFICE UK LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2025
    Next Confirmation Statement DueDec 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2024
    OverdueNo

    What are the latest filings for INTELLIGENT OFFICE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Eric Hess as a director on Jan 31, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Deborah Louise Steiner as a director on Jan 31, 2025

    2 pagesAP01

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Erin Allen Wiggins as a director on Oct 24, 2024

    2 pagesAP01

    Termination of appointment of Denise Mary Reid as a director on Oct 24, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    22 pagesAA

    legacy

    69 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    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 pagesAD01

    Director's details changed for Mr Marcella Diane Rich on Feb 29, 2024

    2 pagesCH01

    Director's details changed for Ms Denise Mary Reid on Feb 29, 2024

    2 pagesCH01

    Director's details changed for Nicholas Morgan on Feb 29, 2024

    2 pagesCH01

    Termination of appointment of Rachel Ann Mccorry as a director on Feb 29, 2024

    1 pagesTM01

    Change of details for Io Outsourcing Limited as a person with significant control on Feb 29, 2024

    2 pagesPSC05

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Denise Mary Reid on Dec 01, 2023

    2 pagesCH01

    Director's details changed for Nicholas Morgan on Dec 01, 2023

    2 pagesCH01

    Full accounts made up to Sep 30, 2022

    27 pagesAA

    Current accounting period extended from Sep 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Denise Mary Reid as a director on Oct 01, 2022

    2 pagesAP01

    Termination of appointment of Giles Richard Whitman as a director on Oct 01, 2022

    1 pagesTM01

    Who are the officers of INTELLIGENT OFFICE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HESS, Eric
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Director
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    United StatesAmericanDirector332345340001
    MORGAN, Nicholas
    Darwin House
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Darwin House
    West Yorkshire
    United Kingdom
    Director
    Darwin House
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Darwin House
    West Yorkshire
    United Kingdom
    United KingdomBritishChief Technology Officer300650740001
    RICH, Marcella Diane
    Leeds Valley Park
    Savannah Way,
    LS10 1AB Leeds
    Darwin House
    England
    Director
    Leeds Valley Park
    Savannah Way,
    LS10 1AB Leeds
    Darwin House
    England
    United KingdomBritishChief Operating Officer287122620001
    STEINER, Deborah Louise
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Director
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    United StatesAmericanDirector332213960001
    WIGGINS, Erin Allen
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Director
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    United StatesAmericanGlobal Head Of Legal And Compliance326774540001
    BAIN, Liam Michael
    Alford Way
    KY11 8BF Dunfermline
    24
    Fife
    Secretary
    Alford Way
    KY11 8BF Dunfermline
    24
    Fife
    British146381080001
    CAMPBELL, Duncan Ferguson
    5a Dean Park Mews
    EH4 1EE Edinburgh
    Secretary
    5a Dean Park Mews
    EH4 1EE Edinburgh
    British35100002
    CLARK, Elizabeth May
    5-55 Orchard Brae Gardens
    EH4 2HQ Edinburgh
    Midlothian
    Secretary
    5-55 Orchard Brae Gardens
    EH4 2HQ Edinburgh
    Midlothian
    British328100001
    MONAGHAN, Eileen Margaret
    10 Ware Road
    EH39 4BN North Berwick
    East Lothian
    Secretary
    10 Ware Road
    EH39 4BN North Berwick
    East Lothian
    British73170890001
    WARMAN, Neil
    Cooperage Way
    FK10 3LP Alloa
    The E Centre
    Scotland
    Secretary
    Cooperage Way
    FK10 3LP Alloa
    The E Centre
    Scotland
    242725510001
    HBJGW SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    665080003
    BARRIE, James Wilson
    39 Whins Road
    Brassie
    KA10 6UE Troon
    Ayrshire
    Director
    39 Whins Road
    Brassie
    KA10 6UE Troon
    Ayrshire
    BritishDirector Of Operations119859470001
    CAMPBELL, Duncan Ferguson
    Harperrig House
    EH27 8DH Kirknewton
    Midlothian
    Director
    Harperrig House
    EH27 8DH Kirknewton
    Midlothian
    British35100001
    COCKERELL, Allan
    177/5 Canongate
    EH8 8BN Edinburgh
    Director
    177/5 Canongate
    EH8 8BN Edinburgh
    BritishDirector46874540001
    GREENBURY, James Brett
    Cooperage Way
    FK10 3LP Alloa
    The E Centre
    Scotland
    Director
    Cooperage Way
    FK10 3LP Alloa
    The E Centre
    Scotland
    United KingdomBritishCompany Director13172950005
    INGLIS, Norman Andrew
    23 Bruntsfield Avenue
    EH10 4EN Edinburgh
    Midlothian
    Director
    23 Bruntsfield Avenue
    EH10 4EN Edinburgh
    Midlothian
    BritishPrinter328830001
    KEATINGE, Richard Patrick
    Cooperage Way
    FK10 3LP Alloa
    The E Centre
    Scotland
    Director
    Cooperage Way
    FK10 3LP Alloa
    The E Centre
    Scotland
    EnglandBritishCompany Director209585630001
    LAWWELL, Peter Thomas
    6 Thornhill Gardens
    Mearnskirk
    G77 5FU Glasgow
    Director
    6 Thornhill Gardens
    Mearnskirk
    G77 5FU Glasgow
    BritishCompany Director93568460001
    LOCKHART, Euan Bruce
    9 Silverwells Drive
    Bothwell
    G71 8FF Glasgow
    Lanarkshire
    Director
    9 Silverwells Drive
    Bothwell
    G71 8FF Glasgow
    Lanarkshire
    BritishDirector127897770001
    MACKAY, Ranald Durness
    Harbourhead
    EH30 9PT South Queensferry
    West Lothian
    Director
    Harbourhead
    EH30 9PT South Queensferry
    West Lothian
    BritishPrinter328110001
    MACKIE, Donaldson Bowman
    20 Cumlodden Avenue
    Ravelston
    EH12 6DR Edinburgh
    Director
    20 Cumlodden Avenue
    Ravelston
    EH12 6DR Edinburgh
    BritishCompany Director5080210003
    MCCORRY, Rachel Ann
    Cooperage Way
    FK10 3LP Alloa
    The E Centre
    Scotland
    Director
    Cooperage Way
    FK10 3LP Alloa
    The E Centre
    Scotland
    EnglandBritishRegional Director203565950001
    MCINTOSH, Alistair James
    8 Katrine Drive
    Crossford
    KY12 8XR Dunfermline
    Fife
    Director
    8 Katrine Drive
    Crossford
    KY12 8XR Dunfermline
    Fife
    BritishPrinter328120001
    MCINTYRE, Alexander Stewart
    Tranter Road
    EH32 0UE Aberlady
    1
    East Lothian
    Director
    Tranter Road
    EH32 0UE Aberlady
    1
    East Lothian
    United KingdomBritishAccountant62464530002
    MCPHERSON, Malcolm Henry
    Greenside Street
    FK10 1EB Alloa
    Kilncraigs
    Stirlingshire
    Director
    Greenside Street
    FK10 1EB Alloa
    Kilncraigs
    Stirlingshire
    ScotlandBritishSolicitor35518120004
    MCPHERSON, Malcolm Henry
    88 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Midlothian
    Director
    88 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Midlothian
    BritishSolicitor35518120001
    MCPHERSON, Margaret Walker
    Torsonce
    Stow
    TD1 2SN Galashiels
    Director
    Torsonce
    Stow
    TD1 2SN Galashiels
    United KingdomBritishDirector74519930006
    MONAGHAN, John Wallace
    10 Ware Road
    EH39 4BN North Berwick
    East Lothian
    Director
    10 Ware Road
    EH39 4BN North Berwick
    East Lothian
    ScotlandBritishManagement Consultant110180001
    MORRIS, Donald William
    14 Henerdland Road
    EH12 6BB Edinburgh
    Director
    14 Henerdland Road
    EH12 6BB Edinburgh
    ScotlandBritishChartered Accountant92006530001
    NEILSON, Robert
    54 Durham Avenue
    EH15 1RY Edinburgh
    Director
    54 Durham Avenue
    EH15 1RY Edinburgh
    BritishDirector Business Development36651230001
    NICHOLLS, Sam Christopher
    Cooperage Way
    FK10 3LP Alloa
    The E Centre
    Scotland
    Director
    Cooperage Way
    FK10 3LP Alloa
    The E Centre
    Scotland
    EnglandBritishDirector176607550001
    PRIME, Michael
    12 Great King Street
    EH3 6QL Edinburgh
    Midlothian
    Director
    12 Great King Street
    EH3 6QL Edinburgh
    Midlothian
    BritishCompany Director90702460001
    RAE, James
    5 Burnbank Crescent
    Straiton
    EH20 9QE Loanhead
    Midlothian
    Director
    5 Burnbank Crescent
    Straiton
    EH20 9QE Loanhead
    Midlothian
    ScotlandBritishCompany Director84945680001
    REID, Denise Mary
    Leeds Valley Park
    Savannah Way,
    LS10 1AB Leeds
    Darwin House
    England
    Director
    Leeds Valley Park
    Savannah Way,
    LS10 1AB Leeds
    Darwin House
    England
    EnglandBritishManaging Director - Global Growth262166260001
    RITCHIE, Norman John King
    5 Murieston Drive
    EH54 9AU Livingston
    West Lothian
    Director
    5 Murieston Drive
    EH54 9AU Livingston
    West Lothian
    ScotlandScottishDirector39703550001

    Who are the persons with significant control of INTELLIGENT OFFICE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Io Outsourcing Limited
    Leeds Valley Park
    Savannah Way,
    LS10 1AB Leeds
    Darwin House
    England
    Apr 06, 2016
    Leeds Valley Park
    Savannah Way,
    LS10 1AB Leeds
    Darwin House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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