DECISION INTELLIGENCE LIMITED
Overview
| Company Name | DECISION INTELLIGENCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC137271 |
| 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 DECISION INTELLIGENCE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is DECISION INTELLIGENCE LIMITED located?
| Registered Office Address | 21a Cumberland Street EH3 6RT Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DECISION INTELLIGENCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CREDIT QUALITY LIMITED | Dec 06, 2000 | Dec 06, 2000 |
| RACKWICK LIMITED | Apr 24, 1992 | Apr 24, 1992 |
| EFFECTMATCH LIMITED | Mar 20, 1992 | Mar 20, 1992 |
What are the latest accounts for DECISION INTELLIGENCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DECISION INTELLIGENCE LIMITED?
| Last Confirmation Statement Made Up To | Mar 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2025 |
| Overdue | No |
What are the latest filings for DECISION INTELLIGENCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr David Armour Stewart as a director on Sep 09, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kenneth Ian Elder as a director on Sep 09, 2025 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||||||||||
Termination of appointment of David Armour Stewart as a director on Nov 18, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD to 21a Cumberland Street Edinburgh EH3 6RT on Nov 18, 2022 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed credit quality LIMITED\certificate issued on 19/10/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Unaudited abridged accounts made up to Sep 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Who are the officers of DECISION INTELLIGENCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MASKELL, George James | Secretary | Cumberland Street EH3 6RT Edinburgh 21a United Kingdom | British | 50120190006 | ||||||
| ELDER, Kenneth Ian | Director | Mossfield Avenue PA34 4EL Oban Cala-Na-Sithe Scotland | Scotland | British | 340210460001 | |||||
| MASKELL, George James | Director | Cumberland Street EH3 6RT Edinburgh 21a | Scotland | British | 50120190007 | |||||
| STEWART, David Armour | Director | Larchfield Gardens DD3 9UD Dundee 1 Scotland | Scotland | British | 106000360003 | |||||
| BLAIR, Sandra Mitchell | Secretary | 14 Venturefair Avenue KY12 0PF Dunfermline Fife | British | 54591860001 | ||||||
| MASKELL, George James | Secretary | 21a Cumberland Street EH3 6RY Edinburgh | British | 50120190002 | ||||||
| ROWAN, Lorna | Secretary | Flat 2 14 Penzance Place W11 4PG London | British | 42386060002 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| MEEK, Jeffrey Andrew Callaghan | Director | 22a Heriot Row EH3 6EN Edinburgh | British | 56268610001 | ||||||
| MINTO, Brian James Lundie | Director | 3 Wester Leys Hallyburton Coupar Angus PH13 9JX Blairgowrie Perthshire | British | 853650002 | ||||||
| MORTAZAVI, Michael | Director | 51 Clerwood Gardens EH12 8PX Edinburgh Midlothian | British | 66918580001 | ||||||
| SHARP, Brian | Director | 1735 Great Western Road G13 2UU Glasgow | British | 56675280001 | ||||||
| STEWART, David Armour | Director | Larchfield Gardens DD3 9UD Dundee 1 | Scotland | British | 106000360003 | |||||
| WILSON, David Harris | Director | 2f1 11 Polwarth Place EH11 1LG Edinburgh | British | 19309550002 | ||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of DECISION INTELLIGENCE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr George James Maskell | Mar 20, 2017 | Tom Johnston Road DD4 8XD Dundee Suite 6, Castlecroft Business Centre Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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