DECISION INTELLIGENCE LIMITED

DECISION INTELLIGENCE LIMITED

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

    Company NameDECISION INTELLIGENCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC137271
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of DECISION INTELLIGENCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREDIT QUALITY LIMITEDDec 06, 2000Dec 06, 2000
    RACKWICK LIMITEDApr 24, 1992Apr 24, 1992
    EFFECTMATCH LIMITEDMar 20, 1992Mar 20, 1992

    What are the latest accounts for DECISION INTELLIGENCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DECISION INTELLIGENCE LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2026
    Next Confirmation Statement DueMar 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2025
    OverdueNo

    What are the latest filings for DECISION INTELLIGENCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr David Armour Stewart as a director on Sep 09, 2025

    2 pagesAP01

    Appointment of Mr Kenneth Ian Elder as a director on Sep 09, 2025

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Previous accounting period shortened from Sep 30, 2025 to Mar 31, 2025

    1 pagesAA01

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on Mar 11, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 20, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Mar 20, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Termination of appointment of David Armour Stewart as a director on Nov 18, 2022

    1 pagesTM01

    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 pagesAD01

    Certificate of change of name

    Company name changed credit quality LIMITED\certificate issued on 19/10/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 19, 2022

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 10, 2022

    RES15

    Unaudited abridged accounts made up to Sep 30, 2021

    9 pagesAA

    Confirmation statement made on Mar 20, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2020

    9 pagesAA

    Confirmation statement made on Mar 20, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Mar 20, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2018

    9 pagesAA

    Confirmation statement made on Mar 20, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on Mar 20, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    4 pagesAA

    Who are the officers of DECISION INTELLIGENCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASKELL, George James
    Cumberland Street
    EH3 6RT Edinburgh
    21a
    United Kingdom
    Secretary
    Cumberland Street
    EH3 6RT Edinburgh
    21a
    United Kingdom
    British50120190006
    ELDER, Kenneth Ian
    Mossfield Avenue
    PA34 4EL Oban
    Cala-Na-Sithe
    Scotland
    Director
    Mossfield Avenue
    PA34 4EL Oban
    Cala-Na-Sithe
    Scotland
    ScotlandBritish340210460001
    MASKELL, George James
    Cumberland Street
    EH3 6RT Edinburgh
    21a
    Director
    Cumberland Street
    EH3 6RT Edinburgh
    21a
    ScotlandBritish50120190007
    STEWART, David Armour
    Larchfield Gardens
    DD3 9UD Dundee
    1
    Scotland
    Director
    Larchfield Gardens
    DD3 9UD Dundee
    1
    Scotland
    ScotlandBritish106000360003
    BLAIR, Sandra Mitchell
    14 Venturefair Avenue
    KY12 0PF Dunfermline
    Fife
    Secretary
    14 Venturefair Avenue
    KY12 0PF Dunfermline
    Fife
    British54591860001
    MASKELL, George James
    21a Cumberland Street
    EH3 6RY Edinburgh
    Secretary
    21a Cumberland Street
    EH3 6RY Edinburgh
    British50120190002
    ROWAN, Lorna
    Flat 2 14 Penzance Place
    W11 4PG London
    Secretary
    Flat 2 14 Penzance Place
    W11 4PG London
    British42386060002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    MEEK, Jeffrey Andrew Callaghan
    22a Heriot Row
    EH3 6EN Edinburgh
    Director
    22a Heriot Row
    EH3 6EN Edinburgh
    British56268610001
    MINTO, Brian James Lundie
    3 Wester Leys Hallyburton
    Coupar Angus
    PH13 9JX Blairgowrie
    Perthshire
    Director
    3 Wester Leys Hallyburton
    Coupar Angus
    PH13 9JX Blairgowrie
    Perthshire
    British853650002
    MORTAZAVI, Michael
    51 Clerwood Gardens
    EH12 8PX Edinburgh
    Midlothian
    Director
    51 Clerwood Gardens
    EH12 8PX Edinburgh
    Midlothian
    British66918580001
    SHARP, Brian
    1735 Great Western Road
    G13 2UU Glasgow
    Director
    1735 Great Western Road
    G13 2UU Glasgow
    British56675280001
    STEWART, David Armour
    Larchfield Gardens
    DD3 9UD Dundee
    1
    Director
    Larchfield Gardens
    DD3 9UD Dundee
    1
    ScotlandBritish106000360003
    WILSON, David Harris
    2f1
    11 Polwarth Place
    EH11 1LG Edinburgh
    Director
    2f1
    11 Polwarth Place
    EH11 1LG Edinburgh
    British19309550002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of DECISION INTELLIGENCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr George James Maskell
    Tom Johnston Road
    DD4 8XD Dundee
    Suite 6, Castlecroft Business Centre
    Scotland
    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
    • 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