INTELLISCAN LIMITED

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

    Company NameINTELLISCAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC151069
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INTELLISCAN LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is INTELLISCAN LIMITED located?

    Registered Office Address
    Westfield
    Memsie
    AB43 7AY Fraserburgh
    Aberdeenshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of INTELLISCAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    R2V LIMITEDJun 21, 1994Jun 21, 1994
    SAMARSKI SAGA LIMITEDMay 25, 1994May 25, 1994

    What are the latest accounts for INTELLISCAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for INTELLISCAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    6 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on May 17, 2017 with updates

    5 pagesCS01

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

    7 pagesAA

    Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Jul 11, 2016

    1 pagesTM02

    Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Westfield Memsie Fraserburgh Aberdeenshire AB43 7AY on Jul 11, 2016

    1 pagesAD01

    Annual return made up to May 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2016

    Statement of capital on May 19, 2016

    • Capital: GBP 1,020
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    7 pagesAA

    Statement of capital on Apr 14, 2016

    • Capital: GBP 1,020.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 1,020
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to May 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP 1,020
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to May 17, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    5 pagesAA

    Appointment of Pinsent Masons Secretarial Limited as a secretary

    2 pagesAP04

    Registered office address changed from * Johnstone House 52-54 Rose Street Aberdeen AB10 1UD* on Aug 16, 2012

    1 pagesAD01

    Who are the officers of INTELLISCAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, William, Dr
    Westfield Memsie
    AB43 7AY Fraserburgh
    Aberdeenshire
    Scotland
    Director
    Westfield Memsie
    AB43 7AY Fraserburgh
    Aberdeenshire
    Scotland
    ScotlandBritishTechnical Director61761290001
    MEARS, Colette
    Gardyne Castle
    DD8 2SQ Forfar
    Angus
    Secretary
    Gardyne Castle
    DD8 2SQ Forfar
    Angus
    British1234420002
    BURNETT & REID
    15 Golden Square
    AB10 1WF Aberdeen
    Secretary
    15 Golden Square
    AB10 1WF Aberdeen
    39027620001
    CLARK & WALLACE SOLICITORS
    12-16 Albyn Place
    AB10 1PS Aberdeen
    Secretary
    12-16 Albyn Place
    AB10 1PS Aberdeen
    35622500001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    GIDDINS, Alan Keith
    4 Silverbirch Gardens
    Quarter
    ML3 7YN Hamilton
    Lanarkshire
    Director
    4 Silverbirch Gardens
    Quarter
    ML3 7YN Hamilton
    Lanarkshire
    BritishComputer Consultant29067910002
    GRAY, Andrew
    Ballieswells Lodge
    Ballieswells Road, Bieldside
    AB15 9BQ Aberdeen
    Grampian
    Director
    Ballieswells Lodge
    Ballieswells Road, Bieldside
    AB15 9BQ Aberdeen
    Grampian
    United KingdomBritishCompany9498980003
    HUNTER, Kenneth Stephen
    West Mains
    East Cammachmore
    AB39 3NQ Stonehaven
    Aberdeenshire
    Director
    West Mains
    East Cammachmore
    AB39 3NQ Stonehaven
    Aberdeenshire
    ScotlandBritishAlternate Director1409810002
    MATHESON, Angus Macrae
    21 Irvine Place
    AB10 6HA Aberdeen
    Director
    21 Irvine Place
    AB10 6HA Aberdeen
    BritishSolicitor66797660001
    MEARS, Jonathan Charles
    Gardyne Castle
    DD8 2SQ Forfar
    Angus
    Director
    Gardyne Castle
    DD8 2SQ Forfar
    Angus
    BritishManaging Director9498970002
    SHAPIRO, Jonathan Mark
    Auchinclech
    Rothiemay
    AB54 7LU Huntly
    Moray
    Director
    Auchinclech
    Rothiemay
    AB54 7LU Huntly
    Moray
    ScotlandBritishCompany Director26639400003

    Who are the persons with significant control of INTELLISCAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr William Smith
    Memsie
    AB43 7AY Fraserburgh
    Westfield
    Aberdeenshire
    Scotland
    Apr 06, 2016
    Memsie
    AB43 7AY Fraserburgh
    Westfield
    Aberdeenshire
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does INTELLISCAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jun 05, 2009
    Delivered On Jun 10, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 10, 2009Registration of a charge (410)
    • Aug 10, 2017Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jan 11, 1996
    Delivered On Jan 18, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 18, 1996Registration of a charge (410)
    • Jun 14, 2005Statement of satisfaction of a charge in full or part (419a)

    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