INTELLI CORPORATE FINANCE LIMITED

INTELLI CORPORATE FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINTELLI CORPORATE FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC173632
    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 INTELLI CORPORATE FINANCE LIMITED?

    • (7487) /

    Where is INTELLI CORPORATE FINANCE LIMITED located?

    Registered Office Address
    29 Rutland Square
    Edinburgh
    EH1 2BW Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of INTELLI CORPORATE FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RMD LIMITEDMar 13, 1997Mar 13, 1997

    What are the latest accounts for INTELLI CORPORATE FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for INTELLI CORPORATE FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Full accounts made up to Mar 31, 2011

    20 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Nov 30, 2011

    • Capital: GBP 3,422,740.30
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Mar 12, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2010

    21 pagesAA

    Annual return made up to Mar 12, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Susan Patricia Inglis on Mar 12, 2010

    2 pagesCH01

    Appointment of Miss Nicola Claire Mitford-Slade as a director

    2 pagesAP01

    Appointment of Mr Peter John Ronald Stewart as a secretary

    1 pagesAP03

    Termination of appointment of Steven Cowie as a secretary

    1 pagesTM02

    Termination of appointment of Christopher Whittingslow as a director

    1 pagesTM01

    Termination of appointment of Richard Ramsay as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    24 pagesAA

    Appointment of Darren Ellis as a director

    2 pagesAP01

    Current accounting period extended from Dec 31, 2009 to Mar 31, 2010

    1 pagesAA01

    legacy

    5 pages363a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    27 pagesAA

    legacy

    1 pages288b

    legacy

    5 pages363a

    Who are the officers of INTELLI CORPORATE FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART, Peter John Ronald
    29 Rutland Square
    Edinburgh
    EH1 2BW Midlothian
    Secretary
    29 Rutland Square
    Edinburgh
    EH1 2BW Midlothian
    148083280001
    ELLIS, Darren
    Tithe Barn, Courts Mount Road
    GU27 2PP Haslemere
    Surrey
    Director
    Tithe Barn, Courts Mount Road
    GU27 2PP Haslemere
    Surrey
    United KingdomBritishCompany Director42688310002
    INGLIS, Susan Patricia
    60 East Claremont Street
    EH7 4JR Edinburgh
    Director
    60 East Claremont Street
    EH7 4JR Edinburgh
    ScotlandBritishCorporate Financier48952980001
    MITFORD-SLADE, Nicola Claire
    29 Rutland Square
    Edinburgh
    EH1 2BW Midlothian
    Director
    29 Rutland Square
    Edinburgh
    EH1 2BW Midlothian
    United KingdomBritishHead Of Legal And Compliance276051890001
    NEILLY, Gordon Joseph
    5 Newlands
    EH27 8LR Kirknewton
    Midlothian
    Director
    5 Newlands
    EH27 8LR Kirknewton
    Midlothian
    ScotlandBritishCompany Director56349450002
    COWIE, Steven Mcgregor
    Sentosa
    7 Ravelrig Hill
    EH14 7DJ Balerno
    Midlothian
    Secretary
    Sentosa
    7 Ravelrig Hill
    EH14 7DJ Balerno
    Midlothian
    BritishAccountant102361650001
    MCINTYRE, Alexander Stewart
    Tranter Road
    EH32 0UE Aberlady
    1
    East Lothian
    Secretary
    Tranter Road
    EH32 0UE Aberlady
    1
    East Lothian
    BritishAccountant62464530002
    TAINTON, Gordon
    2 Craigcrook Road
    EH4 3NQ Edinburgh
    Secretary
    2 Craigcrook Road
    EH4 3NQ Edinburgh
    BritishAccountant54570830001
    HBJ SECRETARIAL LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Secretary
    19 Ainslie Place
    EH3 6AU Edinburgh
    900015110001
    ABBOT, Duncan James Langlands
    Fairmead
    48 Church Lane
    IG10 1PD Loughton
    Essex
    Director
    Fairmead
    48 Church Lane
    IG10 1PD Loughton
    Essex
    EnglandBritishBus Development & Compliance D76940730002
    ALLAN, Andrew
    730 Clarkston Road
    G44 3YR Glasgow
    Lanarkshire
    Director
    730 Clarkston Road
    G44 3YR Glasgow
    Lanarkshire
    ScotlandBritishChartered Accountant99881860001
    ARCHIBALD, Robin
    47 Lygon Road
    EH16 5QA Edinburgh
    Midlothian
    Director
    47 Lygon Road
    EH16 5QA Edinburgh
    Midlothian
    ScotlandBritishCompany Director43239460004
    BEATTY, John Harold
    50 Milson Road
    W14 0LD London
    Director
    50 Milson Road
    W14 0LD London
    BritishCorporate Financier41318130001
    BEVERIDGE, David Michael Stewart
    13 Colthill Circle
    AB13 0EH Milltimber
    Aberdeenshire
    Director
    13 Colthill Circle
    AB13 0EH Milltimber
    Aberdeenshire
    BritishCompany Director63938460001
    COWIE, Steven Mcgregor
    7 Ravelrig Hill
    EH14 7DJ Balerno
    Midlothian
    Scotland
    Director
    7 Ravelrig Hill
    EH14 7DJ Balerno
    Midlothian
    Scotland
    ScotlandBritishChartered Accountant19236190001
    DOWDS, Cahal Michael
    4a Murrayfield Drive
    EH12 6EE Edinburgh
    Director
    4a Murrayfield Drive
    EH12 6EE Edinburgh
    BritishChart Acc1053900003
    DUNSMUIR, Lindsay Allan
    3 Thornton Road
    SW14 8NS London
    Director
    3 Thornton Road
    SW14 8NS London
    BritishAccountant65701390001
    DURIE, John
    9 Galachlaw Shot
    Fairmilehead
    EH10 7JF Edinburgh
    Director
    9 Galachlaw Shot
    Fairmilehead
    EH10 7JF Edinburgh
    BritishCompany Director59641820001
    HAMMOND CHAMBERS, Robert Alexander
    3 Liberton Tower Lane
    EH16 6TQ Edinburgh
    Midlothian
    Director
    3 Liberton Tower Lane
    EH16 6TQ Edinburgh
    Midlothian
    United KingdomBritishCompany Director86215110001
    KARIM, Malik Nazarali
    12 South Approach
    HA6 2ET Northwood
    Middlesex
    Director
    12 South Approach
    HA6 2ET Northwood
    Middlesex
    EnglandBritishInvestment Banker141393820001
    KELLY, Gavin Douglas
    10 Ladbroke Road
    W11 3NG London
    Director
    10 Ladbroke Road
    W11 3NG London
    BritishCorporate Financier53500630003
    LEIGH, Edwin John
    61 Colthill Circle
    Milltimber
    AB13 0EH Aberdeen
    Aberdeenshire
    Director
    61 Colthill Circle
    Milltimber
    AB13 0EH Aberdeen
    Aberdeenshire
    BritishCompany Director59641860001
    MCINTYRE, Alexander Stewart
    Tranter Road
    EH32 0UE Aberlady
    1
    East Lothian
    Director
    Tranter Road
    EH32 0UE Aberlady
    1
    East Lothian
    United KingdomBritishAccountant62464530002
    MELLETT, John Hilton
    30 St Albans Road
    KT2 5HQ Kingston Upon Thames
    Surrey
    Director
    30 St Albans Road
    KT2 5HQ Kingston Upon Thames
    Surrey
    BritishCompany Director59860900001
    MORTON, David John
    Longwood House Mile Path
    Hook Heath
    GU22 0JX Woking
    Surrey
    Director
    Longwood House Mile Path
    Hook Heath
    GU22 0JX Woking
    Surrey
    EnglandBritishCorporate Financier44479710001
    PACITTI, Mark Charles
    9a Cleveden Drive
    G12 0SB Glasgow
    Director
    9a Cleveden Drive
    G12 0SB Glasgow
    BritishCompany Director62489570002
    PHILLIPS, Michael Charles
    The Firs
    Rockford
    BH24 3ND Ringwood
    Hampshire
    Director
    The Firs
    Rockford
    BH24 3ND Ringwood
    Hampshire
    EnglandBritishCompany Secretary98899790001
    RAMSAY, Richard
    The Little Priory Sandy Lane
    RH1 4EJ South Nutfield
    Surrey
    Director
    The Little Priory Sandy Lane
    RH1 4EJ South Nutfield
    Surrey
    BritishExecutive Director54102030001
    RUTHERFORD, Colin
    4 Henderland Road
    EH12 6BB Edinburgh
    Midlothian
    Director
    4 Henderland Road
    EH12 6BB Edinburgh
    Midlothian
    United KingdomBritishChartered Accountant39515100002
    SOBCZAK, Andrzej Wiktor
    Winthwaite
    Gorseway
    EX10 8RJ Sidmouth
    Devon
    Director
    Winthwaite
    Gorseway
    EX10 8RJ Sidmouth
    Devon
    BritishCorporate Financier76052740004
    STEEL, Andrew Dewar
    81 Strathalmond Road
    EH4 8HP Edinburgh
    Midlothian
    Director
    81 Strathalmond Road
    EH4 8HP Edinburgh
    Midlothian
    BritishCompany Director14788330004
    STEELE, Ian
    42 Earlsway
    Doonfoot
    KA7 4HJ Ayr
    Ayrshire
    Director
    42 Earlsway
    Doonfoot
    KA7 4HJ Ayr
    Ayrshire
    BritishCompany Director59641930001
    TAINTON, Gordon
    2 Craigcrook Road
    EH4 3NQ Edinburgh
    Director
    2 Craigcrook Road
    EH4 3NQ Edinburgh
    BritishFinance Director54570830001
    WELSH, Colin Ian
    Silverwood Dalmunzie Road
    Bieldside
    AB15 9EB Aberdeen
    Director
    Silverwood Dalmunzie Road
    Bieldside
    AB15 9EB Aberdeen
    ScotlandBritishChartered Accountant44830880001
    WHITTINGSLOW, Christopher John
    Shillingford House
    Shillingford St George
    EX2 9QN Exeter
    Devon
    Director
    Shillingford House
    Shillingford St George
    EX2 9QN Exeter
    Devon
    BritishCorporate Broker36461340002

    Does INTELLI CORPORATE FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Sep 23, 1997
    Delivered On Oct 14, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 14, 1997Registration of a charge (410)
    • Sep 30, 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