INTENSE LIMITED
Overview
| Company Name | INTENSE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC202087 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTENSE LIMITED?
- (3210) /
- (7310) /
Where is INTENSE LIMITED located?
| Registered Office Address | 10 Lochside Place EH12 9RG Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTENSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTENSE PHOTONICS LIMITED | Mar 03, 2000 | Mar 03, 2000 |
| DUNWILCO (754) LIMITED | Dec 02, 1999 | Dec 02, 1999 |
What are the latest accounts for INTENSE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for INTENSE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 6 pages | DS01 | ||||||||||||||||||
Registered office address changed from 4 Stanley Boulevard Hamilton Int Tech Park Blantyre, Glasgow G72 0BN on May 13, 2011 | 1 pages | AD01 | ||||||||||||||||||
Annual return made up to Dec 02, 2010 with full list of shareholders | 11 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 42 pages | AA | ||||||||||||||||||
Alterations to floating charge 9 | 5 pages | 466(Scot) | ||||||||||||||||||
legacy | 5 pages | MG01s | ||||||||||||||||||
legacy | 5 pages | MG01s | ||||||||||||||||||
Annual return made up to Dec 02, 2009 with full list of shareholders | 13 pages | AR01 | ||||||||||||||||||
Director's details changed for Dr Berthold Elmar Schmidt on Dec 02, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Professor John Haig Marsh on Dec 02, 2009 | 2 pages | CH01 | ||||||||||||||||||
legacy | 3 pages | MG02s | ||||||||||||||||||
Termination of appointment of Christopher Snowden as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Peter Wolfers as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Paul Anthony Murray as a director | 3 pages | AP01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 20, 2009
| 32 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Ian Lobley as a director | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2008 | 34 pages | AA | ||||||||||||||||||
Director's details changed for Scott Sommervaille Christie on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Graeme Ross Alexander on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Brian Williamson on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||||||
Director's details changed for Peter Benjamin Wolfers on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Who are the officers of INTENSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMSON, Brian | Secretary | 4 Stanley Boulevard Hamilton Int Tech Park G72 0BN Blantyre, Glasgow | British | 112212850002 | ||||||
| ALEXANDER, Graeme Ross | Director | 4 Stanley Boulevard Hamilton Int Tech Park G72 0BN Blantyre, Glasgow | Scotland | British | 62307000003 | |||||
| CHRISTIE, Scott Sommervaille | Director | 4 Stanley Boulevard Hamilton Int Tech Park G72 0BN Blantyre, Glasgow | Scotland | British | 104262520001 | |||||
| MARSH, John Haig, Professor | Director | 1 Bellshaugh Gardens G12 0SA Glasgow | United Kingdom | British | 62379460001 | |||||
| MURRAY, Paul Anthony | Director | Buckingham Gate SW1E 6LB London 14 | England | British | 97405130002 | |||||
| ROBERTSON, Iain Malcolm | Director | Merry Hills Cottage Merry Hills Lane RH14 0RB Loxwood West Sussex | United Kingdom | British | 30965630001 | |||||
| SCHMIDT, Berthold Elmar, Dr | Director | CH8045 Jona-Kempraten Oberer Gubel 51 Switzerland | Switzerland | German | 139191190001 | |||||
| HAMBLETON, Helen Louise | Secretary | Westfield Cottage Edinburgh Road ML12 6QX Biggar South Lanarkshire | British | 77683860005 | ||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| ANDERSON, James Iain Walker | Director | Burnbank Acharn PH15 2HU Aberfeldy Perthshire | British | 71562850004 | ||||||
| BORDUI, Peter | Director | De Els 6 5553 CW Valkenswaard Netherlands | American | 80434550001 | ||||||
| CHAPMAN, Stuart Malcolm | Director | High Mead Highercombe Road GU27 2LH Haslemere Surrey | United Kingdom | British | 98452660001 | |||||
| CRAWFORD, Douglas James | Nominee Director | 37 The Steils EH10 5XD Edinburgh | British | 900017100001 | ||||||
| HAMILTON, Craig James | Director | 45 Lamont Avenue PA7 5LJ Bishopton | British | 68893260002 | ||||||
| HASTINGS, Gillian Elizabeth | Director | 1/1 17 Polworth Street G12 9UD Glasgow Lanarkshire | British | 78330220001 | ||||||
| HOLME, Catrina | Director | 3 Battledean Road N5 1UX London | England | British | 87092660002 | |||||
| LEWANDOWSKI, Kenneth Macdonald Arthur | Director | 5 Allanwater Gardens Bridge Of Allan FK9 4DW Stirling Stirlingshire | Scotland | British | 14010460001 | |||||
| LOBLEY, Ian Matthew | Director | Wick Hill Lodge The Ridges Finchampstead RG40 3SS Wokingham Berkshire | United Kingdom | British | 48956790004 | |||||
| LOCKWOOD, David Charles | Director | EH9 | British | 69836380001 | ||||||
| MCDONALD, Walter Don | Director | 67 Cleveden Road G12 0JN Glasgow | American | 96685120001 | ||||||
| MORITZ, Thomas Oakes | Director | 37 Dundee Road NJ 08824 Kendall Park Usa | American | 119877750001 | ||||||
| O'SULLIVAN, John | Director | 68 Radcliff Hall St John Road D4 Sandymound Dunblin Ireland | Irish | 78404970001 | ||||||
| POLSON, Michael Buchanan | Director | 11 Craighall Gardens EH6 4RH Edinburgh | British | 46168760001 | ||||||
| SNOWDEN, Christopher Maxwell, Professor | Director | Blackwell House Hog's Back GU3 1DF Guildford Surrey | England | British | 105171210001 | |||||
| WOLFERS, Peter Benjamin | Director | c/o First Capital Fulham Palace Road W6 8JA London 77 United Kingdom | United Kingdom | British | 72173650002 |
Does INTENSE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Jan 12, 2010 Delivered On Jan 20, 2010 | Outstanding | Amount secured Obligations in terms of the lease | |
Short particulars 4 stanley boulevard blantyre glasgow lan 120895. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 12, 2010 Delivered On Jan 20, 2010 | Outstanding | Amount secured Obligations in terms of the lease | |
Short particulars 4 stanley boulevard blantyre glasgow LAN120895. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Nov 05, 2007 Delivered On Nov 15, 2007 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 4 stanley boulevard, blantyre, glasgow LAN120895. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Oct 08, 2007 Delivered On Oct 18, 2007 | Outstanding | 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
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Oct 10, 2005 Delivered On Oct 19, 2005 | 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
| ||||
Transactions
| ||||
| ||||
| Standard security | Created On Apr 12, 2005 Delivered On Apr 21, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The subjects comprising and known as site 2B (otherwise known as 4 stanley boulevard), hamilton international technology park, blantyre lan 120895. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Apr 01, 2005 Delivered On Apr 12, 2005 | 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
| ||||
Transactions
| ||||
| ||||
| Deed of variation | Created On Mar 08, 2004 Delivered On Mar 17, 2004 | Satisfied | Amount secured All sums and obligations due or which may become due by intense photonics limited to barclays bank | |
Short particulars Site 2B hamilton international park, blantyre--title number LAN120895. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Apr 22, 2002 Delivered On Apr 29, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Site 2B, hamilton international technology park, stanley boulevard, blantyre. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Apr 10, 2002 Delivered On Apr 16, 2002 | 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
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Nov 08, 2001 Delivered On Nov 27, 2001 | Satisfied | Amount secured All sums due under the financing documents | |
Short particulars The whole of the property (including uncalled capital) which is or may be from time to time, while the floating charge is in force, be comprised in the property and undertaking of the company but excluding the "excluded assets" (see microfiche for details of "excluded assets"). Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On May 17, 2001 Delivered On May 24, 2001 | 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
| ||||
Transactions
| ||||
| ||||
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