INTENSE LIMITED

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

    Company NameINTENSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC202087
    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 INTENSE LIMITED?

    • (3210) /
    • (7310) /

    Where is INTENSE LIMITED located?

    Registered Office Address
    10 Lochside Place
    EH12 9RG Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INTENSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTENSE PHOTONICS LIMITEDMar 03, 2000Mar 03, 2000
    DUNWILCO (754) LIMITEDDec 02, 1999Dec 02, 1999

    What are the latest accounts for INTENSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for INTENSE 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

    6 pagesDS01

    Registered office address changed from 4 Stanley Boulevard Hamilton Int Tech Park Blantyre, Glasgow G72 0BN on May 13, 2011

    1 pagesAD01

    Annual return made up to Dec 02, 2010 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2010

    Statement of capital on Dec 13, 2010

    • Capital: GBP 222,407.47
    SH01

    Group of companies' accounts made up to Dec 31, 2009

    42 pagesAA

    Alterations to floating charge 9

    5 pages466(Scot)

    legacy

    5 pagesMG01s

    legacy

    5 pagesMG01s

    Annual return made up to Dec 02, 2009 with full list of shareholders

    13 pagesAR01

    Director's details changed for Dr Berthold Elmar Schmidt on Dec 02, 2009

    2 pagesCH01

    Director's details changed for Professor John Haig Marsh on Dec 02, 2009

    2 pagesCH01

    legacy

    3 pagesMG02s

    Termination of appointment of Christopher Snowden as a director

    1 pagesTM01

    Termination of appointment of Peter Wolfers as a director

    1 pagesTM01

    Appointment of Paul Anthony Murray as a director

    3 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Nov 20, 2009

    • Capital: GBP 222,407.47
    32 pagesSH01

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Ian Lobley as a director

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2008

    34 pagesAA

    Director's details changed for Scott Sommervaille Christie on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Graeme Ross Alexander on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Brian Williamson on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Peter Benjamin Wolfers on Oct 01, 2009

    2 pagesCH01

    Who are the officers of INTENSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMSON, Brian
    4 Stanley Boulevard
    Hamilton Int Tech Park
    G72 0BN Blantyre, Glasgow
    Secretary
    4 Stanley Boulevard
    Hamilton Int Tech Park
    G72 0BN Blantyre, Glasgow
    British112212850002
    ALEXANDER, Graeme Ross
    4 Stanley Boulevard
    Hamilton Int Tech Park
    G72 0BN Blantyre, Glasgow
    Director
    4 Stanley Boulevard
    Hamilton Int Tech Park
    G72 0BN Blantyre, Glasgow
    ScotlandBritish62307000003
    CHRISTIE, Scott Sommervaille
    4 Stanley Boulevard
    Hamilton Int Tech Park
    G72 0BN Blantyre, Glasgow
    Director
    4 Stanley Boulevard
    Hamilton Int Tech Park
    G72 0BN Blantyre, Glasgow
    ScotlandBritish104262520001
    MARSH, John Haig, Professor
    1 Bellshaugh Gardens
    G12 0SA Glasgow
    Director
    1 Bellshaugh Gardens
    G12 0SA Glasgow
    United KingdomBritish62379460001
    MURRAY, Paul Anthony
    Buckingham Gate
    SW1E 6LB London
    14
    Director
    Buckingham Gate
    SW1E 6LB London
    14
    EnglandBritish97405130002
    ROBERTSON, Iain Malcolm
    Merry Hills Cottage
    Merry Hills Lane
    RH14 0RB Loxwood
    West Sussex
    Director
    Merry Hills Cottage
    Merry Hills Lane
    RH14 0RB Loxwood
    West Sussex
    United KingdomBritish30965630001
    SCHMIDT, Berthold Elmar, Dr
    CH8045 Jona-Kempraten
    Oberer Gubel 51
    Switzerland
    Director
    CH8045 Jona-Kempraten
    Oberer Gubel 51
    Switzerland
    SwitzerlandGerman139191190001
    HAMBLETON, Helen Louise
    Westfield Cottage
    Edinburgh Road
    ML12 6QX Biggar
    South Lanarkshire
    Secretary
    Westfield Cottage
    Edinburgh Road
    ML12 6QX Biggar
    South Lanarkshire
    British77683860005
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    ANDERSON, James Iain Walker
    Burnbank
    Acharn
    PH15 2HU Aberfeldy
    Perthshire
    Director
    Burnbank
    Acharn
    PH15 2HU Aberfeldy
    Perthshire
    British71562850004
    BORDUI, Peter
    De Els 6
    5553 CW Valkenswaard
    Netherlands
    Director
    De Els 6
    5553 CW Valkenswaard
    Netherlands
    American80434550001
    CHAPMAN, Stuart Malcolm
    High Mead
    Highercombe Road
    GU27 2LH Haslemere
    Surrey
    Director
    High Mead
    Highercombe Road
    GU27 2LH Haslemere
    Surrey
    United KingdomBritish98452660001
    CRAWFORD, Douglas James
    37 The Steils
    EH10 5XD Edinburgh
    Nominee Director
    37 The Steils
    EH10 5XD Edinburgh
    British900017100001
    HAMILTON, Craig James
    45 Lamont Avenue
    PA7 5LJ Bishopton
    Director
    45 Lamont Avenue
    PA7 5LJ Bishopton
    British68893260002
    HASTINGS, Gillian Elizabeth
    1/1
    17 Polworth Street
    G12 9UD Glasgow
    Lanarkshire
    Director
    1/1
    17 Polworth Street
    G12 9UD Glasgow
    Lanarkshire
    British78330220001
    HOLME, Catrina
    3 Battledean Road
    N5 1UX London
    Director
    3 Battledean Road
    N5 1UX London
    EnglandBritish87092660002
    LEWANDOWSKI, Kenneth Macdonald Arthur
    5 Allanwater Gardens
    Bridge Of Allan
    FK9 4DW Stirling
    Stirlingshire
    Director
    5 Allanwater Gardens
    Bridge Of Allan
    FK9 4DW Stirling
    Stirlingshire
    ScotlandBritish14010460001
    LOBLEY, Ian Matthew
    Wick Hill Lodge The Ridges
    Finchampstead
    RG40 3SS Wokingham
    Berkshire
    Director
    Wick Hill Lodge The Ridges
    Finchampstead
    RG40 3SS Wokingham
    Berkshire
    United KingdomBritish48956790004
    LOCKWOOD, David Charles
    EH9
    Director
    EH9
    British69836380001
    MCDONALD, Walter Don
    67 Cleveden Road
    G12 0JN Glasgow
    Director
    67 Cleveden Road
    G12 0JN Glasgow
    American96685120001
    MORITZ, Thomas Oakes
    37 Dundee Road
    NJ 08824 Kendall Park
    Usa
    Director
    37 Dundee Road
    NJ 08824 Kendall Park
    Usa
    American119877750001
    O'SULLIVAN, John
    68 Radcliff Hall
    St John Road
    D4 Sandymound
    Dunblin
    Ireland
    Director
    68 Radcliff Hall
    St John Road
    D4 Sandymound
    Dunblin
    Ireland
    Irish78404970001
    POLSON, Michael Buchanan
    11 Craighall Gardens
    EH6 4RH Edinburgh
    Director
    11 Craighall Gardens
    EH6 4RH Edinburgh
    British46168760001
    SNOWDEN, Christopher Maxwell, Professor
    Blackwell House
    Hog's Back
    GU3 1DF Guildford
    Surrey
    Director
    Blackwell House
    Hog's Back
    GU3 1DF Guildford
    Surrey
    EnglandBritish105171210001
    WOLFERS, Peter Benjamin
    c/o First Capital
    Fulham Palace Road
    W6 8JA London
    77
    United Kingdom
    Director
    c/o First Capital
    Fulham Palace Road
    W6 8JA London
    77
    United Kingdom
    United KingdomBritish72173650002

    Does INTENSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Compound Semiconductor Technologies Global Limited
    Transactions
    • Jan 20, 2010Registration of a charge (MG01s)
    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
    • Compound Semiconductor Technologies Global Limited
    Transactions
    • Jan 20, 2010Registration of a charge (MG01s)
    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
    • Orix Venture Finance Llc
    Transactions
    • Nov 15, 2007Registration of a charge (410)
    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
    • Orix Venture Finance Llc
    Transactions
    • Oct 18, 2007Registration of a charge (410)
    • Feb 04, 2010Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Cazenove New Europe (Gp) Limited
    Transactions
    • Oct 19, 2005Registration of a charge (410)
    • Nov 08, 2005Alteration to a floating charge (466 Scot)
    • Sep 07, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Noble Venture Finance I Limited
    Transactions
    • Apr 21, 2005Registration of a charge (410)
    • Oct 20, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • Noble Venture Finance I Limited
    Transactions
    • Apr 12, 2005Registration of a charge (410)
    • Apr 12, 2005Alteration to a floating charge (466 Scot)
    • Oct 20, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Barclays Bank PLC
    Transactions
    • Mar 17, 2004Registration of a charge (410)
    • Jan 12, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 29, 2002Registration of a charge (410)
    • Oct 20, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 16, 2002Registration of a charge (410)
    • May 15, 2002Alteration to a floating charge (466 Scot)
    • Mar 09, 2004Alteration to a floating charge (466 Scot)
    • Nov 30, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • European Venture Partners Limited
    Transactions
    • Nov 27, 2001Registration of a charge (410)
    • Nov 27, 2001Alteration to a floating charge (466 Scot)
    • May 21, 2002Alteration to a floating charge (466 Scot)
    • Mar 11, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 24, 2001Registration of a charge (410)
    • Nov 30, 2001Alteration to a floating charge (466 Scot)
    • Apr 12, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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