INTENSE LIMITED: Filings

  • Overview

    Company NameINTENSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC202087
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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