INTRELATE LIMITED
Overview
Company Name | INTRELATE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC231801 |
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 INTRELATE LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is INTRELATE LIMITED located?
Registered Office Address | Capella Building (10th Floor) 60 York Street G2 8JX Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INTRELATE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for INTRELATE 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 | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital on Jan 29, 2018
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Christine Benson as a secretary on Dec 11, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Simon Nicholas Waite as a secretary on Dec 11, 2017 | 1 pages | TM02 | ||||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Jul 14, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Bush House Edinburgh Technopole Milton Bridge Penicuik EH26 0BB Scotland to Capella Building (10th Floor) 60 York Street Glasgow G2 8JX on Jul 07, 2017 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on May 21, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Dean Anthony Barber as a director on May 01, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Michael Kennedy Spencer as a director on Apr 30, 2017 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Bush House Edinburgh Technopole Milton Bridge Penicuik EH26 0BB on Feb 03, 2017 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Stephen John Wilcock as a director on Dec 22, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gordon John Somerville as a director on Dec 22, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Neil Alexander Campbell as a director on Dec 22, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Neil Alexander Campbell as a director on Dec 22, 2016 | 1 pages | TM01 | ||||||||||||||
Who are the officers of INTRELATE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENSON, Christine | Secretary | 60 York Street G2 8JX Glasgow Capella Building (10th Floor) Scotland | 241029000001 | |||||||
BARBER, Dean Anthony | Director | 60 York Street G2 8JX Glasgow Capella Building (10th Floor) Scotland | England | British | Group Financial Controller | 230739040001 | ||||
SOUTHBY, Peter John | Director | 60 York Street G2 8JX Glasgow Capella Building (10th Floor) Scotland | England | British | Director | 116859780002 | ||||
WILCOCK, Stephen John | Director | 60 York Street G2 8JX Glasgow Capella Building (10th Floor) Scotland | England | British | Director | 198162660001 | ||||
WAITE, Simon Nicholas | Secretary | 60 York Street G2 8JX Glasgow Capella Building (10th Floor) Scotland | 221834030001 | |||||||
MBM SECRETARIAL SERVICES LIMITED | Secretary | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | 133157900001 | |||||||
CAMPBELL, Neil Alexander | Director | 50 High Street EH19 2AB Bonnyrigg Midlothian | Scotland | British | Managing Director | 82046210001 | ||||
SOMERVILLE, Gordon John | Director | 2 Main Street Kilconquhar KY9 1LQ Fife | Scotland | British | Software Director | 82046200001 | ||||
SPENCER, Christopher Michael Kennedy | Director | Edinburgh Technopole Milton Bridge EH26 0BB Penicuik Bush House Scotland | England | British | Director | 4742550002 |
Who are the persons with significant control of INTRELATE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Emis Group Plc | Dec 22, 2016 | Green Lane Yeadon LS19 7BY Leeds Rawdon House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does INTRELATE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Aug 06, 2002 Delivered On Aug 20, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. 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