INTRELATE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINTRELATE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC231801
    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 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 AddressNo

    What are the latest accounts for INTRELATE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for INTRELATE 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

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Jan 29, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital redemption reserve of the company be reduced from £5420 to £0 18/01/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mrs Christine Benson as a secretary on Dec 11, 2017

    2 pagesAP03

    Termination of appointment of Simon Nicholas Waite as a secretary on Dec 11, 2017

    1 pagesTM02

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 14, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of the capital redemption reserve of the company from £5,420 to £0 23/06/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    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 pagesAD01

    Confirmation statement made on May 21, 2017 with updates

    5 pagesCS01

    Appointment of Mr Dean Anthony Barber as a director on May 01, 2017

    2 pagesAP01

    Termination of appointment of Christopher Michael Kennedy Spencer as a director on Apr 30, 2017

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Stephen John Wilcock as a director on Dec 22, 2016

    2 pagesAP01

    Termination of appointment of Gordon John Somerville as a director on Dec 22, 2016

    1 pagesTM01

    Termination of appointment of Neil Alexander Campbell as a director on Dec 22, 2016

    1 pagesTM01

    Termination of appointment of Neil Alexander Campbell as a director on Dec 22, 2016

    1 pagesTM01

    Who are the officers of INTRELATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENSON, Christine
    60 York Street
    G2 8JX Glasgow
    Capella Building (10th Floor)
    Scotland
    Secretary
    60 York Street
    G2 8JX Glasgow
    Capella Building (10th Floor)
    Scotland
    241029000001
    BARBER, Dean Anthony
    60 York Street
    G2 8JX Glasgow
    Capella Building (10th Floor)
    Scotland
    Director
    60 York Street
    G2 8JX Glasgow
    Capella Building (10th Floor)
    Scotland
    EnglandBritishGroup Financial Controller230739040001
    SOUTHBY, Peter John
    60 York Street
    G2 8JX Glasgow
    Capella Building (10th Floor)
    Scotland
    Director
    60 York Street
    G2 8JX Glasgow
    Capella Building (10th Floor)
    Scotland
    EnglandBritishDirector116859780002
    WILCOCK, Stephen John
    60 York Street
    G2 8JX Glasgow
    Capella Building (10th Floor)
    Scotland
    Director
    60 York Street
    G2 8JX Glasgow
    Capella Building (10th Floor)
    Scotland
    EnglandBritishDirector198162660001
    WAITE, Simon Nicholas
    60 York Street
    G2 8JX Glasgow
    Capella Building (10th Floor)
    Scotland
    Secretary
    60 York Street
    G2 8JX Glasgow
    Capella Building (10th Floor)
    Scotland
    221834030001
    MBM SECRETARIAL SERVICES LIMITED
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Secretary
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    133157900001
    CAMPBELL, Neil Alexander
    50 High Street
    EH19 2AB Bonnyrigg
    Midlothian
    Director
    50 High Street
    EH19 2AB Bonnyrigg
    Midlothian
    ScotlandBritishManaging Director82046210001
    SOMERVILLE, Gordon John
    2 Main Street
    Kilconquhar
    KY9 1LQ Fife
    Director
    2 Main Street
    Kilconquhar
    KY9 1LQ Fife
    ScotlandBritishSoftware Director82046200001
    SPENCER, Christopher Michael Kennedy
    Edinburgh Technopole
    Milton Bridge
    EH26 0BB Penicuik
    Bush House
    Scotland
    Director
    Edinburgh Technopole
    Milton Bridge
    EH26 0BB Penicuik
    Bush House
    Scotland
    EnglandBritishDirector4742550002

    Who are the persons with significant control of INTRELATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Emis Group Plc
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Dec 22, 2016
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number06553923
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does INTRELATE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 20, 2002Registration of a charge (410)
    • Nov 10, 2016Satisfaction of a charge (MR04)

    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