INTRELATE LIMITED: Filings

  • Overview

    Company NameINTRELATE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC231801
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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