INTRASYS DESIGN LIMITED

INTRASYS DESIGN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINTRASYS DESIGN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC242861
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTRASYS DESIGN LIMITED?

    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is INTRASYS DESIGN LIMITED located?

    Registered Office Address
    10 Underloan Park
    TD2 6PP Lauder
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTRASYS DESIGN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for INTRASYS DESIGN LIMITED?

    Last Confirmation Statement Made Up ToJan 04, 2026
    Next Confirmation Statement DueJan 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2025
    OverdueNo

    What are the latest filings for INTRASYS DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    12 pagesAA

    Registered office address changed from Tweed Horizons Newtown St. Boswells Roxburghshire TD6 0SG to 10 Underloan Park Lauder TD2 6PP on Jun 05, 2025

    1 pagesAD01

    Previous accounting period shortened from Jun 30, 2025 to Mar 31, 2025

    1 pagesAA01

    Confirmation statement made on Jan 04, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    11 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of off-market purchases of shares in the capital of the company as agreed between the company and both m a osmond and k r paterson 09/04/2024
    RES13

    Cancellation of shares. Statement of capital on Apr 30, 2024

    • Capital: GBP 39,336
    5 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 06, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Termination of appointment of Keith Robert Paterson as a director on Apr 10, 2024

    1 pagesTM01

    Termination of appointment of Grant Brian Etchells as a secretary on Apr 02, 2024

    1 pagesTM02

    Appointment of Mr Derrick White as a secretary on Apr 02, 2024

    2 pagesAP03

    Termination of appointment of Michael Andrew Osmond as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    10 pagesAA

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    10 pagesAA

    Total exemption full accounts made up to Jun 30, 2021

    10 pagesAA

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    11 pagesAA

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    10 pagesAA

    Secretary's details changed for Grant Brian Etchells on Jul 24, 2019

    1 pagesCH03

    Director's details changed for Grant Brian Etchells on Jul 03, 2019

    2 pagesCH01

    Director's details changed for Derrick White on Jul 03, 2019

    2 pagesCH01

    Who are the officers of INTRASYS DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Derrick
    Underloan Park
    TD2 6PP Lauder
    10
    Scotland
    Secretary
    Underloan Park
    TD2 6PP Lauder
    10
    Scotland
    321313950001
    ETCHELLS, Grant Brian
    Underloan Park
    TD2 6PP Lauder
    10
    Scotland
    Director
    Underloan Park
    TD2 6PP Lauder
    10
    Scotland
    United KingdomBritishEngineer88040000001
    LOCKIE, Euan
    Underloan Park
    TD2 6PP Lauder
    10
    Scotland
    Director
    Underloan Park
    TD2 6PP Lauder
    10
    Scotland
    United KingdomBritishEngineer88040030001
    MACDONALD, Hugh James
    Underloan Park
    TD2 6PP Lauder
    10
    Scotland
    Director
    Underloan Park
    TD2 6PP Lauder
    10
    Scotland
    United KingdomBritishEngineer88039730001
    WHITE, Derrick
    Underloan Park
    TD2 6PP Lauder
    10
    Scotland
    Director
    Underloan Park
    TD2 6PP Lauder
    10
    Scotland
    United KingdomBritishEngineer88039510002
    CREE, Susan Ferguson
    Tigh Beag
    Birkenside
    TD4 6AR Earlston
    Berwickshire
    Secretary
    Tigh Beag
    Birkenside
    TD4 6AR Earlston
    Berwickshire
    BritishBookkeeper87461770001
    ETCHELLS, Grant Brian
    Tweed Horizons
    Newtown St. Boswells
    TD6 0SG Roxburghshire
    Secretary
    Tweed Horizons
    Newtown St. Boswells
    TD6 0SG Roxburghshire
    BritishEngineer88040000001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    CREE, Susan Ferguson
    Tigh Beag
    Birkenside
    TD4 6AR Earlston
    Berwickshire
    Director
    Tigh Beag
    Birkenside
    TD4 6AR Earlston
    Berwickshire
    United KingdomBritishBookkeeper87461770001
    CREE, Vallance
    Novar
    36 Balmoral Place
    TD1 1JD Galashiels
    Selkirkshire
    Director
    Novar
    36 Balmoral Place
    TD1 1JD Galashiels
    Selkirkshire
    BritishRetired87263270001
    OSMOND, Michael Andrew
    Tweed Horizons
    Newtown St. Boswells
    TD6 0SG Roxburghshire
    Director
    Tweed Horizons
    Newtown St. Boswells
    TD6 0SG Roxburghshire
    United KingdomBritishEngineer88039900001
    PATERSON, Keith Robert
    Tweed Horizons
    Newtown St. Boswells
    TD6 0SG Roxburghshire
    Director
    Tweed Horizons
    Newtown St. Boswells
    TD6 0SG Roxburghshire
    United KingdomBritishEngineer88040120001
    RODGERS, David
    1 Corbie Terrace
    TD7 5BX Selkirk
    Selkirkshire
    Director
    1 Corbie Terrace
    TD7 5BX Selkirk
    Selkirkshire
    BritishEngineer88039570001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    What are the latest statements on persons with significant control for INTRASYS DESIGN LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 10, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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