INTELLIGENT FLOW SOLUTIONS LTD

INTELLIGENT FLOW SOLUTIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameINTELLIGENT FLOW SOLUTIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC382981
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INTELLIGENT FLOW SOLUTIONS LTD?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is INTELLIGENT FLOW SOLUTIONS LTD located?

    Registered Office Address
    C/O Mlm Solutions 2nd Floor
    14-18 Hill Street
    EH2 3JX Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of INTELLIGENT FLOW SOLUTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    INTELLFLOW SOLUTIONS LIMITEDOct 13, 2010Oct 13, 2010
    PACIFIC SHELF 1622 LIMITEDAug 02, 2010Aug 02, 2010

    What are the latest accounts for INTELLIGENT FLOW SOLUTIONS LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for INTELLIGENT FLOW SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    6 pages4.17(Scot)

    Registered office address changed from Mlm Solutions Forsyth House, 93 George Street Edinburgh EH2 3ES to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on Nov 07, 2018

    2 pagesAD01

    Registered office address changed from C/O Prof. Babs Oyeneyin Siwb C/O Prof Babs Oyeneyin School of Engineering, Robert Gordon University Aberdeen AB10 7GJ Great Britain to Mlm Solutions Forsyth House, 93 George Street Edinburgh EH2 3ES on Nov 04, 2016

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from 7/9 North St David Street Edinburgh EH2 1AW United Kingdom to C/O Prof. Babs Oyeneyin Siwb C/O Prof Babs Oyeneyin School of Engineering, Robert Gordon University Aberdeen AB10 7GJ on Oct 13, 2016

    1 pagesAD01

    Termination of appointment of Mufatau Babajide Oyeneyin as a director on Oct 01, 2016

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2014

    11 pagesAA

    Total exemption full accounts made up to Aug 31, 2015

    11 pagesAA

    Termination of appointment of Mbm Secretarial Services Limited as a secretary on Apr 30, 2016

    1 pagesTM02

    Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 7/9 North St David Street Edinburgh EH2 1AW on May 03, 2016

    1 pagesAD01

    Annual return made up to Aug 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2015

    Statement of capital on Aug 18, 2015

    • Capital: GBP 115
    SH01

    Annual return made up to Aug 02, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2014

    Statement of capital on Sep 22, 2014

    • Capital: GBP 115
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    4 pagesAA

    Termination of appointment of Helen Mill as a director

    1 pagesTM01

    Director's details changed for Professor Mufatau Babajide Oyeneyin on Jan 09, 2014

    2 pagesCH01

    Termination of appointment of John Fyfe as a director

    1 pagesTM01

    Annual return made up to Aug 02, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2013

    Statement of capital on Aug 22, 2013

    • Capital: GBP 115
    SH01

    Total exemption small company accounts made up to Aug 31, 2012

    4 pagesAA

    Appointment of Neil David Crabb as a director

    2 pagesAP01

    Annual return made up to Aug 02, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2011

    4 pagesAA

    Secretary's details changed for Mbm Secretarial Services Limited on Oct 24, 2011

    2 pagesCH04

    Registered office address changed from * C/O Mbm Commercial Llp 5Th Floor 7 Castle Street Edinburgh EH2 3AH Scotland* on Oct 24, 2011

    1 pagesAD01

    Who are the officers of INTELLIGENT FLOW SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRABB, Neil David
    Gullivers Wharf
    105 Wapping Lane
    E1W 2RR London
    Flat 5/9
    United Kingdom
    Director
    Gullivers Wharf
    105 Wapping Lane
    E1W 2RR London
    Flat 5/9
    United Kingdom
    United KingdomBritishCompany Director51051120002
    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
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    MC SECRETARIES LIMITED
    Bothwell Street
    G2 7EQ Glasgow
    141
    Secretary
    Bothwell Street
    G2 7EQ Glasgow
    141
    Identification TypeEuropean Economic Area
    Registration NumberSC104964
    153113330001
    BRYAN, William Edward
    Englishton Muir
    Bunchrew
    IV3 8RQ Inverness
    Bayhan
    Highland
    Scotland
    Director
    Englishton Muir
    Bunchrew
    IV3 8RQ Inverness
    Bayhan
    Highland
    Scotland
    ScotlandBritishConsultant155280930001
    BUTTERWORTH, David Mark
    Batterflatts Gardens
    FK7 9JU Stirling
    16
    Scotland
    United Kingdom
    Director
    Batterflatts Gardens
    FK7 9JU Stirling
    16
    Scotland
    United Kingdom
    United KingdomBritishNone155281150001
    CONNON, Roger Gordon
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    Director
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    United KingdomBritishSolicitor151065720001
    FYFE, John
    Westburn Drive
    AB25 2BU Aberdeen
    87
    Aberdeenshire
    Scotland
    Director
    Westburn Drive
    AB25 2BU Aberdeen
    87
    Aberdeenshire
    Scotland
    ScotlandBritishCompany Director49646890002
    MILL, Helen Frances
    Mearns Gallery
    North Craigo, By Montrose
    DD10 9LD Angus
    2
    Uk
    Director
    Mearns Gallery
    North Craigo, By Montrose
    DD10 9LD Angus
    2
    Uk
    ScotlandBritishManager94964140002
    OYENEYIN, Mufatau Babajide, Professor
    EH2 1AW Edinburgh
    7/9 North St David Street
    United Kingdom
    Director
    EH2 1AW Edinburgh
    7/9 North St David Street
    United Kingdom
    ScotlandBritishNone94964080001
    RUTHERFORD, John Arthur Thomas
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    Director
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    United KingdomBritishSolicitor151065730001

    Does INTELLIGENT FLOW SOLUTIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 26, 2016Petition date
    Oct 26, 2016Commencement of winding up
    Jun 11, 2019Dissolved on
    Mar 05, 2019Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Keith Veitch Anderson
    Forsyth House, 93 George Street
    EH2 3ES Edinburgh
    practitioner
    Forsyth House, 93 George Street
    EH2 3ES Edinburgh
    Notesscottish-insolvency-info

    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