About

Registered Number: SC244701
Date of Incorporation: 27/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Gresham Chambers 3rd Floor, 45 West Nile Street, Glasgow, G1 2PT,

 

Founded in 2003, Intelligent Capital Group Ltd has its registered office in Glasgow, it has a status of "Active". The current directors of this organisation are listed as Forbes, Graeme James, Stafford, Natalie Claire at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORBES, Graeme James 27 February 2003 03 January 2018 1
STAFFORD, Natalie Claire 01 April 2008 29 September 2017 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
CS01 - N/A 13 August 2019
CH01 - Change of particulars for director 09 August 2019
AA - Annual Accounts 30 July 2019
AD01 - Change of registered office address 01 February 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 09 August 2018
CS01 - N/A 19 March 2018
RESOLUTIONS - N/A 11 January 2018
SH08 - Notice of name or other designation of class of shares 11 January 2018
SH06 - Notice of cancellation of shares 11 January 2018
SH01 - Return of Allotment of shares 11 January 2018
SH03 - Return of purchase of own shares 11 January 2018
PSC07 - N/A 09 January 2018
PSC07 - N/A 09 January 2018
PSC02 - N/A 09 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM02 - Termination of appointment of secretary 03 January 2018
MR01 - N/A 03 January 2018
MR04 - N/A 18 December 2017
MR04 - N/A 18 December 2017
TM01 - Termination of appointment of director 22 November 2017
MR01 - N/A 13 October 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 30 March 2016
CH03 - Change of particulars for secretary 30 March 2016
CH01 - Change of particulars for director 30 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 15 April 2015
AP01 - Appointment of director 04 September 2014
AA - Annual Accounts 28 August 2014
RESOLUTIONS - N/A 21 July 2014
SH01 - Return of Allotment of shares 21 July 2014
SH08 - Notice of name or other designation of class of shares 21 July 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 01 November 2012
TM01 - Termination of appointment of director 29 October 2012
RESOLUTIONS - N/A 25 September 2012
SH06 - Notice of cancellation of shares 25 September 2012
SH03 - Return of purchase of own shares 25 September 2012
TM01 - Termination of appointment of director 01 May 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 31 October 2011
AP01 - Appointment of director 28 October 2011
SH01 - Return of Allotment of shares 11 July 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 07 May 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
287 - Change in situation or address of Registered Office 26 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
AA - Annual Accounts 20 July 2007
410(Scot) - N/A 18 May 2007
363s - Annual Return 16 April 2007
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
RESOLUTIONS - N/A 12 September 2006
RESOLUTIONS - N/A 12 September 2006
RESOLUTIONS - N/A 12 September 2006
AA - Annual Accounts 11 August 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 29 March 2004
RESOLUTIONS - N/A 16 July 2003
RESOLUTIONS - N/A 16 July 2003
MEM/ARTS - N/A 16 July 2003
RESOLUTIONS - N/A 28 April 2003
RESOLUTIONS - N/A 28 April 2003
RESOLUTIONS - N/A 28 April 2003
123 - Notice of increase in nominal capital 28 April 2003
225 - Change of Accounting Reference Date 11 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2017 Outstanding

N/A

A registered charge 12 October 2017 Fully Satisfied

N/A

Floating charge 09 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.