About

Registered Number: SC244701
Date of Incorporation: 27/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Gresham Chambers 3rd Floor, 45 West Nile Street, Glasgow, G1 2PT,

 

Intelligent Capital Group Ltd was founded on 27 February 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are listed as Forbes, Graeme James, Stafford, Natalie Claire in the Companies House registry.

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.