About

Registered Number: SC268781
Date of Incorporation: 04/06/2004 (20 years ago)
Company Status: Active
Registered Address: 120 James Watt Avenue, East Kilbride, Glasgow, G75 0QD,

 

Founded in 2004, Intelligent Freight Solutions Ltd are based in Glasgow. There are 6 directors listed as Mccabe, Joseph, Pollock, Stephen, King, James, King, Sheila Mary, Kinghorn, Deborah, Kinghorn, Paul for this company. We do not know the number of employees at Intelligent Freight Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, James 01 May 2006 20 February 2011 1
KING, Sheila Mary 01 May 2006 20 February 2011 1
KINGHORN, Deborah 04 June 2004 12 May 2005 1
KINGHORN, Paul 20 May 2005 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
MCCABE, Joseph 01 May 2006 09 March 2012 1
POLLOCK, Stephen 20 May 2005 01 May 2006 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 15 July 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 20 June 2017
AD01 - Change of registered office address 06 December 2016
RP04AP01 - N/A 05 December 2016
RP04AP01 - N/A 05 December 2016
AA - Annual Accounts 07 October 2016
TM01 - Termination of appointment of director 25 August 2016
AP01 - Appointment of director 24 August 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 07 January 2015
DISS40 - Notice of striking-off action discontinued 04 October 2014
GAZ1 - First notification of strike-off action in London Gazette 03 October 2014
AR01 - Annual Return 30 September 2014
AD01 - Change of registered office address 29 September 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 27 August 2012
AD01 - Change of registered office address 27 August 2012
TM02 - Termination of appointment of secretary 25 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 15 July 2011
TM01 - Termination of appointment of director 27 March 2011
TM01 - Termination of appointment of director 27 March 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 28 July 2009
287 - Change in situation or address of Registered Office 28 July 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 24 November 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
AA - Annual Accounts 13 March 2006
225 - Change of Accounting Reference Date 13 March 2006
363s - Annual Return 06 September 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
NEWINC - New incorporation documents 04 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.