About

Registered Number: SC440534
Date of Incorporation: 17/01/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: Kinburn Castle, Doubledykes Road, St Andrews, Fife, KY16 9DR

 

Intelligent Growth Solutions Ltd was founded on 17 January 2013 with its registered office in St Andrews in Fife, it's status is listed as "Active". We don't currently know the number of employees at Intelligent Growth Solutions Ltd. The current directors of this company are listed as Dean, Michael, Farquhar, David, Krishnan, Sanjeev, Richardson, Brendan Ray, Watson, John Gerrard, Al Tajir, Haytham Mohamed Mahdi Mohsin, Scott, David Alexander, Scott, Malcolm.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Michael 13 June 2019 - 1
FARQUHAR, David 13 June 2019 - 1
KRISHNAN, Sanjeev 13 June 2019 - 1
RICHARDSON, Brendan Ray 13 June 2019 - 1
WATSON, John Gerrard 13 June 2019 - 1
AL TAJIR, Haytham Mohamed Mahdi Mohsin 18 December 2017 13 June 2019 1
SCOTT, David Alexander 08 September 2014 13 June 2019 1
SCOTT, Malcolm 19 June 2013 13 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 20 January 2020
SH01 - Return of Allotment of shares 26 September 2019
RP04SH01 - N/A 02 August 2019
AP01 - Appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
AP01 - Appointment of director 24 July 2019
AP01 - Appointment of director 24 July 2019
AP01 - Appointment of director 24 July 2019
AP01 - Appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
RP04SH01 - N/A 08 July 2019
AA - Annual Accounts 03 July 2019
SH01 - Return of Allotment of shares 01 July 2019
RESOLUTIONS - N/A 24 June 2019
SH01 - Return of Allotment of shares 24 June 2019
CS01 - N/A 17 January 2019
SH01 - Return of Allotment of shares 24 September 2018
AA - Annual Accounts 20 April 2018
RP04SH01 - N/A 26 March 2018
CS01 - N/A 05 February 2018
AA01 - Change of accounting reference date 05 February 2018
SH01 - Return of Allotment of shares 23 January 2018
CH01 - Change of particulars for director 08 January 2018
AP01 - Appointment of director 08 January 2018
RP04SH01 - N/A 17 November 2017
SH01 - Return of Allotment of shares 20 October 2017
SH01 - Return of Allotment of shares 23 September 2017
SH01 - Return of Allotment of shares 04 August 2017
AA - Annual Accounts 26 July 2017
SH01 - Return of Allotment of shares 10 July 2017
CS01 - N/A 14 February 2017
SH01 - Return of Allotment of shares 07 November 2016
AA - Annual Accounts 22 July 2016
RP04 - N/A 28 June 2016
AA01 - Change of accounting reference date 16 June 2016
SH01 - Return of Allotment of shares 18 May 2016
SH01 - Return of Allotment of shares 12 April 2016
RESOLUTIONS - N/A 11 March 2016
AA - Annual Accounts 10 March 2016
CH01 - Change of particulars for director 02 March 2016
AR01 - Annual Return 03 February 2016
SH01 - Return of Allotment of shares 03 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 26 February 2015
AP01 - Appointment of director 10 February 2015
AP04 - Appointment of corporate secretary 10 February 2015
TM02 - Termination of appointment of secretary 10 February 2015
CH01 - Change of particulars for director 04 February 2015
CH01 - Change of particulars for director 04 December 2014
AP01 - Appointment of director 28 November 2014
CH01 - Change of particulars for director 17 November 2014
SH01 - Return of Allotment of shares 23 October 2014
AA - Annual Accounts 19 August 2014
SH01 - Return of Allotment of shares 13 August 2014
SH01 - Return of Allotment of shares 06 August 2014
TM01 - Termination of appointment of director 29 July 2014
AA01 - Change of accounting reference date 30 May 2014
AR01 - Annual Return 04 February 2014
AP01 - Appointment of director 25 November 2013
RESOLUTIONS - N/A 02 October 2013
SH01 - Return of Allotment of shares 02 October 2013
SH01 - Return of Allotment of shares 02 October 2013
RESOLUTIONS - N/A 12 September 2013
SH01 - Return of Allotment of shares 12 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 September 2013
TM01 - Termination of appointment of director 20 August 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
CH04 - Change of particulars for corporate secretary 21 June 2013
CERTNM - Change of name certificate 19 June 2013
RESOLUTIONS - N/A 19 June 2013
NEWINC - New incorporation documents 17 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.