About

Registered Number: SC271660
Date of Incorporation: 06/08/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: The Shires, 33 Bothwell Road, Hamilton, ML3 0AS

 

Established in 2004, Intelligent Land Investments Ltd has its registered office in Hamilton. There are 5 directors listed as Wilson, Mark Thomas, Ash, Gordon, Ash, Gordon Brian, Crawford, Jason, Kelly, Michael, Dr for Intelligent Land Investments Ltd at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Mark Thomas 06 August 2004 - 1
ASH, Gordon Brian 01 September 2009 01 August 2017 1
CRAWFORD, Jason 05 April 2007 01 September 2009 1
KELLY, Michael, Dr 01 September 2007 28 April 2008 1
Secretary Name Appointed Resigned Total Appointments
ASH, Gordon 01 September 2009 31 July 2017 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 20 August 2018
CS01 - N/A 07 August 2018
PSC07 - N/A 11 July 2018
466(Scot) - N/A 26 February 2018
466(Scot) - N/A 23 February 2018
MR01 - N/A 14 February 2018
MR01 - N/A 14 February 2018
MR01 - N/A 14 February 2018
466(Scot) - N/A 13 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
TM02 - Termination of appointment of secretary 11 August 2017
AA - Annual Accounts 01 March 2017
AA01 - Change of accounting reference date 29 November 2016
CS01 - N/A 20 September 2016
DISS40 - Notice of striking-off action discontinued 05 March 2016
AA - Annual Accounts 03 March 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 28 August 2014
MISC - Miscellaneous document 18 August 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 21 December 2012
CH01 - Change of particulars for director 21 December 2012
AUD - Auditor's letter of resignation 06 December 2012
AA - Annual Accounts 04 May 2012
AD01 - Change of registered office address 30 March 2012
AR01 - Annual Return 15 August 2011
AD01 - Change of registered office address 15 August 2011
AA01 - Change of accounting reference date 14 April 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 30 March 2011
AP01 - Appointment of director 06 November 2009
AP03 - Appointment of secretary 06 November 2009
AP01 - Appointment of director 06 November 2009
TM02 - Termination of appointment of secretary 06 November 2009
TM01 - Termination of appointment of director 06 November 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 28 September 2009
287 - Change in situation or address of Registered Office 17 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 14 March 2009
SA - Shares agreement 05 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 September 2008
RESOLUTIONS - N/A 23 July 2008
RESOLUTIONS - N/A 23 July 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2008
123 - Notice of increase in nominal capital 23 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
410(Scot) - N/A 14 February 2008
410(Scot) - N/A 26 January 2008
AA - Annual Accounts 05 January 2008
363s - Annual Return 16 November 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 24 November 2006
363s - Annual Return 10 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2005
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
NEWINC - New incorporation documents 06 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2018 Outstanding

N/A

A registered charge 07 February 2018 Outstanding

N/A

A registered charge 07 February 2018 Outstanding

N/A

Standard security 05 February 2008 Outstanding

N/A

Bond & floating charge 24 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.