About

Registered Number: SC360926
Date of Incorporation: 09/06/2009 (15 years ago)
Company Status: Liquidation
Registered Address: C/O French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8HB

 

Intelligent Land Investments (Renewable Energy) Ltd was established in 2009, it's status at Companies House is "Liquidation". We don't know the number of employees at the organisation. The current directors of the business are listed as Brian Reid Ltd., Hughes, Timothy Andrew, Mccearney, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Timothy Andrew 26 April 2017 27 July 2017 1
MCCEARNEY, Christopher 26 April 2017 02 August 2018 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 09 June 2009 09 June 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 January 2019
CO4.2(Scot) - N/A 25 January 2019
4.2(Scot) - N/A 25 January 2019
AA - Annual Accounts 22 October 2018
AA01 - Change of accounting reference date 27 September 2018
TM01 - Termination of appointment of director 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 10 October 2017
TM01 - Termination of appointment of director 08 August 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 26 June 2017
AP01 - Appointment of director 26 April 2017
AP01 - Appointment of director 26 April 2017
AP01 - Appointment of director 26 April 2017
RESOLUTIONS - N/A 11 April 2017
RESOLUTIONS - N/A 11 April 2017
RESOLUTIONS - N/A 10 April 2017
RESOLUTIONS - N/A 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
AA - Annual Accounts 06 January 2017
AA01 - Change of accounting reference date 28 September 2016
DISS40 - Notice of striking-off action discontinued 21 September 2016
AR01 - Annual Return 20 September 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
AR01 - Annual Return 20 July 2015
SH08 - Notice of name or other designation of class of shares 16 July 2015
SH08 - Notice of name or other designation of class of shares 07 July 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 18 April 2013
AAMD - Amended Accounts 18 April 2013
DISS40 - Notice of striking-off action discontinued 10 January 2013
AA - Annual Accounts 09 January 2013
GAZ1 - First notification of strike-off action in London Gazette 04 January 2013
AR01 - Annual Return 26 July 2012
AD01 - Change of registered office address 13 February 2012
AA01 - Change of accounting reference date 01 July 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
RESOLUTIONS - N/A 21 January 2010
SH01 - Return of Allotment of shares 20 January 2010
AP01 - Appointment of director 21 November 2009
AP01 - Appointment of director 05 November 2009
AP01 - Appointment of director 05 November 2009
287 - Change in situation or address of Registered Office 17 August 2009
RESOLUTIONS - N/A 15 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
NEWINC - New incorporation documents 09 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.