About

Registered Number: SC425342
Date of Incorporation: 31/05/2012 (12 years ago)
Company Status: Active
Registered Address: Gresham Chambers 3rd Floor, 45 West Nile Street, Glasgow, G1 2PT,

 

Intelligent Portfolios Ltd was registered on 31 May 2012 and are based in Glasgow, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. Intelligent Portfolios Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STAFFORD, Natalie Claire 01 October 2012 29 September 2017 1
BRIAN REID LTD. 31 May 2012 31 May 2012 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
CH01 - Change of particulars for director 09 August 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 13 June 2019
AD01 - Change of registered office address 01 February 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 15 June 2018
PSC05 - N/A 16 February 2018
PSC02 - N/A 16 February 2018
PSC07 - N/A 16 February 2018
PSC07 - N/A 16 February 2018
TM01 - Termination of appointment of director 10 January 2018
MR01 - N/A 03 January 2018
MR04 - N/A 18 December 2017
TM02 - Termination of appointment of secretary 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
MR01 - N/A 17 October 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 31 May 2016
CH01 - Change of particulars for director 30 March 2016
CH01 - Change of particulars for director 30 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 16 June 2015
AP01 - Appointment of director 04 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 21 June 2013
CERTNM - Change of name certificate 13 November 2012
AP01 - Appointment of director 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
AP01 - Appointment of director 23 October 2012
AD01 - Change of registered office address 23 October 2012
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
AP03 - Appointment of secretary 23 October 2012
AA01 - Change of accounting reference date 23 October 2012
TM02 - Termination of appointment of secretary 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
NEWINC - New incorporation documents 31 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2017 Outstanding

N/A

A registered charge 14 October 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.