About

Registered Number: SC291428
Date of Incorporation: 07/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: C/O CHARLES DAVIDSON, 6a The Glebe, East Saltoun, East Lothian, EH34 5HG

 

Intellipower Group Plc was registered on 07 October 2005 with its registered office in East Lothian. We do not know the number of employees at this company. Mclaughlin, John, Angus, Aileen Ann are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAUGHLIN, John 10 February 2009 - 1
ANGUS, Aileen Ann 07 October 2005 01 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 14 November 2019
DISS40 - Notice of striking-off action discontinued 20 October 2019
CS01 - N/A 18 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
DISS40 - Notice of striking-off action discontinued 06 August 2019
CS01 - N/A 05 August 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA - Annual Accounts 02 April 2019
DISS40 - Notice of striking-off action discontinued 09 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
CS01 - N/A 07 January 2019
PSC01 - N/A 08 April 2018
AA - Annual Accounts 20 March 2018
AA - Annual Accounts 24 April 2017
AR01 - Annual Return 27 October 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 29 May 2015
AD01 - Change of registered office address 29 May 2015
AA - Annual Accounts 04 March 2015
DISS40 - Notice of striking-off action discontinued 03 March 2015
GAZ1 - First notification of strike-off action in London Gazette 06 February 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH03 - Change of particulars for secretary 25 October 2011
AA - Annual Accounts 26 April 2011
AD01 - Change of registered office address 11 March 2011
AR01 - Annual Return 07 January 2011
AD01 - Change of registered office address 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 20 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 11 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
363a - Annual Return 20 December 2006
CERTNM - Change of name certificate 25 October 2005
NEWINC - New incorporation documents 07 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.