About

Registered Number: SC151500
Date of Incorporation: 20/06/1994 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years ago)
Registered Address: 64 Corstorphine Road, Edinburgh, Lothian, EH12 6JQ

 

Intercaps Filling Systems Ltd was registered on 20 June 1994 and are based in Lothian. There are 4 directors listed as Ferrara, Giovampietro, Solferini, Alice, Solferini, Amedeo, Comm, Thomson, Alan Robert for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRARA, Giovampietro 01 June 2007 13 August 2014 1
SOLFERINI, Alice 17 March 1995 17 March 1997 1
SOLFERINI, Amedeo, Comm 01 August 1996 17 March 1997 1
THOMSON, Alan Robert 24 August 1994 17 March 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017 View (1 Pages)
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2017 View (1 Pages)
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017 View (1 Pages)
DS01 - Striking off application by a company 24 January 2017 View (3 Pages)
AR01 - Annual Return 16 June 2016 View (6 Pages)
AA - Annual Accounts 07 April 2016 View (6 Pages)
AA - Annual Accounts 26 February 2016 View (6 Pages)
AA01 - Change of accounting reference date 10 December 2015 View (1 Pages)
AR01 - Annual Return 19 June 2015 View (6 Pages)
AA - Annual Accounts 21 October 2014 View (7 Pages)
TM01 - Termination of appointment of director 19 August 2014 View (1 Pages)
CH01 - Change of particulars for director 15 August 2014 View (2 Pages)
CH01 - Change of particulars for director 15 August 2014 View (2 Pages)
AR01 - Annual Return 11 June 2014 View (7 Pages)
AA - Annual Accounts 10 September 2013 View (5 Pages)
AR01 - Annual Return 10 June 2013 View (7 Pages)
MR04 - N/A 26 April 2013 View (3 Pages)
MG03s - Statement of satisfaction in full or in part of a floating charge 04 December 2012 View (3 Pages)
AA - Annual Accounts 02 August 2012 View (7 Pages)
AR01 - Annual Return 15 June 2012 View (7 Pages)
AA01 - Change of accounting reference date 10 November 2011 View (1 Pages)
AR01 - Annual Return 13 June 2011 View (7 Pages)
AA - Annual Accounts 26 April 2011 View (7 Pages)
AR01 - Annual Return 14 June 2010 View (6 Pages)
CH01 - Change of particulars for director 14 June 2010 View (2 Pages)
AA - Annual Accounts 18 March 2010 View (7 Pages)
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 2010 View (2 Pages)
288a - Notice of appointment of directors or secretaries 29 June 2009 View (2 Pages)
363a - Annual Return 16 June 2009 View (3 Pages)
AA - Annual Accounts 09 April 2009 View (7 Pages)
363a - Annual Return 10 June 2008 View (3 Pages)
CERTNM - Change of name certificate 17 April 2008 View (2 Pages)
AA - Annual Accounts 07 April 2008 View (7 Pages)
AA - Annual Accounts 08 September 2007 View (6 Pages)
288a - Notice of appointment of directors or secretaries 29 August 2007 View (3 Pages)
363a - Annual Return 20 June 2007 View (2 Pages)
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 June 2007 View (1 Pages)
353 - Register of members 20 June 2007 View (1 Pages)
410(Scot) - N/A 05 May 2007 View (3 Pages)
410(Scot) - N/A 14 February 2007 View (3 Pages)
419a(Scot) - N/A 29 January 2007 View (2 Pages)
363s - Annual Return 27 June 2006 View (6 Pages)
AA - Annual Accounts 12 May 2006 View (6 Pages)
288b - Notice of resignation of directors or secretaries 30 March 2006 View (1 Pages)
288a - Notice of appointment of directors or secretaries 30 March 2006 View (2 Pages)
287 - Change in situation or address of Registered Office 27 October 2005 View (1 Pages)
AA - Annual Accounts 05 August 2005 View (6 Pages)
363s - Annual Return 01 June 2005 View (6 Pages)
288c - Notice of change of directors or secretaries or in their particulars 15 February 2005 View (1 Pages)
AA - Annual Accounts 24 September 2004 View (6 Pages)
288c - Notice of change of directors or secretaries or in their particulars 17 June 2004 View (1 Pages)
363s - Annual Return 15 June 2004 View (6 Pages)
AA - Annual Accounts 30 September 2003 View (6 Pages)
363s - Annual Return 13 August 2003 View (6 Pages)
287 - Change in situation or address of Registered Office 28 May 2003 View (1 Pages)
AA - Annual Accounts 24 September 2002 View (6 Pages)
363s - Annual Return 02 July 2002 View (6 Pages)
AA - Annual Accounts 07 September 2001 View (6 Pages)
363s - Annual Return 08 August 2001 View (6 Pages)
363a - Annual Return 09 May 2001 View (5 Pages)
363a - Annual Return 09 May 2001
363a - Annual Return 09 May 2001 View (5 Pages)
363a - Annual Return 09 May 2001
363(353) - N/A 09 May 2001
363(190) - N/A 09 May 2001
288c - Notice of change of directors or secretaries or in their particulars 23 April 2001 View (1 Pages)
287 - Change in situation or address of Registered Office 29 March 2001 View (1 Pages)
AA - Annual Accounts 15 August 2000 View (5 Pages)
363s - Annual Return 14 July 2000 View (6 Pages)
AA - Annual Accounts 15 September 1999 View (6 Pages)
AA - Annual Accounts 07 September 1998 View (6 Pages)
410(Scot) - N/A 15 April 1998 View (5 Pages)
419a(Scot) - N/A 12 February 1998 View (4 Pages)
CERTNM - Change of name certificate 07 November 1997 View (2 Pages)
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1997 View (2 Pages)
123 - Notice of increase in nominal capital 05 November 1997 View (1 Pages)
AA - Annual Accounts 24 September 1997 View (8 Pages)
287 - Change in situation or address of Registered Office 08 September 1997 View (1 Pages)
288a - Notice of appointment of directors or secretaries 28 August 1997 View (2 Pages)
288b - Notice of resignation of directors or secretaries 28 August 1997 View (1 Pages)
363s - Annual Return 28 July 1997 View (6 Pages)
287 - Change in situation or address of Registered Office 15 July 1997 View (1 Pages)
288a - Notice of appointment of directors or secretaries 07 April 1997 View (2 Pages)
288b - Notice of resignation of directors or secretaries 07 April 1997 View (1 Pages)
288b - Notice of resignation of directors or secretaries 07 April 1997 View (1 Pages)
288b - Notice of resignation of directors or secretaries 07 April 1997 View (1 Pages)
288 - N/A 02 August 1996 View (2 Pages)
363s - Annual Return 01 August 1996 View (4 Pages)
410(Scot) - N/A 10 April 1996
AA - Annual Accounts 03 April 1996 View (5 Pages)
363s - Annual Return 21 June 1995 View (6 Pages)
288 - N/A 23 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 February 1995
RESOLUTIONS - N/A 05 September 1994
RESOLUTIONS - N/A 05 September 1994 View (1 Pages)
288 - N/A 05 September 1994
288 - N/A 05 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1994 View (2 Pages)
287 - Change in situation or address of Registered Office 05 September 1994
123 - Notice of increase in nominal capital 05 September 1994
CERTNM - Change of name certificate 26 August 1994 View (2 Pages)
RESOLUTIONS - N/A 24 August 1994
RESOLUTIONS - N/A 24 August 1994 View (1 Pages)
NEWINC - New incorporation documents 20 June 1994 View (20 Pages)

Mortgages & Charges

Description Date Status Charge by
Floating charge 23 April 2007 Fully Satisfied

N/A

Bond & floating charge 29 January 2007 Fully Satisfied

N/A

Floating charge 06 April 1998 Fully Satisfied

N/A

Bond & floating charge 03 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.