INTRALLECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/242 September 2024 Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB Scotland to 5 South Charlotte Street Edinburgh EH4 2AN on 2024-09-02

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

17/05/2317 May 2023 Change of details for Leading Software Ltd as a person with significant control on 2019-05-18

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DRYBURGH

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR IAN JOHN PATERSON-BROWN

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR CHARLIE MORRISON

View Document

18/05/1918 May 2019 REGISTERED OFFICE CHANGED ON 18/05/2019 FROM 27A-29A STAFFORD STREET EDINBURGH EH3 7BJ SCOTLAND

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

21/11/1721 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/09/1627 September 2016 PREVSHO FROM 31/12/2015 TO 30/09/2015

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 137 GEORGE STREET EDINBURGH EH2 4JY

View Document

20/07/1620 July 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DRYBURGH / 28/02/2016

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 93-95 HANOVER STREET EDINBURGH EH2 1DJ

View Document

23/06/1423 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

11/05/1311 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2068390005

View Document

09/05/139 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SHAND

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR DOUGLAS ALEXANDER SHAND

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR DOUGLAS DOUGLAS SHAND

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM ERSKINE HOUSE 68 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NN

View Document

09/05/129 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 SECOND FILING FOR FORM TM01

View Document

24/01/1224 January 2012 SECOND FILING FOR FORM TM01

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT MCKECHNIE (JNR)

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES MORRISON

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKECHNIE (JNR)

View Document

08/06/118 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

08/04/118 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/07/1019 July 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

17/05/1017 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

08/11/098 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/06/0916 June 2009 SECRETARY APPOINTED ROBERT JAMES MCKECHNIE

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY MORISONS SECRETARIES LIMITED

View Document

20/05/0920 May 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

19/05/0919 May 2009 SECRETARY'S CHANGE OF PARTICULARS / MORISONS SECRETARIES LIMITED / 18/05/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR APPOINTED ROBERT JAMES DRYBURGH

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED CHARLES MORRISON

View Document

25/02/0925 February 2009 SECTION 519 NOTICE OF AUDITORS RESIGNATION

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES DUNCAN

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BURGON

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER DOUGLAS

View Document

24/02/0924 February 2009 SECRETARY APPOINTED MORISONS SECRETARIES LIMITED

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR FERGUS DUNCAN

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED ROBERT JAMES MCKECHNIE

View Document

06/11/086 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

18/09/0818 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN MORREY

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 107 GEORGE STREET EDINBURGH EH2 3ES

View Document

23/05/0823 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DEC MORT/CHARGE *****

View Document

29/09/0629 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

21/07/0621 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/062 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 PARTIC OF MORT/CHARGE *****

View Document

24/04/0624 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/0624 April 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/0617 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 39 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3BH

View Document

26/05/0526 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS; AMEND

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/09/0225 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/029 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 PARTIC OF MORT/CHARGE *****

View Document

03/04/023 April 2002 PRE-EMPTION RIGHTS 12/03/02

View Document

03/04/023 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 S-DIV 22/12/00

View Document

19/01/0119 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0119 January 2001 ADOPT ARTICLES 22/12/00

View Document

19/01/0119 January 2001 VARYING SHARE RIGHTS AND NAMES 22/12/00

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 COMPANY NAME CHANGED NEWCO (629) LIMITED CERTIFICATE ISSUED ON 26/05/00

View Document

04/05/004 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company