Advanced company searchLink opens in new window

INTELLIGENT MOBILE LIMITED

Company number SC266060

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
07 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
20 Jul 2023 AP03 Appointment of Mrs Megan Jane Bryant as a secretary on 18 July 2023
20 Jul 2023 TM02 Termination of appointment of Jamie Lovie as a secretary on 18 July 2023
23 May 2023 MR04 Satisfaction of charge 1 in full
18 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
14 Apr 2023 AP01 Appointment of Mr Mike Still as a director on 1 April 2023
14 Feb 2023 AP01 Appointment of Mr David James Macconnell Orr as a director on 14 February 2023
20 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
14 Nov 2022 PSC07 Cessation of James Alexander Macconnell Orr as a person with significant control on 1 November 2022
14 Nov 2022 TM01 Termination of appointment of James Alexander Macconnell Orr as a director on 1 November 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
29 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
26 Jan 2022 TM01 Termination of appointment of Derek Hamilton as a director on 14 January 2022
26 Jan 2022 TM01 Termination of appointment of Ashley Walter John Prime as a director on 14 January 2022
07 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
26 Jan 2021 AD02 Register inspection address has been changed from 80 George Street Edinburgh EH2 3BU Scotland to Forth House 28 Rutland Square Edinburgh EH1 2BW
25 Jan 2021 AD01 Registered office address changed from 80 George Street Edinburgh EH2 3BU Scotland to Forth House 28 Rutland Square Edinburgh EH1 2BW on 25 January 2021
02 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
22 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
22 Apr 2020 AD02 Register inspection address has been changed from 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 80 George Street Edinburgh EH2 3BU
20 Mar 2020 TM01 Termination of appointment of Stephen Bailey as a director on 20 March 2020
28 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
07 Oct 2019 AD01 Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 80 George Street Edinburgh EH2 3BU on 7 October 2019
18 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates