Advanced company searchLink opens in new window

INTELLIGENT ORGANICS LIMITED

Company number SC369532

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)
14 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2021 DS01 Application to strike the company off the register
09 Jun 2021 DS02 Withdraw the company strike off application
09 Jun 2021 AD01 Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to The Old Garage Mill Hills Farm Crieff PH7 3QW on 9 June 2021
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2021 SOAS(A) Voluntary strike-off action has been suspended
26 May 2021 DS01 Application to strike the company off the register
13 Dec 2018 TM01 Termination of appointment of Manfred Mcdowell as a director on 13 December 2018
13 Dec 2018 TM01 Termination of appointment of Christopher Thomas Harvie as a director on 13 December 2018
13 Dec 2018 TM01 Termination of appointment of David Patrick Philp as a director on 13 December 2018
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
16 Dec 2016 TM01 Termination of appointment of Peregrine Christopher Collet Solly as a director on 5 August 2016
13 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
18 May 2016 AP01 Appointment of Mr Peregrine Christopher Collet Solly as a director on 19 April 2016
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,096
15 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Oct 2015 AD01 Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015