Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INTELLIGENCE NETWORKING LIMITED
Company Information for

INTELLIGENCE NETWORKING LIMITED

THIRD FLOOR, TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB,
Company Registration Number
SC234318
Private Limited Company
Liquidation

Company Overview

About Intelligence Networking Ltd
INTELLIGENCE NETWORKING LIMITED was founded on 2002-07-19 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Intelligence Networking Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
INTELLIGENCE NETWORKING LIMITED
 
Legal Registered Office
THIRD FLOOR, TURNBERRY HOUSE
175 WEST GEORGE STREET
GLASGOW
G2 2LB
Other companies in G3
 
Previous Names
DUNWILCO (1007) LIMITED09/12/2002
Filing Information
Company Number SC234318
Company ID Number SC234318
Date formed 2002-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB808848785  
Last Datalog update: 2018-09-05 16:59:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTELLIGENCE NETWORKING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CALLAN ACCOUNTANCY BUSINESS SERVICES LTD   GEOFF BINNIE LIMITED   QP ACCOUNTANCY SERVICES LIMITED   CRESCENT REALISATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTELLIGENCE NETWORKING LIMITED

Current Directors
Officer Role Date Appointed
NEIL DUNCAN GRANT RITCHIE
Company Secretary 2003-07-01
NEIL DUNCAN GRANT RITCHIE
Director 2003-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MITCHELL MUIR
Director 2002-12-06 2015-11-06
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2002-07-19 2003-07-01
D.W. DIRECTOR 1 LIMITED
Nominated Director 2002-07-19 2002-12-06
D.W. DIRECTOR 2 LIMITED
Nominated Director 2002-07-19 2002-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DUNCAN GRANT RITCHIE MIRN LIMITED Company Secretary 2003-07-01 CURRENT 2002-07-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-26AAMD31/12/16 UNAUDITED ABRIDGED
2018-02-26CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2018-02-264.2(Scot)NOTICE OF WINDING UP ORDER
2018-02-26CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2018-02-264.2(Scot)NOTICE OF WINDING UP ORDER
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2018 FROM THE PENTAGON 36 WASHINGTON STREET GLASGOW G3 8AZ
2018-01-154.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-23RES01ADOPT ARTICLES 06/11/2015
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN MUIR
2015-10-06AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-12AR0112/08/15 FULL LIST
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-07AR0119/07/14 FULL LIST
2014-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2343180005
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-24AR0119/07/13 FULL LIST
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-02AR0119/07/12 FULL LIST
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNCAN GRANT RITCHIE / 19/07/2012
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MITCHELL MUIR / 19/07/2012
2012-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL DUNCAN GRANT RITCHIE / 21/07/2011
2011-09-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-26AR0119/07/11 FULL LIST
2010-11-13DISS40DISS40 (DISS40(SOAD))
2010-11-12GAZ1FIRST GAZETTE
2010-11-09AR0119/07/10 FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MITCHELL MUIR / 19/07/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNCAN GRANT RITCHIE / 19/07/2010
2010-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL DUNCAN GRANT RITCHIE / 19/07/2010
2010-07-19MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2010-06-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-02AR0119/07/09 FULL LIST
2009-05-26AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-24419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-25363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-05-29AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-01363sRETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS
2007-06-23410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-20363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-06-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-08225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2006-02-17287REGISTERED OFFICE CHANGED ON 17/02/06 FROM: SUITE 4/14, MERCANTILE CHAMBERS 53 BOTHWELL STREET GLASGOW
2005-12-02363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-07-05363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-11-03225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03
2003-08-04363(287)REGISTERED OFFICE CHANGED ON 04/08/03
2003-08-04363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-07-07288bSECRETARY RESIGNED
2003-07-07288aNEW SECRETARY APPOINTED
2003-06-23410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-15288aNEW DIRECTOR APPOINTED
2003-01-08288bDIRECTOR RESIGNED
2003-01-08225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2003-01-08288bDIRECTOR RESIGNED
2003-01-08288aNEW DIRECTOR APPOINTED
2002-12-09CERTNMCOMPANY NAME CHANGED DUNWILCO (1007) LIMITED CERTIFICATE ISSUED ON 09/12/02
2002-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTELLIGENCE NETWORKING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-04-10
Petitions to Wind Up (Companies)2018-01-30
Proposal to Strike Off2010-11-12
Fines / Sanctions
No fines or sanctions have been issued against INTELLIGENCE NETWORKING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-17 Outstanding HSBC BANK PLC
FLOATING CHARGE 2011-08-10 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2010-04-28 Satisfied CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2007-06-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2003-06-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTELLIGENCE NETWORKING LIMITED

Intangible Assets
Patents
We have not found any records of INTELLIGENCE NETWORKING LIMITED registering or being granted any patents
Domain Names

INTELLIGENCE NETWORKING LIMITED owns 5 domain names.

inco-online.co.uk   intelligencenetworking.co.uk   it-lead-generation.co.uk   it-sales-leads.co.uk   it-telemarketing.co.uk  

Trademarks
We have not found any records of INTELLIGENCE NETWORKING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTELLIGENCE NETWORKING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INTELLIGENCE NETWORKING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INTELLIGENCE NETWORKING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyINTELLIGENCE NETWORKING LIMITEDEvent Date2018-04-10
I, Ian William Wright , (IP No. 9227 ), WRI Associates Limited , 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB , hereby give notice pursuant to Rule 4.18 of the Insolvency (Scotland) Rules 1986 that I was appointed Liquidator of Intelligence Networking Limited by an Interlocutor of Glasgow Sheriff Court dated 29 March 2018. I hereby give notice that I do not intend to summon a meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986. Ian W Wright , Liquidator , WRI Associates Limited , 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyINTELLIGENCE NETWORKING LIMITEDEvent Date2018-01-30
Notice is hereby given that on 5th January 2018 a petition was presented to Glasgow Sheriff Court by the Directors of Intelligence Networking Limited (Company Number SC234318) craving the Court inter alia to order that Intelligence Networking Limited, having their Registered Office at The Pentagon, 36 Washington Street, Glasgow G3 8AZ be wound up by the Court and that an Interim Liquidator be appointed; and that, in the meantime, Ian William Wright, Insolvency Practitioner, WRI Associates, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB be appointed Provisional Liquidator of the said Company; in which Petition Sheriff Deutsch by Interlocutor dated 8th January 2018 appointed the said Ian William Wright, as Provisional Liquidator with the Powers contained in paragraphs 4 and 5 of Part II of Schedule 4 of the Insolvency Act 1986 until the appointment of an interim liquidator; and appointed all persons having an interest to lodge answers within eight days after intimation, service or advertisement; all of which notice is hereby given. Alan McKee, Solicitor Macdonald Henderson Solicitors, Standard Buildings, 94 Hope Street, Glasgow, G2 6PH Agent for the Petitioners
 
Initiating party Event TypeProposal to Strike Off
Defending partyINTELLIGENCE NETWORKING LIMITEDEvent Date2010-11-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTELLIGENCE NETWORKING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTELLIGENCE NETWORKING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.