Company Information for INTELLIGENT ORGANICS LIMITED
The Old Garage, Mill Hills Farm, Crieff, PH7 3QW,
|
Company Registration Number
SC369532
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
INTELLIGENT ORGANICS LIMITED | ||
Legal Registered Office | ||
The Old Garage Mill Hills Farm Crieff PH7 3QW Other companies in EH3 | ||
Previous Names | ||
|
Company Number | SC369532 | |
---|---|---|
Company ID Number | SC369532 | |
Date formed | 2009-12-02 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-12-02 | |
Return next due | 2017-12-16 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-22 13:11:31 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INTELLIGENT ORGANICS LLC | 9373 CHELSEA DR S PLANTATION FL 33324 | Inactive | Company formed on the 2019-08-20 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT WILLIAM LINDSAY GORDON |
||
CHRISTOPHER THOMAS HARVIE |
||
MANFRED MCDOWELL |
||
DAVID PATRICK PHILP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PEREGRINE CHRISTOPHER COLLET SOLLY |
Director | ||
ANDREW GRANT WILLIAMSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTTISH REVIEW OF BOOKS LIMITED | Director | 2009-06-19 | CURRENT | 2009-06-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS02 | Withdrawal of the company strike off application | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/21 FROM Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK PHILP | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 1096 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PEREGRINE CHRISTOPHER COLLET SOLLY | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PEREGRINE CHRISTOPHER COLLET SOLLY | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 1096 | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/15 FROM 3 Ponton Street Edinburgh EH3 9QQ | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 1096 | |
AR01 | 02/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 1096 | |
AR01 | 02/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
SH01 | 13/05/13 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 02/12/12 ANNUAL RETURN FULL LIST | |
SH01 | 26/09/12 STATEMENT OF CAPITAL GBP 1000 | |
RES01 | ADOPT ARTICLES 15/10/12 | |
AP01 | DIRECTOR APPOINTED MR DAVID PHILP | |
AP01 | DIRECTOR APPOINTED PROFESSOR CHRISTOPHER THOMAS HARVIE | |
AP01 | DIRECTOR APPOINTED MR MANFRED MCDOWELL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM C/O CALLUM ROBERTSON 3 PONTON STREET EDINBURGH EDINBURGH EH3 9QQ SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2012 FROM C/O MCKENZIES 26 EAST FERGUS PLACE KIRKCALDY FIFE KY1 1XT SCOTLAND | |
AR01 | 02/12/11 FULL LIST | |
AR01 | 02/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 3 PONTON STREET EDINBURGH EH3 9QQ | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED MN NOVA 37 LIMITED CERTIFICATE ISSUED ON 09/04/10 | |
RES15 | CHANGE OF NAME 08/04/2010 | |
AP01 | DIRECTOR APPOINTED MR ROBERT WILLIAM LINDSAY GORDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMSON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71121 - Engineering design activities for industrial process and production
|
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 INTELLIGENT ORGANICS LIMITED
Cash Bank In Hand | 2012-01-01 | £ 1,000 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as INTELLIGENT ORGANICS LIMITED are:
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. |