INTELLISCAN LIMITED
FRASERBURGH

Hellopages » Aberdeenshire » Aberdeenshire » AB43 7AY

Company number SC151069
Status Active
Incorporation Date 25 May 1994
Company Type Private Limited Company
Address WESTFIELD, MEMSIE, FRASERBURGH, ABERDEENSHIRE, SCOTLAND, AB43 7AY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 11 July 2016; Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Westfield Memsie Fraserburgh Aberdeenshire AB43 7AY on 11 July 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1,020 . The most likely internet sites of INTELLISCAN LIMITED are www.intelliscan.co.uk, and www.intelliscan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Insch Rail Station is 28.5 miles; to Dyce Rail Station is 28.9 miles; to Aberdeen Rail Station is 32.7 miles; to Portlethen Rail Station is 38.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intelliscan Limited is a Private Limited Company. The company registration number is SC151069. Intelliscan Limited has been working since 25 May 1994. The present status of the company is Active. The registered address of Intelliscan Limited is Westfield Memsie Fraserburgh Aberdeenshire Scotland Ab43 7ay. . SMITH, William, Dr. is a Director of the company. Secretary MEARS, Colette has been resigned. Secretary BURNETT & REID has been resigned. Secretary CLARK & WALLACE SOLICITORS has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director GIDDINS, Alan Keith has been resigned. Director GRAY, Andrew has been resigned. Director HUNTER, Kenneth Stephen has been resigned. Director MATHESON, Angus Macrae has been resigned. Director MEARS, Jonathan Charles has been resigned. Director SHAPIRO, Jonathan Mark has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
SMITH, William, Dr.
Appointed Date: 04 December 1998
63 years old

Resigned Directors

Secretary
MEARS, Colette
Resigned: 04 December 1998
Appointed Date: 12 June 1997

Secretary
BURNETT & REID
Resigned: 14 July 1994
Appointed Date: 25 May 1994

Secretary
CLARK & WALLACE SOLICITORS
Resigned: 12 June 1997
Appointed Date: 14 July 1994

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 31 March 2006
Appointed Date: 04 December 1998

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 02 August 2012
Appointed Date: 01 April 2006

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 11 July 2016
Appointed Date: 02 August 2012

Director
GIDDINS, Alan Keith
Resigned: 09 December 1994
Appointed Date: 14 July 1994
73 years old

Director
GRAY, Andrew
Resigned: 12 June 1997
Appointed Date: 14 July 1994
73 years old

Director
HUNTER, Kenneth Stephen
Resigned: 11 August 1994
Appointed Date: 14 July 1994
74 years old

Director
MATHESON, Angus Macrae
Resigned: 14 July 1994
Appointed Date: 25 May 1994
74 years old

Director
MEARS, Jonathan Charles
Resigned: 04 December 1998
Appointed Date: 26 July 1994
73 years old

Director
SHAPIRO, Jonathan Mark
Resigned: 29 January 2010
Appointed Date: 14 July 1994
60 years old

INTELLISCAN LIMITED Events

11 Jul 2016
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 11 July 2016
11 Jul 2016
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Westfield Memsie Fraserburgh Aberdeenshire AB43 7AY on 11 July 2016
19 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,020

25 Apr 2016
Total exemption small company accounts made up to 30 June 2015
14 Apr 2016
Statement of capital on 14 April 2016
  • GBP 1,020.00

...
... and 111 more events
19 Jul 1994
New director appointed

19 Jul 1994
Director resigned;new director appointed

20 Jun 1994
Company name changed samarski saga LIMITED\certificate issued on 21/06/94

20 Jun 1994
Company name changed\certificate issued on 20/06/94
25 May 1994
Incorporation

INTELLISCAN LIMITED Charges

5 June 2009
Bond & floating charge
Delivered: 10 June 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
11 January 1996
Bond & floating charge
Delivered: 18 January 1996
Status: Satisfied on 14 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…