INTELLIGENT CAPITAL LTD.
GLASGOW FORBES STEEDMAN LIMITED

Hellopages » Glasgow City » Glasgow City » G5 8BE

Company number SC192637
Status Active
Incorporation Date 18 January 1999
Company Type Private Limited Company
Address THE SQUARE 95, MORRISON STREET, GLASGOW, G5 8BE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Second filing of Confirmation Statement dated 18/01/2017; Confirmation statement made on 18 January 2017 with updates ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 17/03/2017 ; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of INTELLIGENT CAPITAL LTD. are www.intelligentcapital.co.uk, and www.intelligent-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 2.5 miles; to Busby Rail Station is 5.1 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intelligent Capital Ltd is a Private Limited Company. The company registration number is SC192637. Intelligent Capital Ltd has been working since 18 January 1999. The present status of the company is Active. The registered address of Intelligent Capital Ltd is The Square 95 Morrison Street Glasgow G5 8be. . FORBES, Graeme James is a Secretary of the company. BREMNER, Thomas David is a Director of the company. FORBES, Graeme James is a Director of the company. MANSON, Alan Graeme is a Director of the company. STAFFORD, Natalie Claire is a Director of the company. Secretary FORBES, Michelle has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FORBES, Jillian has been resigned. Director FORBES, Michelle has been resigned. Director GORDON, Graham Campbell has been resigned. Director MCGOLDRICK, Joseph has been resigned. Director MCKENZIE, Kenneth Bell has been resigned. Director MCKENZIE, Suzanne has been resigned. Director MONTGOMERY, Alan Lauchlan has been resigned. Director OLIVER, David John has been resigned. Director STAFFORD, Natalie Claire has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
FORBES, Graeme James
Appointed Date: 01 July 2004

Director
BREMNER, Thomas David
Appointed Date: 01 September 2014
58 years old

Director
FORBES, Graeme James
Appointed Date: 18 January 1999
62 years old

Director
MANSON, Alan Graeme
Appointed Date: 01 March 2008
66 years old

Director
STAFFORD, Natalie Claire
Appointed Date: 29 October 2012
59 years old

Resigned Directors

Secretary
FORBES, Michelle
Resigned: 01 July 2004
Appointed Date: 18 January 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 January 1999
Appointed Date: 18 January 1999

Director
FORBES, Jillian
Resigned: 31 January 2011
Appointed Date: 02 March 2007
51 years old

Director
FORBES, Michelle
Resigned: 02 March 2005
Appointed Date: 18 January 1999
63 years old

Director
GORDON, Graham Campbell
Resigned: 31 January 2011
Appointed Date: 01 April 2008
71 years old

Director
MCGOLDRICK, Joseph
Resigned: 31 March 2006
Appointed Date: 30 June 2003
74 years old

Director
MCKENZIE, Kenneth Bell
Resigned: 30 April 2012
Appointed Date: 01 July 2002
57 years old

Director
MCKENZIE, Suzanne
Resigned: 31 January 2011
Appointed Date: 01 July 2002
57 years old

Director
MONTGOMERY, Alan Lauchlan
Resigned: 24 June 2005
Appointed Date: 01 July 2003
75 years old

Director
OLIVER, David John
Resigned: 29 October 2012
Appointed Date: 27 June 2007
54 years old

Director
STAFFORD, Natalie Claire
Resigned: 29 October 2012
Appointed Date: 01 April 2008
59 years old

Persons With Significant Control

Cell 420470 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

INTELLIGENT CAPITAL LTD. Events

17 Mar 2017
Second filing of Confirmation Statement dated 18/01/2017
20 Jan 2017
Confirmation statement made on 18 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 17/03/2017

15 Jul 2016
Total exemption small company accounts made up to 31 January 2016
21 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2,000

21 Jan 2016
Director's details changed for Mr Graeme James Forbes on 5 October 2015
...
... and 76 more events
27 Jan 2000
Partic of mort/charge *
31 Oct 1999
Registered office changed on 31/10/99 from: mid drumloch farm hamilton lanarkshire ML3 8RL
03 Apr 1999
Ad 25/03/99--------- £ si 998@1=998 £ ic 2/1000
21 Jan 1999
Secretary resigned
18 Jan 1999
Incorporation

INTELLIGENT CAPITAL LTD. Charges

21 January 2000
Floating charge
Delivered: 27 January 2000
Status: Satisfied on 4 August 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…