INTRASYS DESIGN LIMITED
ROXBURGHSHIRE

Hellopages » Scottish Borders » Scottish Borders » TD6 0SG

Company number SC242861
Status Active
Incorporation Date 24 January 2003
Company Type Private Limited Company
Address TWEED HORIZONS, NEWTOWN ST. BOSWELLS, ROXBURGHSHIRE, TD6 0SG
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-17 GBP 59,004 . The most likely internet sites of INTRASYS DESIGN LIMITED are www.intrasysdesign.co.uk, and www.intrasys-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Intrasys Design Limited is a Private Limited Company. The company registration number is SC242861. Intrasys Design Limited has been working since 24 January 2003. The present status of the company is Active. The registered address of Intrasys Design Limited is Tweed Horizons Newtown St Boswells Roxburghshire Td6 0sg. . ETCHELLS, Grant Brian is a Secretary of the company. ETCHELLS, Grant Brian is a Director of the company. LOCKIE, Euan is a Director of the company. MACDONALD, Hugh James is a Director of the company. OSMOND, Michael Andrew is a Director of the company. PATERSON, Keith Robert is a Director of the company. WHITE, Derrick is a Director of the company. Secretary CREE, Susan Ferguson has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CREE, Susan Ferguson has been resigned. Director CREE, Vallance has been resigned. Director RODGERS, David has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
ETCHELLS, Grant Brian
Appointed Date: 05 March 2003

Director
ETCHELLS, Grant Brian
Appointed Date: 05 March 2003
62 years old

Director
LOCKIE, Euan
Appointed Date: 05 March 2003
60 years old

Director
MACDONALD, Hugh James
Appointed Date: 05 March 2003
56 years old

Director
OSMOND, Michael Andrew
Appointed Date: 05 March 2003
71 years old

Director
PATERSON, Keith Robert
Appointed Date: 05 March 2003
58 years old

Director
WHITE, Derrick
Appointed Date: 05 March 2003
52 years old

Resigned Directors

Secretary
CREE, Susan Ferguson
Resigned: 06 March 2003
Appointed Date: 24 January 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 24 January 2003
Appointed Date: 24 January 2003

Director
CREE, Susan Ferguson
Resigned: 06 March 2003
Appointed Date: 24 January 2003
62 years old

Director
CREE, Vallance
Resigned: 06 March 2003
Appointed Date: 24 January 2003
95 years old

Director
RODGERS, David
Resigned: 19 March 2004
Appointed Date: 05 March 2003
55 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 24 January 2003
Appointed Date: 24 January 2003

INTRASYS DESIGN LIMITED Events

11 Jan 2017
Confirmation statement made on 10 January 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 30 June 2016
17 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 59,004

11 Nov 2015
Total exemption small company accounts made up to 30 June 2015
14 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 59,004

...
... and 50 more events
07 Feb 2003
New director appointed
07 Feb 2003
Ad 24/01/03--------- £ si 2@1=2 £ ic 2/4
28 Jan 2003
Director resigned
28 Jan 2003
Secretary resigned
24 Jan 2003
Incorporation

INTRASYS DESIGN LIMITED Charges

22 April 2003
Bond & floating charge
Delivered: 6 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…