INTELLIGENT RECOVERY LIMITED
CLYDEBANK

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1UG

Company number SC229850
Status Active
Incorporation Date 2 April 2002
Company Type Private Limited Company
Address 76 DUMBARTON ROAD, CLYDEBANK, DUNBARTONSHIRE, G81 1UG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of INTELLIGENT RECOVERY LIMITED are www.intelligentrecovery.co.uk, and www.intelligent-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Intelligent Recovery Limited is a Private Limited Company. The company registration number is SC229850. Intelligent Recovery Limited has been working since 02 April 2002. The present status of the company is Active. The registered address of Intelligent Recovery Limited is 76 Dumbarton Road Clydebank Dunbartonshire G81 1ug. . GREIG, Alistair James is a Secretary of the company. GREIG, Alistair James is a Director of the company. IRVINE, William Gordon is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ADAMS, David Andrew Murray has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GREIG, Alistair James
Appointed Date: 02 April 2002

Director
GREIG, Alistair James
Appointed Date: 02 April 2002
72 years old

Director
IRVINE, William Gordon
Appointed Date: 12 June 2003
71 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 April 2002
Appointed Date: 02 April 2002

Director
ADAMS, David Andrew Murray
Resigned: 12 June 2003
Appointed Date: 02 April 2002
70 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 02 April 2002
Appointed Date: 02 April 2002

INTELLIGENT RECOVERY LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
19 May 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100

30 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 34 more events
23 Jul 2002
Secretary resigned
23 Jul 2002
Director resigned
21 Jul 2002
New secretary appointed;new director appointed
21 Jul 2002
New director appointed
02 Apr 2002
Incorporation