DECISION INTELLIGENCE LIMITED

Register to unlock more data on OkredoRegister

DECISION INTELLIGENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC137271

Incorporation date

20/03/1992

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Henderson Loggie The Vision Building, 20 Greenmarket, Dundee DD1 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1992)
dot icon08/04/2026
Registered office address changed from C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 2026-04-08
dot icon26/03/2026
Registered office address changed from 21a Cumberland Street Edinburgh EH3 6RT Scotland to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 2026-03-26
dot icon25/03/2026
Resolutions
dot icon13/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon26/02/2026
Previous accounting period shortened from 2026-03-31 to 2025-11-30
dot icon13/09/2025
Appointment of Mr Kenneth Ian Elder as a director on 2025-09-09
dot icon13/09/2025
Appointment of Mr David Armour Stewart as a director on 2025-09-09
dot icon14/08/2025
Micro company accounts made up to 2025-03-31
dot icon04/07/2025
Previous accounting period shortened from 2025-09-30 to 2025-03-31
dot icon02/05/2025
Micro company accounts made up to 2024-09-30
dot icon30/04/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon22/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon09/01/2024
Micro company accounts made up to 2023-09-30
dot icon06/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon21/03/2023
Micro company accounts made up to 2022-09-30
dot icon18/11/2022
Registered office address changed from C/O Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD to 21a Cumberland Street Edinburgh EH3 6RT on 2022-11-18
dot icon18/11/2022
Termination of appointment of David Armour Stewart as a director on 2022-11-18
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Certificate of change of name
dot icon27/07/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon19/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon28/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon12/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon22/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon03/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon28/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon17/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon25/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon03/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/05/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/06/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/06/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/06/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/05/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon01/05/2012
Registered office address changed from C/O Stewart& Co Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD United Kingdom on 2012-05-01
dot icon01/05/2012
Registered office address changed from 21a Cumberland Street Edinburgh EH3 6RT United Kingdom on 2012-05-01
dot icon19/07/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/11/2010
Director's details changed for Ba Ca David Armour Stewart on 2010-11-15
dot icon30/06/2010
Registered office address changed from C/O Stewart & Co Chartered Accountants Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 2010-06-30
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/06/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon07/06/2010
Director's details changed for Ba Ca David Armour Stewart on 2010-03-20
dot icon07/06/2010
Director's details changed for George James Maskell on 2010-03-20
dot icon07/06/2010
Secretary's details changed for George James Maskell on 2010-03-20
dot icon21/08/2009
Return made up to 20/03/09; full list of members
dot icon21/08/2009
Director's change of particulars / david stewart / 21/08/2009
dot icon03/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/05/2008
Return made up to 20/03/08; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/09/2007
Return made up to 20/03/07; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/06/2006
Director's particulars changed
dot icon08/06/2006
Secretary's particulars changed;director's particulars changed
dot icon08/06/2006
Return made up to 20/03/06; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/03/2005
Return made up to 20/03/05; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/08/2004
Registered office changed on 16/08/04 from: 11 guthrie terrace barnhill dundee DD5 2QX
dot icon15/04/2004
Return made up to 20/03/04; full list of members
dot icon01/08/2003
Registered office changed on 01/08/03 from: c/o maskell 19 merchiston gardens edinburgh EH10 5DD
dot icon21/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon16/04/2003
Return made up to 20/03/03; full list of members
dot icon28/10/2002
Total exemption full accounts made up to 2001-09-30
dot icon21/08/2002
Registered office changed on 21/08/02 from: 21A cumberland street edinburgh EH3 6RT
dot icon22/03/2002
Director resigned
dot icon22/03/2002
Return made up to 20/03/02; full list of members
dot icon25/01/2002
Registered office changed on 25/01/02 from: 15 south saint andrew street edinburgh midlothian EH2 2AU
dot icon13/11/2001
Director resigned
dot icon02/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon30/05/2001
Accounting reference date extended from 31/07/00 to 30/09/00
dot icon18/04/2001
Director resigned
dot icon07/03/2001
Return made up to 20/03/01; full list of members
dot icon06/02/2001
New director appointed
dot icon02/02/2001
New director appointed
dot icon06/12/2000
Certificate of change of name
dot icon08/05/2000
Accounts for a small company made up to 1999-07-31
dot icon31/03/2000
Return made up to 20/03/00; full list of members
dot icon24/05/1999
Accounts for a small company made up to 1998-07-31
dot icon07/04/1999
Return made up to 20/03/99; full list of members
dot icon29/05/1998
Accounts for a small company made up to 1997-07-31
dot icon23/04/1998
New secretary appointed;new director appointed
dot icon23/04/1998
Return made up to 20/03/98; no change of members
dot icon23/01/1998
New director appointed
dot icon05/09/1997
New secretary appointed
dot icon18/08/1997
Registered office changed on 18/08/97 from: 29 forth street edinburgh lothian EH1 3LE
dot icon23/05/1997
Accounts for a small company made up to 1996-07-31
dot icon28/04/1997
Return made up to 20/03/97; full list of members
dot icon20/11/1996
New director appointed
dot icon11/11/1996
Auditor's resignation
dot icon16/08/1996
Registered office changed on 16/08/96 from: level 3/2 36 falkland street glasgow G12 9QY
dot icon02/08/1996
Secretary's particulars changed
dot icon31/07/1996
Director resigned
dot icon28/05/1996
Accounts for a small company made up to 1995-07-31
dot icon03/05/1996
Return made up to 20/03/96; no change of members
dot icon15/05/1995
Return made up to 20/03/95; full list of members
dot icon09/03/1995
New secretary appointed
dot icon09/03/1995
New director appointed
dot icon09/03/1995
Secretary resigned
dot icon09/03/1995
Director resigned
dot icon29/12/1994
Accounts for a small company made up to 1994-07-31
dot icon02/06/1994
Return made up to 20/03/94; full list of members
dot icon10/12/1993
Accounts for a small company made up to 1993-07-31
dot icon20/04/1993
Return made up to 20/03/93; full list of members
dot icon31/03/1993
Accounting reference date extended from 31/03 to 31/07
dot icon25/11/1992
Accounting reference date notified as 31/03
dot icon30/04/1992
Memorandum and Articles of Association
dot icon23/04/1992
Certificate of change of name
dot icon16/04/1992
Resolutions
dot icon16/04/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon16/04/1992
Director resigned;new director appointed
dot icon16/04/1992
Registered office changed on 16/04/92 from: 24 great king street edinburgh EH3 6QN
dot icon20/03/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
306.96K
-
0.00
284.97K
-
2022
1
301.63K
-
0.00
-
-
2023
1
305.98K
-
0.00
-
-
2023
1
305.98K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

305.98K £Ascended1.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maskell, George James
Director
02/04/1992 - Present
3
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
20/03/1992 - 02/04/1992
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
20/03/1992 - 02/04/1992
3784
Meek, Jeffrey Andrew Callaghan
Director
10/01/1998 - 30/03/2001
7
Wilson, David Harris
Director
02/04/1992 - 05/12/1994
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DECISION INTELLIGENCE LIMITED

DECISION INTELLIGENCE LIMITED is an(a) Liquidation company incorporated on 20/03/1992 with the registered office located at C/O Henderson Loggie The Vision Building, 20 Greenmarket, Dundee DD1 4QB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DECISION INTELLIGENCE LIMITED?

toggle

DECISION INTELLIGENCE LIMITED is currently Liquidation. It was registered on 20/03/1992 .

Where is DECISION INTELLIGENCE LIMITED located?

toggle

DECISION INTELLIGENCE LIMITED is registered at C/O Henderson Loggie The Vision Building, 20 Greenmarket, Dundee DD1 4QB.

What does DECISION INTELLIGENCE LIMITED do?

toggle

DECISION INTELLIGENCE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does DECISION INTELLIGENCE LIMITED have?

toggle

DECISION INTELLIGENCE LIMITED had 1 employees in 2023.

What is the latest filing for DECISION INTELLIGENCE LIMITED?

toggle

The latest filing was on 08/04/2026: Registered office address changed from C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 2026-04-08.