GENERAL INTELLIGENCE PLC

Register to unlock more data on OkredoRegister

GENERAL INTELLIGENCE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC003234

Incorporation date

01/07/1896

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1986)
dot icon02/05/2026
Termination of appointment of Simon Lance Burgess as a secretary on 2026-05-01
dot icon27/01/2026
Certificate of change of name
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon07/05/2025
Change of details for Miss Julia Rebecca Burgess as a person with significant control on 2025-05-06
dot icon04/05/2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-05-04
dot icon14/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon16/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/02/2024
Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 272 Bath Street Glasgow G2 4JR on 2024-02-01
dot icon26/01/2024
Director's details changed for Mr Alexander William Burgess on 2024-01-26
dot icon26/01/2024
Director's details changed for Miss Julia Rebecca Burgess on 2024-01-26
dot icon26/01/2024
Secretary's details changed for Mr Simon Lance Burgess on 2024-01-26
dot icon26/01/2024
Director's details changed for Mr Simon Lance Burgess on 2024-01-26
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon27/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon07/02/2022
Amended accounts for a small company made up to 2021-12-31
dot icon03/02/2022
Auditor's report
dot icon03/02/2022
Certificate of re-registration from Private to Public Limited Company
dot icon03/02/2022
Balance Sheet
dot icon03/02/2022
Auditor's statement
dot icon03/02/2022
Re-registration of Memorandum and Articles
dot icon03/02/2022
Resolutions
dot icon03/02/2022
Re-registration from a private company to a public company
dot icon04/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/11/2021
Statement of capital following an allotment of shares on 2021-11-05
dot icon04/11/2021
Statement of capital following an allotment of shares on 2021-11-04
dot icon15/10/2021
Appointment of Mr Simon Lance Burgess as a director on 2021-10-15
dot icon17/06/2021
Appointment of Mr Simon Lance Burgess as a secretary on 2021-06-17
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/04/2021
Statement of capital following an allotment of shares on 2021-04-09
dot icon21/04/2021
Statement of capital following an allotment of shares on 2021-04-10
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/06/2020
Change of details for Miss Julia Rebecca Burgess as a person with significant control on 2020-06-26
dot icon26/06/2020
Director's details changed for Miss Julia Rebecca Burgess on 2020-06-26
dot icon26/06/2020
Director's details changed for Mr Alexander William Burgess on 2020-06-26
dot icon26/06/2020
Termination of appointment of Simon Lance Burgess as a director on 2020-06-26
dot icon26/06/2020
Director's details changed for Miss Julia Rebecca Burgess on 2020-06-26
dot icon26/06/2020
Cessation of Julia Rebecca Burgess as a person with significant control on 2020-06-26
dot icon02/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon12/05/2020
Termination of appointment of Alexander William Burgess as a secretary on 2020-05-12
dot icon05/05/2020
Cessation of Simon Lance Burgess as a person with significant control on 2020-04-27
dot icon05/05/2020
Notification of Julia Rebecca Burgess as a person with significant control on 2020-04-27
dot icon17/03/2020
Notification of Julia Rebecca Burgess as a person with significant control on 2020-03-17
dot icon17/03/2020
Appointment of Miss Julia Rebecca Burgess as a director on 2020-03-17
dot icon04/02/2020
Termination of appointment of Sara-Ann Burgess as a director on 2020-02-01
dot icon04/02/2020
Cessation of Sara-Ann Burgess as a person with significant control on 2020-02-01
dot icon04/02/2020
Appointment of Mr Alexander William Burgess as a director on 2020-02-04
dot icon29/01/2020
Resolutions
dot icon29/01/2020
Certificate of change of name
dot icon21/01/2020
Resolutions
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon03/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon06/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/11/2016
Change of name notice
dot icon30/11/2016
Resolutions
dot icon10/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon01/06/2016
Termination of appointment of Alexander William Burgess as a director on 2016-06-01
dot icon01/06/2016
Appointment of Alexander William Burgess as a secretary on 2016-06-01
dot icon18/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/03/2014
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 2014-03-04
dot icon03/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon01/05/2013
Resolutions
dot icon01/05/2013
Statement of capital following an allotment of shares on 2013-04-17
dot icon21/03/2013
Appointment of Mr Alexander William Burgess as a director
dot icon27/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon28/02/2011
Resolutions
dot icon28/02/2011
Change of name with request to seek comments from relevant body
dot icon28/02/2011
Certificate of change of name
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon08/03/2010
Appointment of Simon Lance Burgess as a director
dot icon19/10/2009
Appointment of Sara-Ann Burgess as a director
dot icon18/09/2009
Appointment terminated secretary roger eastwood
dot icon18/09/2009
Appointment terminated director mark goodale
dot icon18/09/2009
Appointment terminated director seamus creedon
dot icon18/09/2009
Appointment terminated director william cain
dot icon18/09/2009
Certificate of change of name
dot icon18/09/2009
Registered office changed on 18/09/2009 from 249 west george street glasgow G2 4RB
dot icon16/09/2009
Resolutions
dot icon08/06/2009
Return made up to 01/06/09; full list of members
dot icon27/05/2009
Appointment terminated director christopher russell
dot icon16/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/06/2008
Return made up to 01/06/08; full list of members
dot icon09/06/2008
Appointment terminated director paul oldham
dot icon16/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/03/2008
Director appointed seamus creedon
dot icon28/02/2008
Appointment terminated secretary andrew prior
dot icon28/02/2008
Secretary appointed roger clive eastwood
dot icon14/06/2007
Return made up to 01/06/07; no change of members
dot icon19/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/06/2006
Director resigned
dot icon26/06/2006
New director appointed
dot icon05/06/2006
Return made up to 01/06/06; full list of members
dot icon16/03/2006
Accounts made up to 2005-12-31
dot icon03/06/2005
Return made up to 01/06/05; full list of members
dot icon01/04/2005
Accounts made up to 2004-12-31
dot icon22/02/2005
Certificate of reduction of issued capital
dot icon22/02/2005
Court order
dot icon27/09/2004
Resolutions
dot icon27/09/2004
Resolutions
dot icon14/06/2004
Return made up to 01/06/04; full list of members
dot icon17/03/2004
Accounts made up to 2003-12-31
dot icon17/06/2003
Return made up to 01/06/03; full list of members
dot icon21/03/2003
Accounts made up to 2002-12-31
dot icon02/03/2003
Auditor's resignation
dot icon10/12/2002
Ad 06/12/02--------- £ si 5000000@1=5000000 £ ic 25000000/30000000
dot icon14/06/2002
Return made up to 01/06/02; full list of members
dot icon03/04/2002
Accounts made up to 2001-12-31
dot icon27/06/2001
Return made up to 01/06/01; full list of members
dot icon02/04/2001
Accounts made up to 2000-12-31
dot icon20/07/2000
Director resigned
dot icon19/07/2000
Accounts made up to 1999-12-31
dot icon19/07/2000
New director appointed
dot icon04/07/2000
Return made up to 01/06/00; full list of members
dot icon19/06/2000
Miscellaneous
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Director resigned
dot icon28/06/1999
Accounts made up to 1998-12-31
dot icon28/06/1999
Return made up to 01/06/99; full list of members
dot icon28/01/1999
Director's particulars changed
dot icon14/10/1998
Nc inc already adjusted 13/05/98
dot icon18/08/1998
Director's particulars changed
dot icon01/07/1998
Accounts made up to 1997-12-31
dot icon01/07/1998
Return made up to 01/06/98; full list of members
dot icon28/05/1998
Resolutions
dot icon28/05/1998
Resolutions
dot icon16/12/1997
Director's particulars changed
dot icon11/06/1997
Accounts made up to 1996-12-31
dot icon11/06/1997
Return made up to 01/06/97; no change of members
dot icon18/06/1996
Accounts made up to 1995-12-31
dot icon18/06/1996
Return made up to 01/06/96; full list of members
dot icon17/01/1996
Resolutions
dot icon17/01/1996
Ad 22/12/95--------- £ si 3000000@1=3000000 £ ic 2000000/5000000
dot icon21/06/1995
Accounts made up to 1994-12-31
dot icon21/06/1995
Return made up to 01/06/95; full list of members
dot icon06/06/1995
Resolutions
dot icon28/05/1995
Director resigned
dot icon28/05/1995
Director's particulars changed
dot icon30/06/1994
Accounts made up to 1993-12-31
dot icon30/06/1994
Return made up to 01/06/94; no change of members
dot icon15/06/1993
Accounts made up to 1992-12-31
dot icon15/06/1993
Return made up to 01/06/93; no change of members
dot icon24/11/1992
New director appointed
dot icon24/11/1992
New director appointed
dot icon26/06/1992
Accounts made up to 1991-12-31
dot icon26/06/1992
Return made up to 01/06/92; full list of members
dot icon03/04/1992
Director resigned
dot icon10/01/1992
Director resigned
dot icon17/09/1991
Director resigned
dot icon29/06/1991
Accounts made up to 1990-12-31
dot icon29/06/1991
Return made up to 01/06/91; no change of members
dot icon09/04/1991
Director resigned
dot icon27/06/1990
Return made up to 05/06/90; full list of members
dot icon27/06/1990
Accounts made up to 1989-12-31
dot icon11/05/1990
New director appointed
dot icon20/04/1990
Director resigned
dot icon22/11/1989
New director appointed
dot icon12/09/1989
New secretary appointed
dot icon11/09/1989
New director appointed
dot icon29/06/1989
Accounts made up to 1988-12-31
dot icon29/06/1989
Return made up to 08/06/89; full list of members
dot icon24/01/1989
Miscellaneous
dot icon24/01/1989
Resolutions
dot icon24/01/1989
Resolutions
dot icon24/01/1989
Miscellaneous
dot icon04/01/1989
Miscellaneous
dot icon15/11/1988
Miscellaneous
dot icon06/07/1988
Return made up to 09/06/88; full list of members
dot icon06/07/1988
Accounts made up to 1987-12-31
dot icon14/06/1988
Resolutions
dot icon28/04/1988
Director resigned
dot icon05/11/1987
New director appointed
dot icon31/07/1987
Return made up to 10/06/87; full list of members
dot icon23/07/1987
Accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/09/1986
New director appointed
dot icon05/08/1986
Accounts made up to 1984-12-31
dot icon16/07/1986
Director resigned
dot icon26/06/1986
Accounts made up to 1985-12-31
dot icon26/06/1986
Return made up to 11/06/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sara-Ann Burgess
Director
14/09/2009 - 01/02/2020
-
Throp, Vincent John
Director
14/11/1989 - 21/03/1991
4
Mr Simon Lance Burgess
Director
15/10/2021 - Present
2
Mr Simon Lance Burgess
Director
01/03/2010 - 26/06/2020
2
Mr Alexander William Burgess
Director
21/03/2013 - 01/06/2016
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GENERAL INTELLIGENCE PLC

GENERAL INTELLIGENCE PLC is an(a) Active company incorporated on 01/07/1896 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GENERAL INTELLIGENCE PLC?

toggle

GENERAL INTELLIGENCE PLC is currently Active. It was registered on 01/07/1896 .

Where is GENERAL INTELLIGENCE PLC located?

toggle

GENERAL INTELLIGENCE PLC is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does GENERAL INTELLIGENCE PLC do?

toggle

GENERAL INTELLIGENCE PLC operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GENERAL INTELLIGENCE PLC?

toggle

The latest filing was on 02/05/2026: Termination of appointment of Simon Lance Burgess as a secretary on 2026-05-01.