INTELLIGENT CAPITAL LTD.

Register to unlock more data on OkredoRegister

INTELLIGENT CAPITAL LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC192637

Incorporation date

18/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gresham Chambers 3rd Floor, 45 West Nile Street, Glasgow G1 2PTCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2023)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon18/12/2025
Application to strike the company off the register
dot icon11/12/2025
Resolutions
dot icon11/12/2025
Statement by Directors
dot icon11/12/2025
Solvency Statement dated 09/12/25
dot icon11/12/2025
Statement of capital on 2025-12-11
dot icon05/12/2025
Appointment of Mr Arfan Mohammed Syeed as a director on 2025-12-02
dot icon03/12/2025
Termination of appointment of Thomas David Bremner as a director on 2025-12-02
dot icon03/12/2025
Termination of appointment of David Esfandi as a director on 2025-12-02
dot icon03/12/2025
Termination of appointment of Gemma Eileen Harle as a director on 2025-12-02
dot icon03/12/2025
Appointment of Ms Ceri Jane Turton as a director on 2025-12-02
dot icon03/12/2025
Appointment of Mr Peter Graham Hall as a director on 2025-12-02
dot icon03/12/2025
Termination of appointment of Jill Patricia Mcaleenan as a director on 2025-12-02
dot icon20/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon04/11/2024
Statement of capital following an allotment of shares on 2024-09-04
dot icon10/09/2024
Current accounting period extended from 2025-01-31 to 2025-03-31
dot icon09/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/04/2024
Satisfaction of charge SC1926370003 in full
dot icon11/04/2024
Termination of appointment of Angela Welsh as a director on 2024-04-08
dot icon11/04/2024
Termination of appointment of Alan Graeme Manson as a director on 2024-04-08
dot icon11/04/2024
Termination of appointment of John Freeland as a director on 2024-04-08
dot icon11/04/2024
Appointment of Mr David Esfandi as a director on 2024-04-08
dot icon11/04/2024
Appointment of Mrs Gemma Eileen Harle as a director on 2024-04-08
dot icon11/04/2024
Appointment of Mrs Jill Patricia Mcaleenan as a director on 2024-04-08
dot icon11/04/2024
Statement of capital following an allotment of shares on 2024-04-08
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
18/01/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
18
634.10K
-
0.00
562.37K
-
2023
17
606.88K
-
0.00
344.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeland, John
Director
02/07/2021 - 08/04/2024
3
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
18/01/1999 - 18/01/1999
8526
Montgomery, Alan Lauchlan
Director
01/07/2003 - 24/06/2005
9
Manson, Alan Graeme
Director
01/03/2008 - 08/04/2024
37
Forbes, Graeme James
Director
18/01/1999 - 03/01/2018
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTELLIGENT CAPITAL LTD.

INTELLIGENT CAPITAL LTD. is an(a) Dissolved company incorporated on 18/01/1999 with the registered office located at Gresham Chambers 3rd Floor, 45 West Nile Street, Glasgow G1 2PT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTELLIGENT CAPITAL LTD.?

toggle

INTELLIGENT CAPITAL LTD. is currently Dissolved. It was registered on 18/01/1999 and dissolved on 17/03/2026.

Where is INTELLIGENT CAPITAL LTD. located?

toggle

INTELLIGENT CAPITAL LTD. is registered at Gresham Chambers 3rd Floor, 45 West Nile Street, Glasgow G1 2PT.

What does INTELLIGENT CAPITAL LTD. do?

toggle

INTELLIGENT CAPITAL LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for INTELLIGENT CAPITAL LTD.?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.