INTELLIGENT SEAS GROUP LIMITED

Register to unlock more data on OkredoRegister

INTELLIGENT SEAS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC694097

Incorporation date

31/03/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 1 Technology House, 9 Newton Place, Glasgow, Lanarkshire G3 7PRCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2022)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon08/04/2026
Change of details for Mr Martin White as a person with significant control on 2026-04-08
dot icon08/04/2026
Director's details changed for Mr Martin William White on 2026-04-08
dot icon08/04/2026
Termination of appointment of Gregory Wauthier-Chavrier as a director on 2026-03-27
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/12/2025
Director's details changed for Captain Henry Bryan Anthony Richard Andrews on 2025-12-06
dot icon24/10/2025
-
dot icon23/10/2025
Notification of Ashley John Head as a person with significant control on 2025-02-26
dot icon26/08/2025
Appointment of Captain Henry Bryan Anthony Richard Andrews as a director on 2025-08-18
dot icon26/08/2025
Statement of capital following an allotment of shares on 2025-08-18
dot icon04/08/2025
Appointment of Mr Gregory Wauthier-Chavrier as a director on 2025-04-01
dot icon29/05/2025
Registered office address changed from C/O French Duncan 133 Finnieston Street Glasgow G3 8HB Scotland to Office 1 Technology House 9 Newton Place Glasgow Lanarkshire G3 7PR on 2025-05-29
dot icon30/04/2025
Second filing for the appointment of Dr Basak Akdemir as a director
dot icon29/04/2025
Resolutions
dot icon29/04/2025
Appointment of Dr Basak N/a Akdemir as a director on 2025-04-28
dot icon28/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon07/04/2025
Resolutions
dot icon14/03/2025
Resolutions
dot icon14/03/2025
Resolutions
dot icon14/03/2025
Resolutions
dot icon14/03/2025
Resolutions
dot icon05/02/2025
Cancellation of shares. Statement of capital on 2025-02-03
dot icon16/01/2025
Resolutions
dot icon16/01/2025
Memorandum and Articles of Association
dot icon15/01/2025
Termination of appointment of Steven Matthew as a director on 2025-01-01
dot icon16/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2024
Appointment of Mr Ashley John Head as a director on 2024-09-12
dot icon05/06/2024
Resolutions
dot icon05/06/2024
Memorandum and Articles of Association
dot icon18/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon03/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon03/04/2024
Appointment of Mr Adrianos Dimitrios Odysseas Economakis as a director on 2024-03-28
dot icon03/04/2024
Appointment of Mr Steven Matthew as a director on 2024-03-28
dot icon25/03/2024
Termination of appointment of Graham David Bryce as a director on 2024-03-05
dot icon09/03/2024
Compulsory strike-off action has been discontinued
dot icon06/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon05/03/2024
First Gazette notice for compulsory strike-off
dot icon13/12/2023
Memorandum and Articles of Association
dot icon13/12/2023
Resolutions
dot icon20/11/2023
Statement of capital following an allotment of shares on 2023-11-13
dot icon24/06/2023
Compulsory strike-off action has been discontinued
dot icon22/06/2023
Confirmation statement made on 2023-03-31 with updates
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon23/03/2023
Statement of capital following an allotment of shares on 2022-11-10
dot icon20/03/2023
Second filing of Confirmation Statement dated 2022-03-31
dot icon07/02/2023
Registered office address changed from C/O William Duncan + Co 38 Beansburn Kilmarnock KA3 1RL Scotland to 133 Finneston Street C/O French Duncan 133 Finneston Street Glasgow G3 8HB on 2023-02-08
dot icon07/02/2023
Registered office address changed from 133 Finneston Street C/O French Duncan 133 Finneston Street Glasgow G3 8HB Scotland to 133 Finneston Street Finnieston Street C/O French Duncan Glasgow G3 8HB on 2023-02-08
dot icon07/02/2023
Registered office address changed from 133 Finneston Street Finnieston Street C/O French Duncan Glasgow G3 8HB Scotland to C/O French Duncan 133 Finnieston Street Glasgow G3 8HB on 2023-02-08
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/11/2022
Termination of appointment of Deborah Kemp Yeats as a director on 2022-11-18
dot icon05/05/2022
Confirmation statement made on 2022-03-31 with 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
31/12/2024
dot iconNext confirmation date
31/03/2026
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
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
60.56K
-
0.00
11.77K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin William White
Director
31/03/2021 - Present
6
Matthew, Steven
Director
28/03/2024 - 01/01/2025
-
Head, Ashley John
Director
12/09/2024 - Present
49
Love, Timothy Frank
Director
31/03/2021 - Present
15
Bryce, Graham David
Director
31/03/2021 - 05/03/2024
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTELLIGENT SEAS GROUP LIMITED

INTELLIGENT SEAS GROUP LIMITED is an(a) Active company incorporated on 31/03/2021 with the registered office located at Office 1 Technology House, 9 Newton Place, Glasgow, Lanarkshire G3 7PR. There are currently 6 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 SEAS GROUP LIMITED?

toggle

INTELLIGENT SEAS GROUP LIMITED is currently Active. It was registered on 31/03/2021 .

Where is INTELLIGENT SEAS GROUP LIMITED located?

toggle

INTELLIGENT SEAS GROUP LIMITED is registered at Office 1 Technology House, 9 Newton Place, Glasgow, Lanarkshire G3 7PR.

What does INTELLIGENT SEAS GROUP LIMITED do?

toggle

INTELLIGENT SEAS GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for INTELLIGENT SEAS GROUP LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with updates.