INTENSE LIMITED

Register to unlock more data on OkredoRegister

INTENSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC202087

Incorporation date

02/12/1999

Size

Group

Contacts

Registered address

Registered address

10 Lochside Place, Edinburgh EH12 9RGCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1999)
dot icon10/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2011
First Gazette notice for voluntary strike-off
dot icon05/10/2011
Application to strike the company off the register
dot icon13/05/2011
Registered office address changed from 4 Stanley Boulevard Hamilton Int Tech Park Blantyre, Glasgow G72 0BN on 2011-05-13
dot icon13/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon27/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/02/2010
Alterations to floating charge 9
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 11
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 12
dot icon19/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon18/01/2010
Director's details changed for Dr Berthold Elmar Schmidt on 2009-12-02
dot icon18/01/2010
Director's details changed for Professor John Haig Marsh on 2009-12-02
dot icon14/01/2010
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon18/12/2009
Termination of appointment of Christopher Snowden as a director
dot icon18/12/2009
Termination of appointment of Peter Wolfers as a director
dot icon17/12/2009
Appointment of Paul Anthony Murray as a director
dot icon16/12/2009
Change of share class name or designation
dot icon16/12/2009
Statement of capital following an allotment of shares on 2009-11-20
dot icon16/12/2009
Resolutions
dot icon27/11/2009
Termination of appointment of Ian Lobley as a director
dot icon31/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/10/2009
Director's details changed for Scott Sommervaille Christie on 2009-10-01
dot icon12/10/2009
Director's details changed for Graeme Ross Alexander on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Brian Williamson on 2009-10-01
dot icon07/10/2009
Director's details changed for Peter Benjamin Wolfers on 2009-10-01
dot icon25/06/2009
Director appointed dr berthold elmar schmidt
dot icon12/06/2009
Secretary's Change of Particulars / brian williamson / 09/01/2009 / HouseName/Number was: , now: 7; Street was: 30/8 rattray grove, now: cramond park; Region was: midlothian, now: ; Post Code was: EH10 5TL, now: EH4 6PX; Country was: , now: united kingdom
dot icon15/04/2009
Appointment Terminated Director thomas moritz
dot icon05/03/2009
Resolutions
dot icon06/02/2009
Nc inc already adjusted 18/12/08
dot icon06/02/2009
Resolutions
dot icon16/12/2008
Return made up to 02/12/08; full list of members
dot icon26/11/2008
Appointment Terminated Director catrina holme
dot icon04/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 02/12/07; full list of members
dot icon05/12/2007
Director's particulars changed
dot icon05/12/2007
Director's particulars changed
dot icon05/12/2007
Director's particulars changed
dot icon30/11/2007
Dec mort/charge *
dot icon15/11/2007
Partic of mort/charge *
dot icon20/10/2007
Dec mort/charge *
dot icon20/10/2007
Dec mort/charge *
dot icon20/10/2007
Dec mort/charge *
dot icon19/10/2007
Resolutions
dot icon19/10/2007
Resolutions
dot icon19/10/2007
Resolutions
dot icon19/10/2007
Resolutions
dot icon19/10/2007
£ nc 239600/244600 08/10/07
dot icon18/10/2007
Partic of mort/charge *
dot icon04/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon23/03/2007
New director appointed
dot icon13/03/2007
Statement of affairs
dot icon13/03/2007
Ad 27/02/07--------- £ si [email protected]=42555 £ ic 18049/60604
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/03/2007
£ nc 160756/239600 27/02/07
dot icon05/03/2007
New director appointed
dot icon21/12/2006
Return made up to 02/12/06; full list of members
dot icon21/12/2006
Director's particulars changed
dot icon21/12/2006
Registered office changed on 21/12/06 from: 4 stanley boulevard hamilton international technolog, blantyre, glasgow lanarkshire G72 0BN
dot icon21/12/2006
Director's particulars changed
dot icon20/12/2006
Location of debenture register
dot icon20/12/2006
Location of register of members
dot icon30/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon07/09/2006
Dec mort/charge *
dot icon07/09/2006
Resolutions
dot icon18/04/2006
Secretary resigned
dot icon18/04/2006
New secretary appointed
dot icon11/04/2006
Director resigned
dot icon14/03/2006
Director resigned
dot icon04/02/2006
Return made up to 02/12/05; full list of members
dot icon14/12/2005
New director appointed
dot icon10/11/2005
Registered office changed on 10/11/05 from: 191 west george street glasgow lanarkshire G2 2LD
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Ad 03/11/05--------- £ si [email protected]=6598 £ ic 11451/18049
dot icon10/11/2005
£ nc 70756/160756 03/11/05
dot icon08/11/2005
Alterations to a floating charge
dot icon08/11/2005
Amended group of companies' accounts made up to 2004-12-31
dot icon01/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon19/10/2005
Partic of mort/charge *
dot icon30/09/2005
Director resigned
dot icon13/09/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon21/04/2005
Partic of mort/charge *
dot icon19/04/2005
Memorandum and Articles of Association
dot icon19/04/2005
Resolutions
dot icon19/04/2005
Resolutions
dot icon19/04/2005
Resolutions
dot icon19/04/2005
£ nc 70442/70756 30/03/05
dot icon12/04/2005
Alterations to a floating charge
dot icon12/04/2005
Partic of mort/charge *
dot icon24/03/2005
Director resigned
dot icon11/03/2005
Dec mort/charge *
dot icon11/03/2005
Certificate of change of name
dot icon28/01/2005
Director resigned
dot icon04/01/2005
Return made up to 02/12/04; no change of members
dot icon04/01/2005
Secretary's particulars changed
dot icon04/01/2005
Location of register of members address changed
dot icon25/11/2004
New director appointed
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
£ nc 65142/70442 13/08/04
dot icon12/07/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon28/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon26/03/2004
New director appointed
dot icon24/03/2004
Director resigned
dot icon17/03/2004
Partic of mort/charge *
dot icon11/03/2004
Secretary's particulars changed
dot icon09/03/2004
Alterations to a floating charge
dot icon20/12/2003
Return made up to 02/12/03; change of members
dot icon20/12/2003
Secretary's particulars changed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
Director resigned
dot icon26/08/2003
Director resigned
dot icon26/08/2003
Director resigned
dot icon01/08/2003
Accounts for a small company made up to 2002-12-31
dot icon23/07/2003
Ad 26/06/03--------- £ si [email protected]=4039 £ ic 7412/11451
dot icon11/12/2002
Return made up to 02/12/02; full list of members
dot icon20/11/2002
Ad 11/10/02--------- £ si [email protected]=423 £ ic 7017/7440
dot icon20/11/2002
Ad 11/10/02--------- £ si [email protected]=359 £ ic 6658/7017
dot icon20/11/2002
Memorandum and Articles of Association
dot icon20/11/2002
Resolutions
dot icon20/11/2002
Resolutions
dot icon27/08/2002
Ad 20/08/02--------- £ si [email protected]=4604 £ ic 2054/6658
dot icon27/08/2002
Resolutions
dot icon27/08/2002
Resolutions
dot icon27/08/2002
Resolutions
dot icon27/08/2002
Resolutions
dot icon27/08/2002
£ nc 51055/65142 20/08/02
dot icon27/08/2002
Accounts for a small company made up to 2001-12-31
dot icon21/05/2002
Alterations to a floating charge
dot icon15/05/2002
Alterations to a floating charge
dot icon29/04/2002
Partic of mort/charge *
dot icon16/04/2002
Partic of mort/charge *
dot icon12/04/2002
Dec mort/charge *
dot icon21/02/2002
New director appointed
dot icon25/01/2002
New director appointed
dot icon12/12/2001
Return made up to 02/12/01; full list of members
dot icon10/12/2001
Memorandum and Articles of Association
dot icon03/12/2001
Memorandum and Articles of Association
dot icon03/12/2001
Nc inc already adjusted 16/11/01
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Resolutions
dot icon30/11/2001
Alterations to a floating charge
dot icon27/11/2001
Alterations to a floating charge
dot icon27/11/2001
Partic of mort/charge *
dot icon15/10/2001
New director appointed
dot icon10/10/2001
Secretary resigned
dot icon10/10/2001
New director appointed
dot icon10/10/2001
New secretary appointed
dot icon06/09/2001
Accounts for a small company made up to 2000-12-31
dot icon09/07/2001
Statement of affairs
dot icon09/07/2001
Ad 22/06/01--------- £ si 10176@1=10176 £ ic 1922/12098
dot icon03/07/2001
Memorandum and Articles of Association
dot icon28/06/2001
Ad 22/06/01--------- £ si [email protected]=1025 £ ic 897/1922
dot icon28/06/2001
Nc inc already adjusted 22/06/01
dot icon28/06/2001
Memorandum and Articles of Association
dot icon28/06/2001
Resolutions
dot icon28/06/2001
Resolutions
dot icon28/06/2001
Resolutions
dot icon28/06/2001
Resolutions
dot icon30/05/2001
Ad 23/05/01--------- £ si [email protected]=365 £ ic 532/897
dot icon24/05/2001
Partic of mort/charge *
dot icon08/03/2001
Ad 25/02/01--------- £ si [email protected]=5 £ ic 527/532
dot icon31/01/2001
Ad 22/01/01--------- £ si [email protected]=216 £ ic 311/527
dot icon24/01/2001
Memorandum and Articles of Association
dot icon24/01/2001
S-div 22/01/01
dot icon24/01/2001
Nc inc already adjusted 22/01/01
dot icon24/01/2001
Resolutions
dot icon24/01/2001
Resolutions
dot icon24/01/2001
Resolutions
dot icon24/01/2001
New director appointed
dot icon05/01/2001
Memorandum and Articles of Association
dot icon05/01/2001
Resolutions
dot icon05/01/2001
Ad 05/12/00--------- £ si 87@1=87 £ ic 224/311
dot icon05/01/2001
New director appointed
dot icon17/12/2000
Return made up to 02/12/00; full list of members
dot icon17/12/2000
Director's particulars changed
dot icon20/10/2000
Memorandum and Articles of Association
dot icon20/10/2000
Resolutions
dot icon20/10/2000
Resolutions
dot icon16/06/2000
Ad 01/06/00--------- £ si 1@1=1 £ ic 439/440
dot icon16/06/2000
Ad 02/06/00--------- £ si 240@1=240 £ ic 199/439
dot icon16/06/2000
Ad 01/06/00--------- £ si 198@1=198 £ ic 1/199
dot icon08/06/2000
S-div 02/06/00
dot icon11/04/2000
New director appointed
dot icon15/03/2000
Director resigned
dot icon15/03/2000
Director resigned
dot icon15/03/2000
New director appointed
dot icon02/03/2000
Certificate of change of name
dot icon29/02/2000
Registered office changed on 29/02/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN
dot icon02/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, James Iain Walker
Director
05/01/2001 - 07/03/2006
2
Snowden, Christopher Maxwell, Professor Sir
Director
14/06/2004 - 03/12/2009
15
Lobley, Ian Matthew
Director
19/04/2005 - 25/09/2009
14
Polson, Michael Buchanan
Director
02/12/1999 - 07/03/2000
102
Williamson, Brian
Secretary
31/03/2006 - Present
-

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 INTENSE LIMITED

INTENSE LIMITED is an(a) Dissolved company incorporated on 02/12/1999 with the registered office located at 10 Lochside Place, Edinburgh EH12 9RG. There are currently 7 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 INTENSE LIMITED?

toggle

INTENSE LIMITED is currently Dissolved. It was registered on 02/12/1999 and dissolved on 10/02/2012.

Where is INTENSE LIMITED located?

toggle

INTENSE LIMITED is registered at 10 Lochside Place, Edinburgh EH12 9RG.

What does INTENSE LIMITED do?

toggle

INTENSE LIMITED operates in the Manufacture of electronic valves and tubes and other electronic components (32.10 - SIC 2003) sector.

What is the latest filing for INTENSE LIMITED?

toggle

The latest filing was on 10/02/2012: Final Gazette dissolved via voluntary strike-off.