Advanced company searchLink opens in new window

INTUITUS LIMITED

Company number SC239318

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 SOAS(A) Voluntary strike-off action has been suspended
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2023 DS01 Application to strike the company off the register
20 Jun 2023 SH19 Statement of capital on 20 June 2023
  • GBP 130.00
01 Jun 2023 SH20 Statement by Directors
01 Jun 2023 CAP-SS Solvency Statement dated 30/05/23
01 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ That the share premium account of the company be reduced by the sum of £53,988.00 30/05/2023
  • RES06 ‐ Resolution of reduction in issued share capital
01 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
28 Oct 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
05 Jul 2022 AA Full accounts made up to 30 June 2021
01 Feb 2022 TM01 Termination of appointment of Adrian Campbell Astley-Jones as a director on 31 January 2022
03 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
03 Dec 2021 AD04 Register(s) moved to registered office address 1a Glenfinlas Street Edinburgh EH3 6AQ
16 Jun 2021 AA Full accounts made up to 30 June 2020
11 Jun 2021 TM01 Termination of appointment of Malcolm John Macrae Stewart as a director on 31 March 2021
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
17 Nov 2020 AD02 Register inspection address has been changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 1a Glenfinlas Street Edinburgh EH3 6AQ
17 Nov 2020 CH01 Director's details changed for Mr Adrian Campbell Astley-Jones on 17 November 2020
11 Nov 2020 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 129.693
14 Aug 2020 AA01 Previous accounting period shortened from 30 November 2020 to 30 June 2020
05 Aug 2020 AA Full accounts made up to 30 November 2019
21 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
06 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with updates
10 Dec 2019 AD01 Registered office address changed from Netherton of Bucklyvie Fordell Fife KY4 8EY to 1a Glenfinlas Street Edinburgh EH3 6AQ on 10 December 2019