Advanced company searchLink opens in new window

INTELLIGENT LAND INVESTMENTS (RENEWABLE ENERGY) LTD.

Company number SC360926

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)
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-09-20
  • GBP 1,000
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
16 Jul 2015 SH08 Change of share class name or designation
07 Jul 2015 SH08 Change of share class name or designation
17 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
20 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
07 May 2014 AA Total exemption full accounts made up to 31 December 2013
08 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
18 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Apr 2013 AAMD Amended accounts made up to 31 December 2011
10 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
04 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
13 Feb 2012 AD01 Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 13 February 2012
01 Jul 2011 AA01 Current accounting period extended from 30 June 2011 to 31 December 2011
23 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
01 Jun 2011 AA Total exemption full accounts made up to 30 June 2010
15 Jul 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Mr Mark Thomas Wilson on 1 June 2010
15 Jul 2010 CH01 Director's details changed for Dr Michael Kelly on 1 June 2010
15 Jul 2010 CH01 Director's details changed for Mr Gordon Brian Ash on 1 June 2010
21 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 551 04/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities