Advanced company searchLink opens in new window

INTELLIGENT CLINICAL LIMITED

Company number SC653007

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)
04 Feb 2025 AA01 Previous accounting period shortened from 30 September 2024 to 30 June 2024
27 Sep 2024 CS01 Confirmation statement made on 30 June 2024 with updates
22 Mar 2024 PSC02 Notification of Mac Clinical Research Finance Ltd as a person with significant control on 15 March 2024
21 Mar 2024 AP03 Appointment of Dr Mark Dale as a secretary on 15 March 2024
21 Mar 2024 AP01 Appointment of Dr Mark Christopher Dale as a director on 15 March 2024
21 Mar 2024 PSC07 Cessation of The Niche Cro Group Limited as a person with significant control on 15 March 2024
21 Mar 2024 TM01 Termination of appointment of Morag Mcfarlane as a director on 16 March 2024
21 Mar 2024 TM01 Termination of appointment of Simon Mark Goulding as a director on 16 March 2024
18 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
30 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
08 Mar 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
07 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
24 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
02 Mar 2022 CS01 Confirmation statement made on 28 January 2022 with updates
16 Apr 2021 PSC02 Notification of The Niche Cro Group Limited as a person with significant control on 8 April 2021
15 Apr 2021 PSC07 Cessation of The Intelligent Tissue Group Limited as a person with significant control on 8 April 2021
02 Apr 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
16 Feb 2021 TM01 Termination of appointment of Eileen Robertson as a director on 16 February 2021
19 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
02 Sep 2020 AD01 Registered office address changed from Suite 1.2 First Floor, Fleming Pavilion Todd Campus, West of Scotland Science Park Glasgow G20 0XA Scotland to Ground Floor, Fleming Pavilion Todd Campus West of Scotland Science Park Glasgow G20 0XA on 2 September 2020
14 Jul 2020 AP01 Appointment of Ms Eileen Robertson as a director on 9 July 2020
14 Jul 2020 AA01 Current accounting period shortened from 31 January 2021 to 30 September 2020
01 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-21
29 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-29
  • GBP 100