- Company Overview for INTELLIGENT SEAS GROUP LIMITED (SC694097)
- Filing history for INTELLIGENT SEAS GROUP LIMITED (SC694097)
- People for INTELLIGENT SEAS GROUP LIMITED (SC694097)
- More for INTELLIGENT SEAS GROUP LIMITED (SC694097)
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) |
---|---|---|---|
08 Feb 2023 | AD01 | 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 8 February 2023 | |
08 Feb 2023 | AD01 | 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 8 February 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Nov 2022 | TM01 | Termination of appointment of Deborah Kemp Yeats as a director on 18 November 2022 | |
23 Aug 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
12 May 2022 | AP01 | Appointment of Mrs Deborah Kemp Yeats as a director on 1 April 2022 | |
05 May 2022 | CS01 |
Confirmation statement made on 31 March 2022 with updates
|
|
01 Feb 2022 | AD01 | Registered office address changed from 38 Beansburn Kilmarnock KA3 1RL Scotland to C/O William Duncan + Co 38 Beansburn Kilmarnock KA3 1RL on 1 February 2022 | |
12 Apr 2021 | PSC04 | Change of details for Mr Martin White as a person with significant control on 31 March 2021 | |
12 Apr 2021 | AP01 | Appointment of Timothy Frank Love as a director on 31 March 2021 | |
12 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
12 Apr 2021 | AP01 | Appointment of Mr Graham David Bryce as a director on 31 March 2021 | |
31 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-31
|