Advanced company searchLink opens in new window

INTELLIGENT POINT OF SALE (SALES) LIMITED

Company number SC446117

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 May 2024 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
17 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-06
17 Dec 2021 AD01 Registered office address changed from Mainpoint 102 Westport Edinburgh EH3 9DN to Atria One 144 Morrison Street Edinburgh EH3 8EX on 17 December 2021
16 Aug 2021 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 23 March 2021
01 Jul 2021 TM01 Termination of appointment of Sara Severina Karin Ingeborg Lundell as a director on 30 June 2021
07 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
13 Dec 2020 AA Accounts for a small company made up to 31 December 2019
18 May 2020 AP04 Appointment of Morton Fraser Secretaries Limited as a secretary on 11 December 2017
03 Feb 2020 CS01 Confirmation statement made on 20 November 2019 with no updates
03 Feb 2020 CH01 Director's details changed for Edward George Hallett on 31 January 2020
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
24 May 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
17 May 2019 AP01 Appointment of Sara Severina Karin Ingeborg Lundell as a director on 17 April 2019
17 May 2019 TM01 Termination of appointment of Andreas Thomas Rynvall Falk as a director on 16 April 2019
04 Mar 2019 CH01 Director's details changed for Edward George Hallett on 30 August 2017
09 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 AA Accounts for a small company made up to 31 December 2017
22 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2018 AP01 Appointment of Andreas Thomas Rynvall Falk as a director on 30 April 2018
19 Jun 2018 TM01 Termination of appointment of Robin Knox as a director on 30 April 2018
28 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
12 Jan 2018 AAMD Amended accounts for a small company made up to 31 December 2016
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Aug 2017 AD01 Registered office address changed from 30 Maritime Street Edinburgh Midlothian EH6 6SE to Mainpoint 102 Westport Edinburgh EH3 9DN on 30 August 2017