Advanced company searchLink opens in new window

INTELLIGENT PLANT MARKETING LIMITED

Company number SC465343

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2016 DS01 Application to strike the company off the register
04 Feb 2016 AD01 Registered office address changed from 100 Union Street Aberdeen AB10 1QR to First Floor 489 Union Street Aberdeen AB11 6AZ on 4 February 2016
14 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 40,000
14 Dec 2015 CH01 Director's details changed for Mr Steven Charles Aitken on 29 July 2015
14 Dec 2015 CH01 Director's details changed for Mr David John Smith on 29 July 2015
09 Nov 2015 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 100 Union Street Aberdeen AB10 1QR on 9 November 2015
09 Nov 2015 AP04 Appointment of Peterkins Services Limited as a secretary on 29 July 2015
09 Nov 2015 TM02 Termination of appointment of Lc Secretaries Limited as a secretary on 29 July 2015
06 May 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 40,000
22 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 40,000
07 Jan 2014 AP01 Appointment of Mr David John Smith as a director
07 Jan 2014 TM01 Termination of appointment of Pamela Leiper as a director
07 Jan 2014 AP01 Appointment of Mr Steven Charles Aitken as a director
10 Dec 2013 AP04 Appointment of Lc Secretaries Limited as a secretary
06 Dec 2013 NEWINC Incorporation