Company Information for INTELLIGENT GELS LIMITED
PMAC HOUSE GREENBANK PLACE, EAST TULLOS INDUSTRIAL ESTATE, ABERDEEN, AB12 3BT,
|
Company Registration Number
SC368007
Private Limited Company
Active |
Company Name | ||
---|---|---|
INTELLIGENT GELS LIMITED | ||
Legal Registered Office | ||
PMAC HOUSE GREENBANK PLACE EAST TULLOS INDUSTRIAL ESTATE ABERDEEN AB12 3BT Other companies in AB23 | ||
Previous Names | ||
|
Company Number | SC368007 | |
---|---|---|
Company ID Number | SC368007 | |
Date formed | 2009-11-04 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 18:59:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID SHEARER MCDONALD |
||
JOHN FYFE |
||
JAMES MURRAY |
||
MATTHEW RICHARD WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON TAYLOR |
Director | ||
ABERDEIN CONSIDINE & COMPANY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PMAC GROUP LIMITED | Director | 2016-06-27 | CURRENT | 2016-06-27 | Active | |
GAMM@CHEK INTERNATIONAL LIMITED | Director | 2016-06-07 | CURRENT | 1990-04-06 | Active - Proposal to Strike off | |
PMAC INSPECTION LTD | Director | 2009-09-22 | CURRENT | 2009-09-22 | Active | |
PMAC SOLUTIONS LIMITED | Director | 2009-09-22 | CURRENT | 2009-09-22 | Active - Proposal to Strike off | |
PMAC SCIENTIFIC LTD. | Director | 2006-09-27 | CURRENT | 2006-09-27 | Active | |
PMAC SYSTEMS LIMITED | Director | 2000-07-31 | CURRENT | 2000-07-31 | Liquidation | |
ALCHEMY OILFIELD SERVICES LIMITED | Director | 2005-03-18 | CURRENT | 2005-02-14 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES | |
AP03 | Appointment of Dr Carmen-Maria Fyfe as company secretary on 2020-06-09 | |
TM02 | Termination of appointment of David Shearer Mcdonald on 2020-06-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/20 FROM Pmac House Greenhole Place Bridge of Don Industrial Estate Aberdeen AB23 8EU | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 04/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW RICHARD WILSON | |
RES01 | ADOPT ARTICLES 24/02/14 | |
AA01 | Previous accounting period extended from 30/11/13 TO 31/12/13 | |
SH01 | 27/01/14 STATEMENT OF CAPITAL GBP 10000 | |
AP03 | Appointment of Mr David Shearer Mcdonald as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON TAYLOR | |
CH01 | Director's details changed for Mr John Fyfe on 2014-01-22 | |
AD02 | Register inspection address has been changed | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ABERDEIN CONSIDINE & COMPANY | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/14 FROM 7-9 Bon Accord Crescent Aberdeen AB11 6DN | |
AR01 | 04/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 04/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
RES15 | CHANGE OF NAME 07/02/2012 | |
CERTNM | COMPANY NAME CHANGED ADVANCED PRODUCTION TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 07/02/12 | |
AR01 | 04/11/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERDEIN CONSIDINE & COMPANY / 01/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 8&9 BON ACCORD CRESCENT ABERDEEN AB11 6DN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 04/11/10 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED ABERDEIN CONSIDINE & COMPANY | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2010 FROM UNIT 27 WELLHEADS CRESCENT DYCE ABERDEEN ABERDENSHIRE AB21 7GA SCOTLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTELLIGENT GELS LIMITED
Cash Bank In Hand | 2011-12-01 | £ 2 |
---|---|---|
Shareholder Funds | 2011-12-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as INTELLIGENT GELS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
72089080 | Flat-rolled products of iron or steel, of a width >= 600 mm, hot-rolled and further worked, but not clad, plated or coated, non-perforated |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |