Liquidation
Company Information for INTELLIGENT FLOW SOLUTIONS LTD
C/O MLM SOLUTIONS 2ND FLOOR, 14-18 HILL STREET, EDINBURGH, EH2 3JX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
INTELLIGENT FLOW SOLUTIONS LTD | ||||
Legal Registered Office | ||||
C/O MLM SOLUTIONS 2ND FLOOR 14-18 HILL STREET EDINBURGH EH2 3JX Other companies in EH2 | ||||
Previous Names | ||||
|
Company Number | SC382981 | |
---|---|---|
Company ID Number | SC382981 | |
Date formed | 2010-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 02/08/2015 | |
Return next due | 30/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-12-05 09:05:17 |
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 |
---|---|---|
NEIL DAVID CRABB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MUFATAU BABAJIDE OYENEYIN |
Director | ||
MBM SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
HELEN FRANCES MILL |
Director | ||
JOHN FYFE |
Director | ||
DAVID MARK BUTTERWORTH |
Director | ||
MC SECRETARIES LIMITED |
Company Secretary | ||
WILLIAM EDWARD BRYAN |
Director | ||
ROGER GORDON CONNON |
Director | ||
JOHN ARTHUR THOMAS RUTHERFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALUSID LIMITED | Director | 2015-09-16 | CURRENT | 2012-06-28 | Active | |
NANDI PROTEINS LIMITED | Director | 2015-03-25 | CURRENT | 2000-12-04 | Active | |
FRONTIER IP GP RG LIMITED | Director | 2014-04-03 | CURRENT | 2009-05-27 | Active - Proposal to Strike off | |
FRONTIER IP GP DUNDEE LIMITED | Director | 2014-04-01 | CURRENT | 2009-05-27 | Dissolved 2016-08-23 | |
CELERUM LIMITED | Director | 2014-03-07 | CURRENT | 2013-11-29 | Active | |
FRONTIER IP MANAGEMENT LIMITED | Director | 2014-02-07 | CURRENT | 2013-12-05 | Active | |
PULSIV LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
POREXPERT LIMITED | Director | 2012-11-30 | CURRENT | 2012-09-05 | Active | |
FRONTIER IP FOUNDER PARTNERS LIMITED | Director | 2009-07-21 | CURRENT | 2009-05-27 | Active - Proposal to Strike off | |
FRONTIER IP INVESTMENTS LIMITED | Director | 2009-07-21 | CURRENT | 2009-05-27 | Active - Proposal to Strike off | |
FRONTIER IP GROUP PLC | Director | 2009-05-13 | CURRENT | 2007-05-29 | Active | |
FRONTIER IP LIMITED | Director | 2008-01-10 | CURRENT | 2008-01-10 | Active | |
GULLIVERS WHARF FREEHOLD LIMITED | Director | 2001-04-17 | CURRENT | 1996-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2016 FROM C/O PROF. BABS OYENEYIN SIWB C/O PROF BABS OYENEYIN SCHOOL OF ENGINEERING, ROBERT GORDON UNIVERSITY ABERDEEN AB10 7GJ GREAT BRITAIN | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 7/9 NORTH ST DAVID STREET EDINBURGH EH2 1AW UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUFATAU OYENEYIN | |
AA | 31/08/14 TOTAL EXEMPTION FULL | |
AA | 31/08/15 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 5TH FLOOR 125 PRINCES STREET EDINBURGH EH2 4AD | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 115 | |
AR01 | 02/08/15 FULL LIST | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 115 | |
AR01 | 02/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN MILL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MUFATAU BABAJIDE OYENEYIN / 09/01/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FYFE | |
AR01 | 02/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED NEIL DAVID CRABB | |
AR01 | 02/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 24/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM C/O MBM COMMERCIAL LLP 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH SCOTLAND | |
SH02 | SUB-DIVISION 05/10/11 | |
RES13 | RIGHTS WAIVED IN RESPECT TO ALLOTMENT 05/10/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 05/10/11 STATEMENT OF CAPITAL GBP 115.00 | |
AR01 | 02/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BUTTERWORTH | |
RES01 | ADOPT ARTICLES 15/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD | |
AP04 | CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MC SECRETARIES LIMITED | |
RES01 | ADOPT ARTICLES 15/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRYAN | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED INTELLFLOW SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/12/10 | |
AP01 | DIRECTOR APPOINTED DAVID MARK BUTTERWORTH | |
AP01 | DIRECTOR APPOINTED WILLIAM EDWARD BRYAN | |
AP01 | DIRECTOR APPOINTED MR JOHN FYFE | |
RES13 | POTENTIAL CONFLICT OF INTERESTS 07/10/2010 | |
AP01 | DIRECTOR APPOINTED PROFESSOR MUFUTAU BABS OYENEYIN | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED PACIFIC SHELF 1622 LIMITED CERTIFICATE ISSUED ON 13/10/10 | |
RES01 | ADOPT ARTICLES 03/08/2010 | |
AP01 | DIRECTOR APPOINTED HELEN FRANCES MILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RUTHERFORD | |
SH01 | 28/09/10 STATEMENT OF CAPITAL GBP 100.00 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2016-10-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as INTELLIGENT FLOW SOLUTIONS LTD are:
Initiating party | PMAC Systems Limited | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | INTELLIGENT FLOW SOLUTIONS LIMITED | Event Date | 2016-10-04 |
Notice is hereby given that on 4 October 2016 a Petition was presented at Edinburgh Sheriff Court by PMAC Systems Limited , a company incorporated under the Companies Acts (Registered Number SC209699) and having its registered office at PMAC House, Greenrole Place, Bridge of Don Industrial Estate, Aberdeen craving the Court that Intelligent Flow Solutions Limited, a company incorporated under the Companies Acts (Registered Number SC382981), and having its registered office at 7/9 North St David Street, Edinburgh be wound up by the Court and an interim liquidator appointed in which Petition, by interlocutor of 4 October 2016, the Sheriff appointed all parties having an interest to lodge answers thereto in the hands of the sheriff clerk at Edinburgh within eight days after intimation, advertisement and service, all of which notice is hereby given. Aberdein Considine : 4th Floor, Exchange Tower, 19 Canning Street, Edinburgh EH3 8EG : 0131-221-2432 : Solicitor for the Petitioners : | |||
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. |