Date | Description |
2024-04-02 |
insert general_emails in..@intelligentcapital.biz |
2024-04-02 |
delete index_pages_linkeddomain fca.org.uk |
2024-04-02 |
delete index_pages_linkeddomain financial-ombudsman.org.uk |
2024-04-02 |
delete index_pages_linkeddomain intelligentdivorce.biz |
2024-04-02 |
delete index_pages_linkeddomain riverbank-systems.com |
2024-04-02 |
delete source_ip 217.160.122.42 |
2024-04-02 |
insert email in..@intelligentcapital.biz |
2024-04-02 |
insert source_ip 34.149.87.45 |
2023-10-09 |
delete person Darren Scoon |
2023-10-09 |
delete person Max Robinson |
2023-10-09 |
update person_description David McFetridge => David McFetridge |
2023-10-09 |
update person_title Lesley Hicks: Client Support => Paraplanner |
2023-09-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-09-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-08-02 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-06-22 |
update person_title Julie Mitchell: Financial Planner => Chartered Financial Planner |
2023-04-07 |
delete company_previous_name FORBES STEEDMAN LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-03-02 |
insert person David McFetridge |
2023-03-02 |
insert person Lesley Hicks |
2023-03-02 |
insert person Vicki McDonald |
2023-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, NO UPDATES |
2022-11-17 |
delete person Emma Josh |
2022-11-17 |
insert index_pages_linkeddomain fca.org.uk |
2022-11-17 |
insert index_pages_linkeddomain financial-ombudsman.org.uk |
2022-11-17 |
insert management_pages_linkeddomain fca.org.uk |
2022-11-17 |
insert management_pages_linkeddomain financial-ombudsman.org.uk |
2022-11-17 |
insert terms_pages_linkeddomain fca.org.uk |
2022-11-17 |
insert terms_pages_linkeddomain financial-ombudsman.org.uk |
2022-10-17 |
update person_description David Nelson => David Nelson |
2022-09-30 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-08-04 |
update person_description Claire Speers => Claire Speers |
2022-08-04 |
update person_description David Nelson => David Nelson |
2022-08-04 |
update person_description Emma Josh => Emma Josh |
2022-04-30 |
update person_description Emma Josh => Emma Josh |
2022-04-30 |
update person_description Julie Mitchell => Julie Mitchell |
2022-02-11 |
update person_description Darren Scoon => Darren Scoon |
2022-02-11 |
update person_title Darren Scoon: Director of Retirement Planning => Chartered Financial Planner |
2022-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, NO UPDATES |
2021-12-01 |
delete otherexecutives Angela Welsh |
2021-12-01 |
insert coo Angela Welsh |
2021-12-01 |
update person_title Angela Welsh: Head of Operations => Operations Director |
2021-09-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-09-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-08-31 |
update statutory_documents DIRECTOR APPOINTED ANGELA WELSH |
2021-08-28 |
insert person Emma Josh |
2021-08-28 |
insert person Kerry Ann |
2021-08-28 |
insert person KerryAnn Smith |
2021-08-09 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-07-05 |
update statutory_documents DIRECTOR APPOINTED MR JOHN FREELAND |
2021-04-26 |
delete person Daniella Hamilton |
2021-01-20 |
insert index_pages_linkeddomain intelligentdivorce.biz |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-11-25 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-05-26 |
update website_status FlippedRobots => OK |
2020-05-06 |
update website_status OK => FlippedRobots |
2020-04-06 |
update person_title Max Robinson: Client Support => Paraplanner |
2020-03-05 |
update person_description David Bremner => David Bremner |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
2019-10-01 |
insert person Max Robinson |
2019-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID BREMNER / 08/08/2019 |
2019-08-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-08-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-07-30 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-06-30 |
delete person Denise Bonar |
2019-06-30 |
insert person Darren Scoon |
2019-06-30 |
insert person Julie Mitchell |
2019-05-27 |
insert person Julie Jackman |
2019-04-05 |
update person_title Alison Findlay: Administrator => Client Support |
2019-04-05 |
update person_title Claire Speers: Administrator => Client Support |
2019-04-05 |
update person_title Kyra Heron: Junior Administrator => Client Support |
2019-04-05 |
update person_title Nikki Hamilton: Corporate Administrator => Corporate Support |
2019-03-07 |
delete address THE SQUARE 95 MORRISON STREET GLASGOW G5 8BE |
2019-03-07 |
insert address GRESHAM CHAMBERS 3RD FLOOR 45 WEST NILE STREET GLASGOW SCOTLAND G1 2PT |
2019-03-07 |
update registered_address |
2019-02-23 |
delete general_emails en..@intelligentcapital.biz |
2019-02-23 |
delete address The Square
95 Morrison Street
Glasgow
G5 8BE |
2019-02-23 |
delete address The Square, 95 Morrison St, Glasgow, G5 8BE |
2019-02-23 |
delete email en..@intelligentcapital.biz |
2019-02-23 |
delete index_pages_linkeddomain inigo.net |
2019-02-23 |
delete index_pages_linkeddomain linkedin.com |
2019-02-23 |
delete index_pages_linkeddomain plus.google.com |
2019-02-23 |
delete source_ip 85.92.82.111 |
2019-02-23 |
insert address Gresham Chambers, 3rd Floor, 45 West Nile Street, Glasgow, G1 2PT |
2019-02-23 |
insert index_pages_linkeddomain riverbank-systems.com |
2019-02-23 |
insert source_ip 217.160.122.42 |
2019-02-23 |
insert terms_pages_linkeddomain google.com |
2019-02-23 |
update primary_contact The Square, 95 Morrison St, Glasgow, G5 8BE => Gresham Chambers, 3rd Floor, 45 West Nile Street, Glasgow, G1 2PT |
2019-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2019 FROM
GRESHAM CHAMBERS 3RD FLOOR
45 WEST NILE STREET
GLASGOW
SCOTLAND
G1 2PT
SCOTLAND |
2019-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2019 FROM
THE SQUARE 95 MORRISON STREET
GLASGOW
G5 8BE |
2019-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-08-28 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-03-07 |
update num_mort_charges 2 => 3 |
2018-03-07 |
update num_mort_outstanding 0 => 1 |
2018-02-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTELLIGENT CAPITAL GROUP LIMITED |
2018-02-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INTELLIGENT CAPITAL GROUP LIMITED / 21/12/2017 |
2018-02-16 |
update statutory_documents CESSATION OF CELL 420470 LTD AS A PSC |
2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
2018-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME FORBES |
2018-01-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAEME FORBES |
2018-01-07 |
update num_mort_outstanding 1 => 0 |
2018-01-07 |
update num_mort_satisfied 1 => 2 |
2018-01-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1926370003 |
2017-12-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1926370002 |
2017-11-07 |
update num_mort_charges 1 => 2 |
2017-11-07 |
update num_mort_outstanding 0 => 1 |
2017-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATALIE STAFFORD |
2017-10-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1926370002 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-09-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-08-21 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-03-17 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/01/2017 |
2017-02-08 |
delete sic_code 66190 - Activities auxiliary to financial intermediation n.e.c. |
2017-02-08 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2017-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-08-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-07-15 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-02-10 |
update returns_last_madeup_date 2015-01-18 => 2016-01-18 |
2016-02-10 |
update returns_next_due_date 2016-02-15 => 2017-02-15 |
2016-01-21 |
update statutory_documents 18/01/16 FULL LIST |
2016-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JAMES FORBES / 05/10/2015 |
2016-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID BREMNER / 24/11/2015 |
2016-01-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME JAMES FORBES / 05/10/2015 |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-14 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-18 => 2015-01-18 |
2015-02-07 |
update returns_next_due_date 2015-02-15 => 2016-02-15 |
2015-01-23 |
update statutory_documents 18/01/15 FULL LIST |
2015-01-08 |
insert personal_emails da..@intelligentcapital.biz |
2015-01-08 |
insert personal_emails jo..@intelligentcapital.biz |
2015-01-08 |
insert email da..@intelligentcapital.biz |
2015-01-08 |
insert email jo..@intelligentcapital.biz |
2015-01-08 |
insert portfolio_pages_linkeddomain google.com |
2015-01-08 |
insert portfolio_pages_linkeddomain linkedin.com |
2014-09-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-09-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-09-04 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS DAVID BREMNER |
2014-08-28 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-08-17 |
insert person David Bremner |
2014-08-17 |
insert person John Freeland |
2014-03-07 |
update returns_last_madeup_date 2013-01-18 => 2014-01-18 |
2014-03-07 |
update returns_next_due_date 2014-02-15 => 2015-02-15 |
2014-02-04 |
update statutory_documents 18/01/14 FULL LIST |
2013-11-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-08 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-18 => 2013-01-18 |
2013-06-24 |
update returns_next_due_date 2013-02-15 => 2014-02-15 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-04-18 |
update website_status FlippedRobotsTxt => OK |
2013-04-18 |
insert general_emails en..@intelligentcapital.biz |
2013-04-18 |
delete source_ip 81.27.104.10 |
2013-04-18 |
insert email en..@intelligentcapital.biz |
2013-04-18 |
insert index_pages_linkeddomain google.com |
2013-04-18 |
insert index_pages_linkeddomain inigo.net |
2013-04-18 |
insert index_pages_linkeddomain linkedin.com |
2013-04-18 |
insert source_ip 85.92.82.111 |
2013-02-04 |
update website_status FlippedRobotsTxt |
2013-01-18 |
update statutory_documents 18/01/13 FULL LIST |
2013-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JAMES FORBES / 01/01/2013 |
2013-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE CLAIRE STAFFORD / 01/01/2013 |
2012-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
2012-10-29 |
update statutory_documents DIRECTOR APPOINTED MRS NATALIE CLAIRE STAFFORD |
2012-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID OLIVER |
2012-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATALIE STAFFORD |
2012-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH MCKENZIE |
2012-01-20 |
update statutory_documents 18/01/12 FULL LIST |
2011-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 |
2011-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN OLIVER / 08/03/2011 |
2011-02-28 |
update statutory_documents 18/01/11 FULL LIST |
2011-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM GORDON |
2011-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILLIAN FORBES |
2011-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE MCKENZIE |
2011-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM GORDON |
2011-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILLIAN FORBES |
2011-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE MCKENZIE |
2010-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 |
2010-03-01 |
update statutory_documents 18/01/10 FULL LIST |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN OLIVER / 01/03/2010 |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CAMPBELL GORDON / 01/03/2010 |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN FORBES / 01/02/2010 |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATALIE CLAIRE STAFFORD / 01/03/2010 |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MCKENZIE / 01/02/2010 |
2009-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
2009-03-04 |
update statutory_documents RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
2008-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 |
2008-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN FORBES / 02/06/2008 |
2008-04-11 |
update statutory_documents DIRECTOR APPOINTED GRAHAM CAMPBELL GORDON |
2008-04-08 |
update statutory_documents DIRECTOR APPOINTED NATALIE CLAIRE STAFFORD |
2008-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN CHRISTIE / 01/04/2008 |
2008-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2008 FROM
C/O 505 GREAT WESTERN ROAD
GLASGOW
LANARKSHIRE
G12 8HN |
2008-03-20 |
update statutory_documents DIRECTOR APPOINTED ALAN GRAEME MANSON |
2008-02-11 |
update statutory_documents RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
2007-08-04 |
update statutory_documents DEC MORT/CHARGE ***** |
2007-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/07 |
2007-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-02-21 |
update statutory_documents RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
2006-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/06 |
2006-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-10 |
update statutory_documents RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
2005-08-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/05 |
2005-03-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-10 |
update statutory_documents RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
2004-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/04 |
2004-07-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-26 |
update statutory_documents SECRETARY RESIGNED |
2004-02-11 |
update statutory_documents RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
2003-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/03 |
2003-01-24 |
update statutory_documents RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
2003-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-08 |
update statutory_documents £ NC 1000/10000
04/10/02 |
2002-11-08 |
update statutory_documents NC INC ALREADY ADJUSTED 04/10/02 |
2002-09-09 |
update statutory_documents COMPANY NAME CHANGED
FORBES STEEDMAN LIMITED
CERTIFICATE ISSUED ON 09/09/02 |
2002-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/02 |
2002-01-15 |
update statutory_documents RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS |
2001-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/01 |
2001-01-18 |
update statutory_documents RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS |
2000-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00 |
2000-03-01 |
update statutory_documents RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS |
2000-01-27 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1999-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/99 FROM:
MID DRUMLOCH FARM
HAMILTON
LANARKSHIRE ML3 8RL |
1999-01-21 |
update statutory_documents SECRETARY RESIGNED |
1999-01-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |