Intellemetrics Limited GLASGOW


Founded in 1982, Intellemetrics, classified under reg no. SC078637 is an active company. Currently registered at Brechin Tindall Oatts Solicitors G2 5HS, Glasgow the company has been in the business for 42 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Christopher C., Benjamin P. and Julian B. and others. In addition one secretary - Susan K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Intellemetrics Limited Address / Contact

Office Address Brechin Tindall Oatts Solicitors
Office Address2 48 St. Vincent Street
Town Glasgow
Post code G2 5HS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC078637
Date of Incorporation Wed, 12th May 1982
Industry Non-trading company
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Christopher C.

Position: Director

Appointed: 15 November 2021

Benjamin P.

Position: Director

Appointed: 07 September 2018

Julian B.

Position: Director

Appointed: 18 July 2018

Sally W.

Position: Director

Appointed: 14 January 2016

Susan K.

Position: Secretary

Appointed: 21 December 2007

Dorian D.

Position: Director

Appointed: 21 January 2013

Resigned: 28 July 2017

Nathan P.

Position: Director

Appointed: 10 April 2012

Resigned: 15 April 2016

Michael D.

Position: Director

Appointed: 01 July 2009

Resigned: 10 April 2012

Thorben F.

Position: Director

Appointed: 14 January 2009

Resigned: 20 January 2013

Nigel L.

Position: Director

Appointed: 16 August 2008

Resigned: 30 June 2009

Gareth M.

Position: Director

Appointed: 21 December 2007

Resigned: 15 August 2008

Andrew B.

Position: Secretary

Appointed: 20 July 2007

Resigned: 21 December 2007

Patrick S.

Position: Director

Appointed: 20 July 2007

Resigned: 21 December 2007

Andrew B.

Position: Director

Appointed: 16 March 2007

Resigned: 31 December 2018

Sarah L.

Position: Director

Appointed: 16 March 2007

Resigned: 20 July 2007

David W.

Position: Director

Appointed: 10 October 2006

Resigned: 30 March 2007

Sarah L.

Position: Secretary

Appointed: 03 October 2006

Resigned: 20 July 2007

Nigel H.

Position: Director

Appointed: 30 September 2006

Resigned: 30 September 2006

Christopher B.

Position: Director

Appointed: 31 January 2004

Resigned: 16 March 2007

Brian E.

Position: Director

Appointed: 12 July 2002

Resigned: 29 September 2006

Carol H.

Position: Secretary

Appointed: 09 May 2001

Resigned: 02 October 2006

Barry H.

Position: Director

Appointed: 09 May 2001

Resigned: 31 December 2003

Roderick S.

Position: Director

Appointed: 12 February 2001

Resigned: 23 May 2002

Colin B.

Position: Director

Appointed: 15 February 1991

Resigned: 15 May 1992

George C.

Position: Director

Appointed: 22 October 1990

Resigned: 11 March 1991

William B.

Position: Director

Appointed: 22 October 1990

Resigned: 09 May 2001

William B.

Position: Secretary

Appointed: 22 October 1990

Resigned: 09 May 2001

Mark H.

Position: Director

Appointed: 22 October 1990

Resigned: 09 May 2001

Alexander M.

Position: Director

Appointed: 22 October 1990

Resigned: 15 May 1992

William B.

Position: Director

Appointed: 05 April 1988

Resigned: 27 April 1990

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is The Boc Group Limited from Woking, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Boc Group Limited

Forge 43 Church Street West, Woking, Surrey, GU21 6HT, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00022096
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 26th, September 2023
Free Download (19 pages)

Company search

Advertisements