Intona Limited TAYSIDE


Founded in 1994, Intona, classified under reg no. SC152680 is an active company. Currently registered at 7 Fairfield Street DD3 8HX, Tayside the company has been in the business for 30 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1994-11-02 Intona Limited is no longer carrying the name Opelmoss.

At the moment there are 4 directors in the the company, namely Ross D., Allan B. and Irene M. and others. In addition one secretary - Ronald M. - is with the firm. As of 23 April 2024, there were 2 ex secretaries - Douglas M., Irene D. and others listed below. There were no ex directors.

Intona Limited Address / Contact

Office Address 7 Fairfield Street
Office Address2 Dundee
Town Tayside
Post code DD3 8HX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC152680
Date of Incorporation Wed, 24th Aug 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Ross D.

Position: Director

Appointed: 03 February 2023

Allan B.

Position: Director

Appointed: 03 February 2023

Ronald M.

Position: Secretary

Appointed: 30 January 2007

Irene M.

Position: Director

Appointed: 08 February 2005

Ronald M.

Position: Director

Appointed: 20 October 1994

Douglas M.

Position: Secretary

Appointed: 27 October 1994

Resigned: 30 January 2007

Irene D.

Position: Secretary

Appointed: 20 October 1994

Resigned: 27 October 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Irene M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Ronald M. This PSC owns 25-50% shares and has 25-50% voting rights.

Irene M.

Notified on 24 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Ronald M.

Notified on 24 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Opelmoss November 2, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312020-12-312021-12-312022-12-31
Net Worth205 494180 730   
Balance Sheet
Cash Bank On Hand  97 809496496
Current Assets385 654275 566408 681376 960175 057
Debtors201 381248 275285 648199 412143 370
Net Assets Liabilities  139 273142 524129 950
Other Debtors  183 49377 94518 083
Property Plant Equipment  9 291202 593212 424
Total Inventories  25 22425 05231 191
Cash Bank In Hand159 9681 215   
Stocks Inventory24 30526 076   
Tangible Fixed Assets127 753275 202   
Reserves/Capital
Called Up Share Capital5 0005 000   
Profit Loss Account Reserve200 494175 730   
Shareholder Funds205 494180 730   
Other
Accrued Liabilities Deferred Income  7 0265 7615 790
Accumulated Depreciation Impairment Property Plant Equipment  66 30164 15476 674
Additions Other Than Through Business Combinations Property Plant Equipment   62 40058 240
Average Number Employees During Period  181815
Bank Borrowings Overdrafts  63 54747 33728 174
Corporation Tax Payable    9 419
Creditors  63 54793 76044 167
Finance Lease Liabilities Present Value Total   46 42315 993
Future Minimum Lease Payments Under Non-cancellable Operating Leases  27 69387 925107 222
Increase From Depreciation Charge For Year Property Plant Equipment   17 77212 520
Net Current Assets Liabilities163 54654 579195 294195 304-37 098
Other Creditors  10 87015 15921 014
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   19 919 
Other Disposals Property Plant Equipment   23 24535 889
Other Taxation Social Security Payable  93 68234 42554 014
Property Plant Equipment Gross Cost  75 592114 747289 098
Provisions For Liabilities Balance Sheet Subtotal  1 7659 6131 209
Total Assets Less Current Liabilities291 299329 781204 585245 897175 326
Trade Creditors Trade Payables  86 40372 52763 873
Trade Debtors Trade Receivables  102 155121 467125 287
Creditors Due After One Year81 443141 586   
Creditors Due Within One Year222 108220 987   
Deferred Tax Liability4 3627 465   
Net Assets Liability Excluding Pension Asset Liability205 494180 730   
Number Shares Allotted 5 000   
Other Loans After Five Years By Instalments 99 855   
Par Value Share 1   
Share Capital Allotted Called Up Paid5 0005 000   
Tangible Fixed Assets Additions 164 608   
Tangible Fixed Assets Cost Or Valuation226 003367 703   
Tangible Fixed Assets Depreciation98 25092 501   
Tangible Fixed Assets Depreciation Charged In Period 13 473   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 222   
Tangible Fixed Assets Disposals 22 908   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (12 pages)

Company search

Advertisements