Intellistat Ltd

  • Active
  • Incorporated on 7 Aug 2009

Reg Address: Wester Balquhandy Muckhart Roard, Dunning, Perth PH2 0RB, Scotland

Company Classifications:
72190 - Other research and experimental development on natural sciences and engineering


  • Summary The company with name "Intellistat Ltd" is a ltd and located in Wester Balquhandy Muckhart Roard, Dunning, Perth PH2 0RB. Intellistat Ltd is currently in active status and it was incorporated on 7 Aug 2009 (15 years 1 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Intellistat Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Robert Johnson Director 14 Jun 2024 British Active
2 Elaine Barbara Johnson Director 10 Aug 2020 British Active
3 Elaine Barbara Johnson Director 10 Aug 2020 British Active
4 Elaine Barbara Johnson Secretary 30 Apr 2020 - Active
5 Phyllis Shanks Director 23 Apr 2020 British Resigned
28 Aug 2020
6 Elaine Barbara Johnson Director 6 Jan 2018 British Resigned
30 Apr 2020
7 Elaine Barbara Johnson Director 6 Jan 2018 British Resigned
30 Apr 2020
8 COSEC LIMITED Corporate Secretary 7 Aug 2009 - Resigned
7 Aug 2009
9 COSEC LIMITED Corporate Director 7 Aug 2009 - Resigned
7 Aug 2009
10 James Stuart Mcmeekin Director 7 Aug 2009 Scottish Resigned
7 Aug 2009
11 Robert Johnson Director 7 Aug 2009 - Resigned
10 Jan 2018


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Elaine Barbara Johnson
Natures of Control:
Individual Person With Significant Control
Right To Appoint And Remove Directors
Right To Appoint And Remove Directors As Trust
Right To Appoint And Remove Directors As Firm
28 Aug 2020 British Active
2 Mrs Phyllis Shanks
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 May 2020 British Ceased
28 Aug 2020
3 Mr Robert Johnson
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
7 Aug 2016 British Ceased
6 May 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Intellistat Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Persons With Significant Control - Notification Of A Person With Significant Control 19 Jun 2024 Download PDF
2 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Jun 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 14 Jun 2024 Download PDF
4 Confirmation Statement - No Updates 21 Aug 2023 Download PDF
5 Accounts - Amended Total Exemption Full 4 Jul 2023 Download PDF
6 Accounts - Total Exemption Full 31 May 2023 Download PDF
7 Confirmation Statement - No Updates 16 Sep 2022 Download PDF
8 Accounts - Unaudited Abridged 31 May 2022 Download PDF
9 Accounts - Total Exemption Full 25 May 2021 Download PDF
10 Confirmation Statement - No Updates 1 Sep 2020 Download PDF
3 Pages
11 Persons With Significant Control - Notification Of A Person With Significant Control 1 Sep 2020 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 1 Sep 2020 Download PDF
1 Pages
13 Persons With Significant Control - Cessation Of A Person With Significant Control 1 Sep 2020 Download PDF
1 Pages
14 Accounts - Total Exemption Full 19 Aug 2020 Download PDF
9 Pages
15 Officers - Appoint Person Director Company With Name Date 16 Aug 2020 Download PDF
2 Pages
16 Accounts - Amended Total Exemption Full 14 Aug 2020 Download PDF
8 Pages
17 Persons With Significant Control - Cessation Of A Person With Significant Control 18 May 2020 Download PDF
1 Pages
18 Persons With Significant Control - Notification Of A Person With Significant Control 18 May 2020 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 13 May 2020 Download PDF
1 Pages
20 Officers - Appoint Person Secretary Company With Name Date 13 May 2020 Download PDF
2 Pages
21 Officers - Change Person Director Company With Change Date 11 May 2020 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 6 May 2020 Download PDF
2 Pages
23 Gazette - Filings Brought Up To Date 31 Aug 2019 Download PDF
1 Pages
24 Confirmation Statement - No Updates 28 Aug 2019 Download PDF
3 Pages
25 Accounts - Micro Entity 28 Aug 2019 Download PDF
2 Pages
26 Gazette - Notice Compulsory 30 Jul 2019 Download PDF
1 Pages
27 Confirmation Statement - Updates 8 Sep 2018 Download PDF
4 Pages
28 Accounts - Total Exemption Full 28 Jun 2018 Download PDF
8 Pages
29 Officers - Appoint Person Director Company With Name Date 19 Jan 2018 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 19 Jan 2018 Download PDF
1 Pages
31 Confirmation Statement - No Updates 14 Aug 2017 Download PDF
3 Pages
32 Accounts - Total Exemption Small 31 May 2017 Download PDF
6 Pages
33 Address - Change Registered Office Company With Date Old New 18 Nov 2016 Download PDF
1 Pages
34 Confirmation Statement - Updates 3 Oct 2016 Download PDF
5 Pages
35 Accounts - Total Exemption Small 31 May 2016 Download PDF
5 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 7 Sep 2015 Download PDF
3 Pages
37 Accounts - Total Exemption Small 27 May 2015 Download PDF
4 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 28 Oct 2014 Download PDF
3 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Sep 2014 Download PDF
37 Pages
40 Accounts - Total Exemption Small 29 May 2014 Download PDF
5 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 3 Sep 2013 Download PDF
3 Pages
42 Gazette - Filings Brought Up To Date 31 Aug 2013 Download PDF
1 Pages
43 Gazette - Notice Compulsary 30 Aug 2013 Download PDF
1 Pages
44 Accounts - Total Exemption Small 29 Aug 2013 Download PDF
4 Pages
45 Officers - Change Person Director Company With Change Date 23 Apr 2013 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 10 Oct 2012 Download PDF
3 Pages
47 Accounts - Change Account Reference Date Company Current Extended 29 May 2012 Download PDF
1 Pages
48 Accounts - Dormant 8 Sep 2011 Download PDF
8 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 8 Aug 2011 Download PDF
3 Pages
50 Accounts - Dormant 24 Jan 2011 Download PDF
8 Pages
51 Officers - Change Person Director Company With Change Date 8 Sep 2010 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 8 Sep 2010 Download PDF
3 Pages
53 Officers - Change Person Director Company 13 Nov 2009 Download PDF
3 Pages
54 Officers - Legacy 28 Aug 2009 Download PDF
2 Pages
55 Capital - Legacy 28 Aug 2009 Download PDF
2 Pages
56 Accounts - Legacy 19 Aug 2009 Download PDF
1 Pages
57 Officers - Legacy 10 Aug 2009 Download PDF
1 Pages
58 Officers - Legacy 10 Aug 2009 Download PDF
1 Pages
59 Address - Legacy 10 Aug 2009 Download PDF
1 Pages
60 Officers - Legacy 10 Aug 2009 Download PDF
1 Pages
61 Incorporation - Company 7 Aug 2009 Download PDF
18 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Bespoke Electronic Engineering Ltd
Mutual People: Elaine Barbara Johnson
dissolved