Background WavePink WaveYellow Wave

INTELLIGENT GROWTH SOLUTIONS LIMITED (SC440534)

INTELLIGENT GROWTH SOLUTIONS LIMITED (SC440534) is an active UK company. incorporated on 17 January 2013. with registered office in St Andrews. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INTELLIGENT GROWTH SOLUTIONS LIMITED has been registered for 13 years. Current directors include HOTSON, Sonya, KRISHNAN, Sanjeev, LLOYD, Andrew Trevor and 5 others.

Company Number
SC440534
Status
active
Type
ltd
Incorporated
17 January 2013
Age
13 years
Address
Kinburn Castle, St Andrews, KY16 9DR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HOTSON, Sonya, KRISHNAN, Sanjeev, LLOYD, Andrew Trevor, MRAZ, Jason, RICHARDSON, Brendan Ray, THOMSON, John Sidney, WATSON, John Gerrard, ZOPP, Andrea
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT GROWTH SOLUTIONS LIMITED

INTELLIGENT GROWTH SOLUTIONS LIMITED is an active company incorporated on 17 January 2013 with the registered office located in St Andrews. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INTELLIGENT GROWTH SOLUTIONS LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

SC440534

LTD Company

Age

13 Years

Incorporated 17 January 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

KINBURN (185) LIMITED
From: 17 January 2013To: 19 June 2013
Contact
Address

Kinburn Castle Doubledykes Road St Andrews, KY16 9DR,

Timeline

78 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Aug 13
Funding Round
Sept 13
Share Issue
Sept 13
Funding Round
Oct 13
Funding Round
Oct 13
Director Joined
Nov 13
Director Left
Jul 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Oct 14
Director Joined
Nov 14
Director Joined
Feb 15
Funding Round
Sept 15
Funding Round
Apr 16
Funding Round
May 16
Funding Round
Nov 16
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Oct 17
Director Joined
Jan 18
Funding Round
Jan 18
Funding Round
Sept 18
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Funding Round
Sept 19
Funding Round
Dec 20
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Funding Round
Jul 21
Director Joined
Aug 21
Director Left
Sept 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Mar 22
Director Joined
May 22
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Jan 24
Funding Round
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Feb 24
Funding Round
Feb 25
Director Left
Mar 25
Loan Secured
Mar 25
Funding Round
Oct 25
Funding Round
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
41
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

THORNTONS LAW LLP

Active
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 01 Nov 2014

HOTSON, Sonya

Active
Doubledykes Road, St AndrewsKY16 9DR
Born January 1972
Director
Appointed 31 Jan 2024

KRISHNAN, Sanjeev

Active
Doubledykes Road, St AndrewsKY16 9DR
Born January 1978
Director
Appointed 13 Jun 2019

LLOYD, Andrew Trevor

Active
Doubledykes Road, St AndrewsKY16 9DR
Born July 1965
Director
Appointed 31 Jan 2024

MRAZ, Jason

Active
Doubledykes Road, St AndrewsKY16 9DR
Born August 1967
Director
Appointed 02 Jul 2021

RICHARDSON, Brendan Ray

Active
Doubledykes Road, St AndrewsKY16 9DR
Born November 1966
Director
Appointed 13 Jun 2019

THOMSON, John Sidney

Active
Doubledykes Road, St AndrewsKY16 9DR
Born January 1965
Director
Appointed 31 Jan 2024

WATSON, John Gerrard

Active
Doubledykes Road, St AndrewsKY16 9DR
Born October 1973
Director
Appointed 13 Jun 2019

ZOPP, Andrea

Active
Doubledykes Road, St AndrewsKY16 9DR
Born January 1957
Director
Appointed 01 May 2022

MURRAY DONALD LLP

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Corporate secretary
Appointed 17 Jan 2013
Resigned 01 Nov 2014

AL TAJIR, Haytham Mohamed Mahdi Mohsin

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born November 1974
Director
Appointed 18 Dec 2017
Resigned 13 Jun 2019

AYKROYD, Bertie Thomas

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born August 1983
Director
Appointed 22 Oct 2013
Resigned 13 Jun 2019

AYKROYD, Henry Robert George, Sir

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born April 1954
Director
Appointed 19 Jun 2013
Resigned 13 Jun 2019

BRENNINKMEIJER, Donald

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born January 1977
Director
Appointed 27 Jul 2021
Resigned 28 Sept 2022

DEAN, Michael

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born July 1966
Director
Appointed 13 Jun 2019
Resigned 02 Jul 2021

FARQUHAR, David

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born December 1958
Director
Appointed 13 Jun 2019
Resigned 31 Jan 2024

LANG, Alistair James

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born January 1973
Director
Appointed 17 Jan 2013
Resigned 19 Jun 2013

LEVIN, David Saul

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born January 1962
Director
Appointed 28 Sept 2022
Resigned 28 Feb 2025

MARRIOTT, Lewis James

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born May 1966
Director
Appointed 19 Jun 2013
Resigned 04 Jul 2014

SCOTT, David Alexander

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born October 1985
Director
Appointed 08 Sept 2014
Resigned 13 Jun 2019

SCOTT, Malcolm

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born February 1952
Director
Appointed 19 Jun 2013
Resigned 13 Jun 2019

SIEBERT, John Alun

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born July 1940
Director
Appointed 27 Oct 2014
Resigned 25 Aug 2021

TYRELL, Peter Michael

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born March 1960
Director
Appointed 19 Jun 2013
Resigned 13 Jun 2019
Fundings
Financials
Latest Activities

Filing History

150

Capital Allotment Shares
11 March 2026
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
4 December 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 December 2025
466(Scot)466(Scot)
Resolution
27 November 2025
RESOLUTIONSResolutions
Legacy
20 November 2025
RP01SH01RP01SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Auditors Resignation Company
9 May 2025
AUDAUD
Memorandum Articles
9 April 2025
MAMA
Resolution
9 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2025
MR01Registration of a Charge
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Capital Allotment Shares
7 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 January 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 January 2024
MAMA
Resolution
16 January 2024
RESOLUTIONSResolutions
Memorandum Articles
9 January 2024
MAMA
Resolution
9 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Resolution
1 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Resolution
24 January 2023
RESOLUTIONSResolutions
Memorandum Articles
24 January 2023
MAMA
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 November 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Resolution
8 November 2021
RESOLUTIONSResolutions
Memorandum Articles
8 November 2021
MAMA
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Memorandum Articles
7 July 2021
MAMA
Resolution
7 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Capital Allotment Shares
8 June 2021
SH01Allotment of Shares
Resolution
29 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Resolution
14 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Capital Allotment Shares
26 September 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 August 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Second Filing Capital Allotment Shares
8 July 2019
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Resolution
24 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
26 March 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 February 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 January 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Second Filing Capital Allotment Shares
17 November 2017
RP04SH01RP04SH01
Capital Allotment Shares
20 October 2017
SH01Allotment of Shares
Capital Allotment Shares
23 September 2017
SH01Allotment of Shares
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
28 June 2016
RP04RP04
Change Account Reference Date Company Previous Shortened
16 June 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Resolution
11 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Capital Allotment Shares
3 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 February 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Capital Allotment Shares
2 October 2013
SH01Allotment of Shares
Capital Allotment Shares
2 October 2013
SH01Allotment of Shares
Resolution
2 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 September 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
12 September 2013
RESOLUTIONSResolutions
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
21 June 2013
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
19 June 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 June 2013
RESOLUTIONSResolutions
Incorporation Company
17 January 2013
NEWINCIncorporation