Company NameIntersoil Limited
DirectorAlistair Scott MacDonald
Company StatusActive
Company Number05303516
CategoryPrivate Limited Company
Incorporation Date3 December 2004(19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Secretary NameMrs Margaret MacDonald
NationalityBritish
StatusCurrent
Appointed01 May 2005(4 months, 4 weeks after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Correspondence AddressSuite 30 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
Director NameMr Alistair Scott MacDonald
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2005(6 months after company formation)
Appointment Duration18 years, 10 months
RoleEng Geologist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 30 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
Director NameMr John MacDonald
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Churchburn Drive
Morpeth
Northumberland
NE61 2BY
Director NameMrs Sylvia Mary MacDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Churchburn Drive
Morpeth
Northumberland
NE61 2BY
Secretary NameMrs Sylvia Mary MacDonald
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Churchburn Drive
Morpeth
Northumberland
NE61 2BY

Contact

Websitewww.intersoil.co.uk/
Email address[email protected]
Telephone01670 515566
Telephone regionMorpeth

Location

Registered AddressSuite 30 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Alistair Macdonald
50.00%
Ordinary
100 at £1Margaret Macdonald
50.00%
Ordinary A

Financials

Year2014
Net Worth£136,912
Cash£143,266
Current Liabilities£34,190

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

15 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
8 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200
(4 pages)
23 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 200
(4 pages)
19 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 200
(4 pages)
19 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 200
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 200
(4 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 200
(4 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 200
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
7 January 2011Director's details changed for Mr Alistair Scott Macdonald on 1 October 2009 (2 pages)
7 January 2011Secretary's details changed for Margaret Macdonald on 1 October 2009 (1 page)
7 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
7 January 2011Director's details changed for Mr Alistair Scott Macdonald on 1 October 2009 (2 pages)
7 January 2011Secretary's details changed for Margaret Macdonald on 1 October 2009 (1 page)
7 January 2011Secretary's details changed for Margaret Macdonald on 1 October 2009 (1 page)
7 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
7 January 2011Director's details changed for Mr Alistair Scott Macdonald on 1 October 2009 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Director's details changed for Alistair Scott Macdonald on 3 December 2009 (2 pages)
23 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Alistair Scott Macdonald on 3 December 2009 (2 pages)
23 February 2010Director's details changed for Alistair Scott Macdonald on 3 December 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 July 2009Gbp nc 1000/1100\13/12/07 (2 pages)
27 July 2009Gbp nc 1000/1100\13/12/07 (2 pages)
24 July 2009Registered office changed on 24/07/2009 from exchange house 36 newgate street morpeth northumberland NE61 2BY (1 page)
24 July 2009Ad 03/12/07\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
24 July 2009Registered office changed on 24/07/2009 from exchange house 36 newgate street morpeth northumberland NE61 2BY (1 page)
24 July 2009Ad 03/12/07\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
24 July 2009Return made up to 03/12/08; full list of members (3 pages)
24 July 2009Return made up to 03/12/08; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Return made up to 03/12/07; full list of members (3 pages)
20 May 2008Return made up to 03/12/07; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 January 2007Director resigned (1 page)
2 January 2007Return made up to 03/12/06; full list of members (2 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007Return made up to 03/12/06; full list of members (2 pages)
2 January 2007Director resigned (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006New secretary appointed (1 page)
15 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 June 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
27 June 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
18 January 2006Return made up to 03/12/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
(7 pages)
18 January 2006Return made up to 03/12/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
(7 pages)
9 January 2006Ad 24/12/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 January 2006Ad 24/12/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
3 December 2004Incorporation (19 pages)
3 December 2004Incorporation (19 pages)