Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Intrelate Limited
Intrelate Limited is a dissolved company incorporated on 21 May 2002 with the registered office located in Glasgow, City of Glasgow. Intrelate Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 May 2018
(7 years ago)
Was
15 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC231801
Private limited company
Scottish Company
Age
23 years
Incorporated
21 May 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Intrelate Limited
Contact
Address
Capella Building (10th Floor)
60 York Street
Glasgow
G2 8JX
Scotland
Same address for the past
8 years
Companies in G2 8JX
Telephone
0131 4458640
Email
Unreported
Website
Intrelate.com
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Dean Anthony Barber
Director • Group Financial Controller • British • Lives in England • Born in May 1977
Mr Stephen John Wilcock
Director • British • Lives in England • Born in Feb 1967
Peter John Southby
Director • British • Lives in England • Born in Aug 1973
Mrs Christine Benson
Secretary
Emis Group Plc
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Yorkshire Cancer Research
Peter John Southby is a mutual person.
Active
Thrive Tribe Limited
Dean Anthony Barber is a mutual person.
Active
Thrive Tribe Group Ltd
Dean Anthony Barber is a mutual person.
Active
Man V Fat Ltd
Dean Anthony Barber is a mutual person.
Active
Vetpartners Limited
Peter John Southby is a mutual person.
Active
Vetpartners Group Limited
Peter John Southby is a mutual person.
Active
Scooby Bidco Limited
Peter John Southby is a mutual person.
Active
Primarycarephysio Limited
Dean Anthony Barber is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 May 2016
For period
31 May
⟶
31 May 2016
Traded for
12 months
Cash in Bank
£234.57K
Decreased by £40.25K (-15%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£650.7K
Decreased by £1.28K (-0%)
Total Liabilities
-£277.76K
Increased by £3.02K (+1%)
Net Assets
£372.94K
Decreased by £4.31K (-1%)
Debt Ratio (%)
43%
Increased by 0.55% (+1%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 15 May 2018
Voluntary Gazette Notice
7 Years Ago on 27 Feb 2018
Application To Strike Off
7 Years Ago on 15 Feb 2018
Simon Nicholas Waite Resigned
7 Years Ago on 11 Dec 2017
Mrs Christine Benson Appointed
7 Years Ago on 11 Dec 2017
Strike Off Application Withdrawn
7 Years Ago on 7 Nov 2017
Voluntary Gazette Notice
7 Years Ago on 12 Sep 2017
Application To Strike Off
8 Years Ago on 31 Aug 2017
Registered Address Changed
8 Years Ago on 7 Jul 2017
Confirmation Submitted
8 Years Ago on 22 May 2017
Get Alerts
Get Credit Report
Discover Intrelate Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 15 May 2018
First Gazette notice for voluntary strike-off
Submitted on 27 Feb 2018
Application to strike the company off the register
Submitted on 15 Feb 2018
Statement by Directors
Submitted on 29 Jan 2018
Solvency Statement dated 18/01/18
Submitted on 29 Jan 2018
Statement of capital on 29 January 2018
Submitted on 29 Jan 2018
Resolutions
Submitted on 29 Jan 2018
Appointment of Mrs Christine Benson as a secretary on 11 December 2017
Submitted on 11 Dec 2017
Termination of appointment of Simon Nicholas Waite as a secretary on 11 December 2017
Submitted on 11 Dec 2017
Withdraw the company strike off application
Submitted on 7 Nov 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs