DECISION INTELLIGENCE LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
DECISION INTELLIGENCE LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
DECISION INTELLIGENCE LIMITED was incorporated 32 years ago on 20/03/1992 and has the registered number: SC137271. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.
DECISION INTELLIGENCE LIMITED was incorporated 32 years ago on 20/03/1992 and has the registered number: SC137271. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.
DECISION INTELLIGENCE LIMITED - EDINBURGH
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
21A CUMBERLAND STREET
EDINBURGH
EH3 6RT
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
CREDIT QUALITY LIMITED (until 19/10/2022)
CREDIT QUALITY LIMITED (until 19/10/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/03/2023 | 03/04/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GEORGE JAMES MASKELL | Dec 1946 | British | Director | 1992-04-02 | CURRENT |
GEORGE JAMES MASKELL | Dec 1946 | British | Secretary | 1998-02-07 | CURRENT |
GEORGE JAMES MASKELL | Dec 1946 | British | Secretary | 1992-04-02 UNTIL 1995-03-02 | RESIGNED |
LORNA ROWAN | Secretary | 1995-03-02 UNTIL 1997-09-04 | RESIGNED | ||
MR JEFFREY ANDREW CALLAGHAN MEEK | Apr 1962 | British | Director | 1998-01-10 UNTIL 2001-03-30 | RESIGNED |
BRIAN JAMES LUNDIE MINTO | Aug 1942 | British | Director | 1996-11-01 UNTIL 2002-03-18 | RESIGNED |
MICHAEL MORTAZAVI | Sep 1960 | British | Director | 2001-01-19 UNTIL 2001-06-18 | RESIGNED |
BRIAN SHARP | Dec 1954 | British | Director | 1995-03-02 UNTIL 1996-05-07 | RESIGNED |
MR DAVID ARMOUR STEWART | Jun 1969 | British | Director | 2001-01-19 UNTIL 2022-11-18 | RESIGNED |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1992-03-20 UNTIL 1992-04-02 | RESIGNED | ||
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1992-03-20 UNTIL 1992-04-02 | RESIGNED | ||
MRS SANDRA MITCHELL BLAIR | Nov 1946 | Secretary | 1997-09-04 UNTIL 1998-02-06 | RESIGNED | |
MR DAVID HARRIS WILSON | Jan 1965 | British | Director | 1992-04-02 UNTIL 1994-12-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr George James Maskell | 2017-03-20 | 12/1946 | Dundee | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DECISION INTELLIGENCE LIMITED | 2024-01-11 | 30-09-2023 | £305,980 equity |
DECISION INTELLIGENCE LIMITED | 2023-03-22 | 30-09-2022 | £301,630 equity |
CREDIT QUALITY LIMITED | 2022-07-28 | 30-09-2021 | £284,967 Cash £306,956 equity |
CREDIT QUALITY LIMITED | 2021-06-29 | 30-09-2020 | £286,393 Cash £312,273 equity |
CREDIT QUALITY LIMITED | 2020-06-23 | 30-09-2019 | £282,397 Cash £313,698 equity |
CREDIT QUALITY LIMITED | 2018-06-26 | 30-09-2017 | £277,351 Cash £318,428 equity |
Abbreviated Company Accounts - CREDIT QUALITY LIMITED | 2017-06-29 | 30-09-2016 | £283,422 Cash £325,894 equity |
Abbreviated Company Accounts - CREDIT QUALITY LIMITED | 2016-06-30 | 30-09-2015 | £280,354 Cash £325,911 equity |
Abbreviated Company Accounts - CREDIT QUALITY LIMITED | 2015-06-30 | 30-09-2014 | £277,858 Cash £325,913 equity |