Port Glasgow
PA14 6TD
Scotland
Secretary Name | Mr Derek Ivol David Howie |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 1995(31 years, 3 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Travel House 1 Kelburn Business Park Port Glasgow PA14 6TD Scotland |
Director Name | Mr Benjamin Robin Hall |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(54 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Travel House 1 Kelburn Business Park Port Glasgow PA14 6TD Scotland |
Director Name | Ms Jillian Kathleen Gattrell |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Travel House 1 Kelburn Business Park Port Glasgow PA14 6TD Scotland |
Director Name | Hugh Campbell Barr |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 2 Denholm Street Greenock Renfrewshire PA16 8RJ Scotland |
Director Name | Sir Robin Duthie |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 181 Finnart Street Greenock Renfrewshire PA16 8JA Scotland |
Director Name | Howard Maxwell Gibb |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 3 Woodlands Cottages St Monicas Road Tadworth Surrey KT20 6ET |
Director Name | John Grover Jermine |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | Sandhills Cross Road Sunningdale Ascot Berkshire SL5 9RU |
Director Name | Aldo Lanzetta |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 190 Clock House Road Beckenham Kent BR3 4LB |
Director Name | Stephen Lionel Lucas |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 April 1995) |
Role | Company Director |
Correspondence Address | 15 Alvanley Gardens London NW6 1JD |
Director Name | Christopher John Newman |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 July 1989(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 January 1995) |
Role | Company Director |
Correspondence Address | 13 Curra Close Frenchs Forest 2086 Sydney New South Wales 2086 |
Director Name | Derek Nicholas Tarsh |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wentworth House The Green Richmond Surrey TW9 1PB |
Secretary Name | Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | Prospect House The Broadway Farnham Common Slough Berkshire SL2 3PQ |
Secretary Name | Howard Maxwell Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(31 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 January 1995) |
Role | Accountant |
Correspondence Address | 8 Haylie Gardens Largs Ayrshire KA30 8EN Scotland |
Director Name | David Dargaville Hosking |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 1997) |
Role | Tour Operator |
Correspondence Address | 19 Rue De La Capite 1223 Cologny Geneva Switzerland |
Director Name | Michael Tollman |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 January 1995(31 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 14 April 1995) |
Role | Company Director |
Correspondence Address | No 1 Mizzentop 10 Mizzentop Road Hamilton Warwick Wk06 |
Director Name | Michael Thomas Drewell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 June 1997(33 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 September 1997) |
Role | Managing Director |
Correspondence Address | 4 Palgrave Road Stamford Brook London Sw12 |
Director Name | John Stephen Boulding |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(33 years, 12 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 May 2008) |
Role | Managing Director |
Correspondence Address | 87 Lait House 1 Albermarle Road Beckenham Kent BR3 5LP |
Director Name | Mr Kevin Richard Bunney |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 October 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gareloch House Gareloch Road Port Glasgow PA14 5XH Scotland |
Director Name | Mrs Annaliesa Chapman |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(48 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 February 2018) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Travel House 1 Kelburn Business Park Port Glasgow PA14 6TD Scotland |
Director Name | Mr Benjamin Robin Hall |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(54 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Travel House 1 Kelburn Business Park Port Glasgow PA14 6TD Scotland |
Website | insightvacations.com |
---|
Registered Address | Travel House 1 Kelburn Business Park Port Glasgow PA14 6TD Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Address Matches | 2 other UK companies use this postal address |
60k at £1 | Insight Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Tracon Real Estate LTD 0.00% Ordinary |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (2 months ago) |
---|---|
Next Return Due | 17 August 2024 (10 months, 2 weeks from now) |
30 November 2020 | Full accounts made up to 31 December 2019 (15 pages) |
---|---|
17 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
5 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
27 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
22 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
19 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
22 February 2018 | Termination of appointment of Annaliesa Chapman as a director on 19 February 2018 (1 page) |
22 February 2018 | Appointment of Mr Benjamin Robin Hall as a director on 19 February 2018 (2 pages) |
8 December 2017 | Change of details for Ms Victoria Tollman O'hana as a person with significant control on 1 September 2017 (2 pages) |
8 December 2017 | Change of details for Ms Victoria Tollman O'hana as a person with significant control on 1 September 2017 (2 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
28 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
19 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
4 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
28 August 2012 | Registered office address changed from Gareloch House Gareloch Road Port Glasgow PA14 5XH on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from Gareloch House Gareloch Road Port Glasgow PA14 5XH on 28 August 2012 (1 page) |
27 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 October 2011 | Appointment of Mrs Annaliesa Chapman as a director (2 pages) |
28 October 2011 | Termination of appointment of Kevin Bunney as a director (1 page) |
28 October 2011 | Termination of appointment of Kevin Bunney as a director (1 page) |
28 October 2011 | Appointment of Mrs Annaliesa Chapman as a director (2 pages) |
8 September 2011 | Director's details changed for Mr Kevin Richard Bunney on 3 August 2011 (2 pages) |
8 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Secretary's details changed for Derek Ivol David Howie on 3 August 2011 (1 page) |
8 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Director's details changed for Derek Ivol David Howie on 3 August 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Derek Ivol David Howie on 3 August 2011 (1 page) |
8 September 2011 | Director's details changed for Derek Ivol David Howie on 3 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Derek Ivol David Howie on 3 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Kevin Richard Bunney on 3 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Kevin Richard Bunney on 3 August 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Derek Ivol David Howie on 3 August 2011 (1 page) |
23 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
10 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
1 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
9 January 2009 | Return made up to 03/08/08; full list of members (4 pages) |
9 January 2009 | Return made up to 03/08/08; full list of members (4 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
3 July 2008 | Appointment terminated director john boulding (1 page) |
3 July 2008 | Director appointed kevin richard bunney (3 pages) |
3 July 2008 | Director appointed kevin richard bunney (3 pages) |
3 July 2008 | Appointment terminated director john boulding (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 October 2007 | Return made up to 03/08/07; no change of members
|
3 October 2007 | Return made up to 03/08/07; no change of members
|
4 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
30 August 2006 | Return made up to 03/08/06; full list of members
|
30 August 2006 | Return made up to 03/08/06; full list of members
|
7 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 September 2005 | Return made up to 03/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 03/08/05; full list of members (7 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: gareloch house 6 gareloch road port glasgow PA14 5XH (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: gareloch house 6 gareloch road port glasgow PA14 5XH (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 October 2004 | Return made up to 03/08/04; full list of members (7 pages) |
6 October 2004 | Return made up to 03/08/04; full list of members (7 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 September 2002 | Return made up to 03/08/02; full list of members
|
23 September 2002 | Return made up to 03/08/02; full list of members
|
4 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 September 2000 | Return made up to 03/08/00; full list of members (6 pages) |
12 September 2000 | Return made up to 03/08/00; full list of members (6 pages) |
3 November 1999 | Company name changed insight holidays LIMITED\certificate issued on 04/11/99 (2 pages) |
3 November 1999 | Company name changed insight holidays LIMITED\certificate issued on 04/11/99 (2 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 September 1999 | Return made up to 03/08/99; no change of members (5 pages) |
21 September 1999 | Return made up to 03/08/99; no change of members (5 pages) |
3 September 1998 | Return made up to 03/08/98; full list of members (6 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 September 1998 | Return made up to 03/08/98; full list of members (6 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | New director appointed (2 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
29 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (1 page) |
10 December 1996 | Director's particulars changed (1 page) |
10 December 1996 | Director's particulars changed (1 page) |
22 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 August 1996 | Return made up to 03/08/96; no change of members
|
28 August 1996 | Return made up to 03/08/96; no change of members
|
25 August 1995 | Return made up to 03/08/95; full list of members
|
25 August 1995 | Return made up to 03/08/95; full list of members
|
15 August 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
15 August 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
15 May 1995 | Director resigned (4 pages) |
15 May 1995 | Director resigned (4 pages) |
15 May 1995 | Director resigned (4 pages) |
15 May 1995 | Director resigned (4 pages) |
15 May 1995 | Director resigned (4 pages) |
15 May 1995 | Director resigned (4 pages) |
11 November 1987 | Resolutions
|
11 November 1987 | Resolutions
|
10 June 1987 | Company name changed blacks travel agency LIMITED\certificate issued on 10/06/87 (2 pages) |
10 June 1987 | Company name changed blacks travel agency LIMITED\certificate issued on 10/06/87 (2 pages) |