Company NameInsight Vacations Limited
Company StatusActive
Company NumberSC039345
CategoryPrivate Limited Company
Incorporation Date4 October 1963(60 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Ivol David Howie
Date of BirthApril 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1995(31 years, 3 months after company formation)
Appointment Duration28 years, 9 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressTravel House 1 Kelburn Business Park
Port Glasgow
PA14 6TD
Scotland
Secretary NameMr Derek Ivol David Howie
NationalityBritish
StatusCurrent
Appointed17 January 1995(31 years, 3 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTravel House 1 Kelburn Business Park
Port Glasgow
PA14 6TD
Scotland
Director NameMr Benjamin Robin Hall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(54 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTravel House 1 Kelburn Business Park
Port Glasgow
PA14 6TD
Scotland
Director NameMs Jillian Kathleen Gattrell
Date of BirthDecember 1969 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(58 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressTravel House 1 Kelburn Business Park
Port Glasgow
PA14 6TD
Scotland
Director NameHugh Campbell Barr
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(25 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address2 Denholm Street
Greenock
Renfrewshire
PA16 8RJ
Scotland
Director NameSir Robin Duthie
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(25 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181 Finnart Street
Greenock
Renfrewshire
PA16 8JA
Scotland
Director NameHoward Maxwell Gibb
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(25 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 September 1997)
RoleCompany Director
Correspondence Address3 Woodlands Cottages St Monicas Road
Tadworth
Surrey
KT20 6ET
Director NameJohn Grover Jermine
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(25 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1990)
RoleCompany Director
Correspondence AddressSandhills Cross Road
Sunningdale
Ascot
Berkshire
SL5 9RU
Director NameAldo Lanzetta
Date of BirthJanuary 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(25 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address190 Clock House Road
Beckenham
Kent
BR3 4LB
Director NameStephen Lionel Lucas
Date of BirthFebruary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(25 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 April 1995)
RoleCompany Director
Correspondence Address15 Alvanley Gardens
London
NW6 1JD
Director NameChristopher John Newman
Date of BirthMay 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed07 July 1989(25 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 January 1995)
RoleCompany Director
Correspondence Address13 Curra Close
Frenchs Forest 2086
Sydney
New South Wales
2086
Director NameDerek Nicholas Tarsh
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(25 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth House The Green
Richmond
Surrey
TW9 1PB
Secretary NameTerence William Godfray
NationalityBritish
StatusResigned
Appointed07 July 1989(25 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 1994)
RoleCompany Director
Correspondence AddressProspect House The Broadway
Farnham Common
Slough
Berkshire
SL2 3PQ
Secretary NameHoward Maxwell Gibb
NationalityBritish
StatusResigned
Appointed07 October 1994(31 years after company formation)
Appointment Duration3 months, 1 week (resigned 17 January 1995)
RoleAccountant
Correspondence Address8 Haylie Gardens
Largs
Ayrshire
KA30 8EN
Scotland
Director NameDavid Dargaville Hosking
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(31 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 1997)
RoleTour Operator
Correspondence Address19 Rue De La Capite
1223 Cologny
Geneva
Switzerland
Director NameMichael Tollman
Date of BirthNovember 1961 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed09 January 1995(31 years, 3 months after company formation)
Appointment Duration3 months (resigned 14 April 1995)
RoleCompany Director
Correspondence AddressNo 1 Mizzentop 10 Mizzentop Road
Hamilton
Warwick
Wk06
Director NameMichael Thomas Drewell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed02 June 1997(33 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 September 1997)
RoleManaging Director
Correspondence Address4 Palgrave Road
Stamford Brook
London
Sw12
Director NameJohn Stephen Boulding
Date of BirthFebruary 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(33 years, 12 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 May 2008)
RoleManaging Director
Correspondence Address87 Lait House
1 Albermarle Road
Beckenham
Kent
BR3 5LP
Director NameMr Kevin Richard Bunney
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(44 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 October 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGareloch House
Gareloch Road
Port Glasgow
PA14 5XH
Scotland
Director NameMrs Annaliesa Chapman
Date of BirthMarch 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(48 years after company formation)
Appointment Duration6 years, 4 months (resigned 19 February 2018)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressTravel House 1 Kelburn Business Park
Port Glasgow
PA14 6TD
Scotland
Director NameMr Benjamin Robin Hall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(54 years, 5 months after company formation)
Appointment Duration4 years (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTravel House 1 Kelburn Business Park
Port Glasgow
PA14 6TD
Scotland

Contact

Websiteinsightvacations.com

Location

Registered AddressTravel House
1 Kelburn Business Park
Port Glasgow
PA14 6TD
Scotland
ConstituencyInverclyde
WardInverclyde East
Address Matches2 other UK companies use this postal address

Shareholders

60k at £1Insight Group LTD
100.00%
Ordinary
1 at £1Tracon Real Estate LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (9 months ago)
Next Accounts Due30 September 2024 (12 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 August 2023 (2 months ago)
Next Return Due17 August 2024 (10 months, 2 weeks from now)

Filing History

30 November 2020Full accounts made up to 31 December 2019 (15 pages)
17 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
5 September 2019Full accounts made up to 31 December 2018 (16 pages)
27 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
22 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
19 July 2018Full accounts made up to 31 December 2017 (15 pages)
22 February 2018Termination of appointment of Annaliesa Chapman as a director on 19 February 2018 (1 page)
22 February 2018Appointment of Mr Benjamin Robin Hall as a director on 19 February 2018 (2 pages)
8 December 2017Change of details for Ms Victoria Tollman O'hana as a person with significant control on 1 September 2017 (2 pages)
8 December 2017Change of details for Ms Victoria Tollman O'hana as a person with significant control on 1 September 2017 (2 pages)
25 August 2017Full accounts made up to 31 December 2016 (16 pages)
25 August 2017Full accounts made up to 31 December 2016 (16 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
28 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 September 2016Full accounts made up to 31 December 2015 (16 pages)
8 September 2016Full accounts made up to 31 December 2015 (16 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 60,000
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 60,000
(4 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 60,000
(4 pages)
19 May 2015Full accounts made up to 31 December 2014 (16 pages)
19 May 2015Full accounts made up to 31 December 2014 (16 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 60,000
(4 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 60,000
(4 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 60,000
(4 pages)
4 July 2014Full accounts made up to 31 December 2013 (17 pages)
4 July 2014Full accounts made up to 31 December 2013 (17 pages)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
4 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 60,000
(4 pages)
4 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 60,000
(4 pages)
4 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 60,000
(4 pages)
28 August 2012Registered office address changed from Gareloch House Gareloch Road Port Glasgow PA14 5XH on 28 August 2012 (1 page)
28 August 2012Registered office address changed from Gareloch House Gareloch Road Port Glasgow PA14 5XH on 28 August 2012 (1 page)
27 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
12 July 2012Full accounts made up to 31 December 2011 (20 pages)
12 July 2012Full accounts made up to 31 December 2011 (20 pages)
28 October 2011Appointment of Mrs Annaliesa Chapman as a director (2 pages)
28 October 2011Termination of appointment of Kevin Bunney as a director (1 page)
28 October 2011Termination of appointment of Kevin Bunney as a director (1 page)
28 October 2011Appointment of Mrs Annaliesa Chapman as a director (2 pages)
8 September 2011Director's details changed for Mr Kevin Richard Bunney on 3 August 2011 (2 pages)
8 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
8 September 2011Secretary's details changed for Derek Ivol David Howie on 3 August 2011 (1 page)
8 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
8 September 2011Director's details changed for Derek Ivol David Howie on 3 August 2011 (2 pages)
8 September 2011Secretary's details changed for Derek Ivol David Howie on 3 August 2011 (1 page)
8 September 2011Director's details changed for Derek Ivol David Howie on 3 August 2011 (2 pages)
8 September 2011Director's details changed for Derek Ivol David Howie on 3 August 2011 (2 pages)
8 September 2011Director's details changed for Mr Kevin Richard Bunney on 3 August 2011 (2 pages)
8 September 2011Director's details changed for Mr Kevin Richard Bunney on 3 August 2011 (2 pages)
8 September 2011Secretary's details changed for Derek Ivol David Howie on 3 August 2011 (1 page)
23 August 2011Full accounts made up to 31 December 2010 (23 pages)
23 August 2011Full accounts made up to 31 December 2010 (23 pages)
29 September 2010Full accounts made up to 31 December 2009 (24 pages)
29 September 2010Full accounts made up to 31 December 2009 (24 pages)
10 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (22 pages)
5 November 2009Full accounts made up to 31 December 2008 (22 pages)
1 September 2009Return made up to 03/08/09; full list of members (4 pages)
1 September 2009Return made up to 03/08/09; full list of members (4 pages)
9 January 2009Return made up to 03/08/08; full list of members (4 pages)
9 January 2009Return made up to 03/08/08; full list of members (4 pages)
4 November 2008Full accounts made up to 31 December 2007 (21 pages)
4 November 2008Full accounts made up to 31 December 2007 (21 pages)
3 July 2008Appointment terminated director john boulding (1 page)
3 July 2008Director appointed kevin richard bunney (3 pages)
3 July 2008Director appointed kevin richard bunney (3 pages)
3 July 2008Appointment terminated director john boulding (1 page)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
3 October 2007Return made up to 03/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2007Return made up to 03/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2006Full accounts made up to 31 December 2005 (23 pages)
4 October 2006Full accounts made up to 31 December 2005 (23 pages)
30 August 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2005Full accounts made up to 31 December 2004 (15 pages)
7 October 2005Full accounts made up to 31 December 2004 (15 pages)
7 September 2005Return made up to 03/08/05; full list of members (7 pages)
7 September 2005Return made up to 03/08/05; full list of members (7 pages)
21 March 2005Registered office changed on 21/03/05 from: gareloch house 6 gareloch road port glasgow PA14 5XH (1 page)
21 March 2005Registered office changed on 21/03/05 from: gareloch house 6 gareloch road port glasgow PA14 5XH (1 page)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
6 October 2004Return made up to 03/08/04; full list of members (7 pages)
6 October 2004Return made up to 03/08/04; full list of members (7 pages)
15 October 2003Full accounts made up to 31 December 2002 (15 pages)
15 October 2003Full accounts made up to 31 December 2002 (15 pages)
1 September 2003Return made up to 03/08/03; full list of members (7 pages)
1 September 2003Return made up to 03/08/03; full list of members (7 pages)
23 October 2002Full accounts made up to 31 December 2001 (12 pages)
23 October 2002Full accounts made up to 31 December 2001 (12 pages)
23 September 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2001Return made up to 03/08/01; full list of members (6 pages)
4 September 2001Return made up to 03/08/01; full list of members (6 pages)
16 August 2001Full accounts made up to 31 December 2000 (12 pages)
16 August 2001Full accounts made up to 31 December 2000 (12 pages)
13 October 2000Full accounts made up to 31 December 1999 (12 pages)
13 October 2000Full accounts made up to 31 December 1999 (12 pages)
12 September 2000Return made up to 03/08/00; full list of members (6 pages)
12 September 2000Return made up to 03/08/00; full list of members (6 pages)
3 November 1999Company name changed insight holidays LIMITED\certificate issued on 04/11/99 (2 pages)
3 November 1999Company name changed insight holidays LIMITED\certificate issued on 04/11/99 (2 pages)
29 September 1999Full accounts made up to 31 December 1998 (12 pages)
29 September 1999Full accounts made up to 31 December 1998 (12 pages)
21 September 1999Return made up to 03/08/99; no change of members (5 pages)
21 September 1999Return made up to 03/08/99; no change of members (5 pages)
3 September 1998Return made up to 03/08/98; full list of members (6 pages)
3 September 1998Full accounts made up to 31 December 1997 (12 pages)
3 September 1998Return made up to 03/08/98; full list of members (6 pages)
3 September 1998Full accounts made up to 31 December 1997 (12 pages)
30 September 1997Director resigned (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997New director appointed (2 pages)
19 September 1997Full accounts made up to 31 December 1996 (12 pages)
19 September 1997Full accounts made up to 31 December 1996 (12 pages)
29 August 1997Return made up to 03/08/97; no change of members (4 pages)
29 August 1997Return made up to 03/08/97; no change of members (4 pages)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (1 page)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (1 page)
10 December 1996Director's particulars changed (1 page)
10 December 1996Director's particulars changed (1 page)
22 October 1996Full accounts made up to 31 December 1995 (12 pages)
22 October 1996Full accounts made up to 31 December 1995 (12 pages)
28 August 1996Return made up to 03/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 August 1996Return made up to 03/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1995Return made up to 03/08/95; full list of members
  • 363(287) ‐ Registered office changed on 25/08/95
(6 pages)
25 August 1995Return made up to 03/08/95; full list of members
  • 363(287) ‐ Registered office changed on 25/08/95
(6 pages)
15 August 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
15 August 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
15 May 1995Director resigned (4 pages)
15 May 1995Director resigned (4 pages)
15 May 1995Director resigned (4 pages)
15 May 1995Director resigned (4 pages)
15 May 1995Director resigned (4 pages)
15 May 1995Director resigned (4 pages)
11 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
11 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
10 June 1987Company name changed blacks travel agency LIMITED\certificate issued on 10/06/87 (2 pages)
10 June 1987Company name changed blacks travel agency LIMITED\certificate issued on 10/06/87 (2 pages)