Company NameInsurcrush Limited
Company StatusActive
Company NumberSC044988
CategoryPrivate Limited Company
Incorporation Date19 September 1967(56 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMichael James Lees
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(31 years, 11 months after company formation)
Appointment Duration24 years, 8 months
RoleChemist
Country of ResidenceEngland
Correspondence Address1 Montagu Road
Huntingdon
PE29 3RG
Director NameGeorge Lees
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(35 years, 3 months after company formation)
Appointment Duration21 years, 4 months
RoleMaster Butcher
Country of ResidenceUnited Kingdom
Correspondence AddressWallan Main Street
Morebattle
Kelso
TD5 8QG
Scotland
Director NameDerek George Lees
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(37 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleIt Worker
Country of ResidenceEngland
Correspondence Address12 Watsons Walk
St. Albans
AL1 1PA
Secretary NameDerek George Lees
NationalityBritish
StatusCurrent
Appointed28 February 2005(37 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleIt Worker
Country of ResidenceScotland
Correspondence Address12 Watsons Walk
St. Albans
AL1 1PA
Director NameGeorge Lees
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 November 2000)
RoleMaster Butcher
Country of ResidenceUnited Kingdom
Correspondence AddressWallan
Main Street
Morebattle
TD5 8QG
Scotland
Director NameJames Lees
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 24 June 2003)
RoleEngineering Technician
Correspondence Address5 Rosebank Gardens
Strathaven
Lanarkshire
ML10 6HU
Scotland
Secretary NameJames Lees
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 24 June 2003)
RoleCompany Director
Correspondence Address5 Rosebank Gardens
Strathaven
Lanarkshire
ML10 6HU
Scotland
Secretary NameMichael James Lees
NationalityBritish
StatusResigned
Appointed25 June 2003(35 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2005)
RoleChemist
Country of ResidenceEngland
Correspondence Address1 Montague Road
Huntingdon
Cambridgeshire
PE29 3RG

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

93 at £1Derek G. Lees
93.00%
Ordinary
6 at £1Michael J. Lees
6.00%
Ordinary
1 at £1George Lees
1.00%
Ordinary

Financials

Year2014
Net Worth£285,912
Cash£7,737
Current Liabilities£3,959

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

11 April 1975Delivered on: 29 April 1975
Persons entitled: W M Mann & Co (Investments), LTD. 12 Renfield St. Glasgow

Classification: Standard security
Secured details: For securing £2,000.
Particulars: Flat, 2 up eastmost, 241 wilton street, glasgow.
Outstanding

Filing History

5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 5 April 2022 (7 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 5 April 2021 (9 pages)
26 March 2021Total exemption full accounts made up to 5 April 2020 (10 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
4 January 2019Total exemption full accounts made up to 5 April 2018 (9 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 5 April 2017 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Secretary's details changed for Derek George Lees on 1 January 2017 (1 page)
10 January 2017Director's details changed for Derek George Lees on 1 January 2017 (2 pages)
10 January 2017Secretary's details changed for Derek George Lees on 1 January 2017 (1 page)
10 January 2017Director's details changed for Derek George Lees on 1 January 2017 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
11 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
20 January 2015Director's details changed for George Lees on 1 January 2015 (2 pages)
20 January 2015Director's details changed for Michael James Lees on 1 January 2015 (2 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Director's details changed for George Lees on 1 January 2015 (2 pages)
20 January 2015Director's details changed for Michael James Lees on 1 January 2015 (2 pages)
20 January 2015Director's details changed for George Lees on 1 January 2015 (2 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Director's details changed for Michael James Lees on 1 January 2015 (2 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(6 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(6 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
5 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Michael James Lees on 5 January 2010 (2 pages)
28 January 2010Director's details changed for Derek George Lees on 5 January 2010 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Michael James Lees on 5 January 2010 (2 pages)
28 January 2010Director's details changed for Derek George Lees on 5 January 2010 (2 pages)
28 January 2010Director's details changed for Derek George Lees on 5 January 2010 (2 pages)
28 January 2010Director's details changed for Michael James Lees on 5 January 2010 (2 pages)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 March 2006Location of register of members (1 page)
30 March 2006Return made up to 31/12/05; full list of members (3 pages)
30 March 2006Return made up to 31/12/05; full list of members (3 pages)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Location of register of members (1 page)
30 March 2006Registered office changed on 30/03/06 from: q court, 3 quality street davidsons mains edinburgh EH4 5BP (1 page)
30 March 2006Registered office changed on 30/03/06 from: q court, 3 quality street davidsons mains edinburgh EH4 5BP (1 page)
3 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
14 March 2005New secretary appointed;new director appointed (2 pages)
14 March 2005New secretary appointed;new director appointed (2 pages)
3 March 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
16 April 2004Secretary's particulars changed;director's particulars changed (1 page)
16 April 2004Secretary's particulars changed;director's particulars changed (1 page)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 October 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
2 October 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
2 October 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
2 September 2003Director's particulars changed (1 page)
2 September 2003Director's particulars changed (1 page)
2 September 2003Secretary resigned;director resigned (1 page)
2 September 2003Registered office changed on 02/09/03 from: 5 rosebank gardens strathaven ML10 6HU (1 page)
2 September 2003Secretary resigned;director resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Registered office changed on 02/09/03 from: 5 rosebank gardens strathaven ML10 6HU (1 page)
2 September 2003New secretary appointed (2 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
1 October 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
1 October 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
1 October 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
30 January 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
30 January 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
30 January 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
7 January 2001Full accounts made up to 5 April 2000 (10 pages)
7 January 2001Full accounts made up to 5 April 2000 (10 pages)
7 January 2001Full accounts made up to 5 April 2000 (10 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
18 January 2000Return made up to 31/12/99; full list of members (8 pages)
18 January 2000Return made up to 31/12/99; full list of members (8 pages)
15 September 1999New director appointed (1 page)
15 September 1999New director appointed (1 page)
30 June 1999Full accounts made up to 5 April 1999 (11 pages)
30 June 1999Full accounts made up to 5 April 1999 (11 pages)
30 June 1999Full accounts made up to 5 April 1999 (11 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 August 1998Full accounts made up to 5 April 1998 (12 pages)
26 August 1998Full accounts made up to 5 April 1998 (12 pages)
26 August 1998Full accounts made up to 5 April 1998 (12 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 July 1997Full accounts made up to 5 April 1997 (11 pages)
24 July 1997Full accounts made up to 5 April 1997 (11 pages)
24 July 1997Full accounts made up to 5 April 1997 (11 pages)
4 February 1997Full accounts made up to 5 April 1996 (12 pages)
4 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1997Full accounts made up to 5 April 1996 (12 pages)
4 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1997Full accounts made up to 5 April 1996 (12 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Memorandum and Articles of Association (10 pages)
9 January 1996Memorandum and Articles of Association (10 pages)
9 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)