Glasgow
G2 6LU
Scotland
Director Name | Mr Richard Rinn |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1989(2 years, 2 months after company formation) |
Appointment Duration | 35 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Bothwell Street Glasgow G2 6LU Scotland |
Secretary Name | Catherine Rinn |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 1989(2 years, 2 months after company formation) |
Appointment Duration | 35 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Bothwell Street Glasgow G2 6LU Scotland |
Website | insightsignsystems.com |
---|
Registered Address | 2 Bothwell Street Glasgow G2 6LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Catherine Rinn 50.00% Ordinary |
---|---|
1 at £1 | Richard Rinn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £472,133 |
Cash | £219,156 |
Current Liabilities | £108,922 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 March 2019 (5 years ago) |
---|---|
Next Return Due | 3 April 2020 (overdue) |
2 December 2004 | Delivered on: 7 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 61 dykehead street, glasgow (title number GLA62995). Outstanding |
---|---|
13 April 1989 | Delivered on: 24 April 1989 Satisfied on: 21 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 December 2022 | Registered office address changed from 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 1 December 2022 (2 pages) |
---|---|
16 March 2020 | Registered office address changed from 67 Dykehead Street Glasgow G33 4AQ to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 16 March 2020 (2 pages) |
16 March 2020 | Resolutions
|
3 February 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
4 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
4 April 2018 | Director's details changed for Catherine Rinn on 4 April 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
4 April 2018 | Secretary's details changed for Catherine Rinn on 4 April 2018 (1 page) |
4 April 2018 | Director's details changed for Mr Richard Rinn on 4 April 2018 (2 pages) |
7 February 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
11 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
1 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 April 2011 | Registered office address changed from 61 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 61 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ on 12 April 2011 (1 page) |
12 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Catherine Rinn on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Richard Rinn on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Catherine Rinn on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Richard Rinn on 12 April 2010 (2 pages) |
2 April 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
2 April 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
13 June 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
13 June 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
12 May 2008 | Return made up to 20/03/08; no change of members (7 pages) |
12 May 2008 | Return made up to 20/03/08; no change of members (7 pages) |
22 March 2007 | Return made up to 20/03/07; full list of members (7 pages) |
22 March 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
22 March 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
22 March 2007 | Return made up to 20/03/07; full list of members (7 pages) |
2 June 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
2 June 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
23 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: block 5 21 clydesmill place cambuslang investment park glasgow G32 8RF (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: block 5 21 clydesmill place cambuslang investment park glasgow G32 8RF (1 page) |
17 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
17 August 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
10 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
10 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
7 December 2004 | Partic of mort/charge * (3 pages) |
7 December 2004 | Partic of mort/charge * (3 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (11 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (11 pages) |
29 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
9 May 2003 | Full accounts made up to 31 October 2002 (11 pages) |
9 May 2003 | Return made up to 20/03/03; full list of members (7 pages) |
9 May 2003 | Full accounts made up to 31 October 2002 (11 pages) |
9 May 2003 | Return made up to 20/03/03; full list of members (7 pages) |
30 July 2002 | Full accounts made up to 31 October 2001 (11 pages) |
30 July 2002 | Full accounts made up to 31 October 2001 (11 pages) |
22 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
3 September 2001 | Full accounts made up to 31 October 2000 (11 pages) |
3 September 2001 | Full accounts made up to 31 October 2000 (11 pages) |
7 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
7 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
11 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
7 April 1999 | Full accounts made up to 31 October 1998 (11 pages) |
7 April 1999 | Full accounts made up to 31 October 1998 (11 pages) |
19 March 1999 | Return made up to 20/03/99; full list of members
|
19 March 1999 | Return made up to 20/03/99; full list of members
|
25 March 1998 | Return made up to 20/03/98; no change of members (4 pages) |
25 March 1998 | Return made up to 20/03/98; no change of members (4 pages) |
10 March 1998 | Full accounts made up to 31 October 1997 (8 pages) |
10 March 1998 | Full accounts made up to 31 October 1997 (8 pages) |
29 April 1997 | Return made up to 20/03/97; full list of members (6 pages) |
29 April 1997 | Return made up to 20/03/97; full list of members (6 pages) |
24 April 1997 | Full accounts made up to 31 October 1996 (8 pages) |
24 April 1997 | Full accounts made up to 31 October 1996 (8 pages) |
3 July 1996 | Full accounts made up to 31 October 1995 (8 pages) |
3 July 1996 | Full accounts made up to 31 October 1995 (8 pages) |
24 May 1996 | Return made up to 20/03/96; no change of members (4 pages) |
24 May 1996 | Return made up to 20/03/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
24 April 1989 | Partic of mort/charge 4578 (3 pages) |
24 April 1989 | Partic of mort/charge 4578 (3 pages) |
11 February 1987 | Memorandum of association (5 pages) |
11 February 1987 | Memorandum of association (5 pages) |
27 January 1987 | Company name changed huelarch LIMITED\certificate issued on 27/01/87 (2 pages) |
27 January 1987 | Company name changed huelarch LIMITED\certificate issued on 27/01/87 (2 pages) |