Company NameInsider Group Limited
Company StatusDissolved
Company NumberSC163709
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 2 months ago)
Dissolution Date29 March 2022 (2 years ago)
Previous NameWJB (414) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(23 years after company formation)
Appointment Duration3 years (closed 29 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2019(23 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 29 March 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Central Quay
Glasgow
G3 8DA
Scotland
Director NameReach Directors Limited (Corporation)
StatusClosed
Appointed20 December 2001(5 years, 9 months after company formation)
Appointment Duration20 years, 3 months (closed 29 March 2022)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusClosed
Appointed11 March 2002(6 years after company formation)
Appointment Duration20 years (closed 29 March 2022)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Alastair Lindsay Balfour
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 1999)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKessogbank
60 Glasgow Road, Blanefield
Glasgow
Stirlingshire
G63 9BP
Scotland
Secretary NameStuart Anthony Genet
NationalityNew Zealander
StatusResigned
Appointed03 April 1996(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 1999)
RoleFinancial Director
Correspondence Address26 Lodge Walk
Elie
Leven
Fife
KY9 1DD
Scotland
Director NameJames Patrick Chisholm
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(3 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 March 2000)
RoleCompany Director
Correspondence AddressGreenbank
Manse Road, Bowling
Glasgow
Lanarkshire
G60 5AA
Scotland
Director NameMr John Gerard Foley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bradda Avenue
Burnside
Glasgow
Lanarkshire
G73 5DE
Scotland
Director NameMark Thomas Hollinshead
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2001)
RoleManaging Director
Correspondence AddressCranesbill,2 Arthurs Crag
Hazelbank
Lanark
Lanarkshire
ML11 9XL
Scotland
Director NameStephen William Fraser Sampson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraigend House
Crosbie Road
Troon
Ayrshire
KA10 6HE
Scotland
Secretary NameMr John Gerard Foley
NationalityBritish
StatusResigned
Appointed28 September 1999(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bradda Avenue
Burnside
Glasgow
Lanarkshire
G73 5DE
Scotland
Director NameMs Denise May West
Date of BirthOctober 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed20 March 2000(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Craiglockhart Avenue
Edinburgh
EH14 1DG
Scotland
Director NameKathryn Elizabeth Macinnes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Eastfield
Edinburgh
EH15 2PN
Scotland
Director NameChristopher Frank Baur
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2001)
RolePublisher & Journalist
Country of ResidenceUnited Kingdom
Correspondence Address29 Edgehead Village
Pathhead
Midlothian
EH37 5RL
Scotland
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(13 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Central Quay
Glasgow
G3 8DA
Scotland
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(18 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Central Quay
Glasgow
G3 8DA
Scotland
Director NameWJB (Directors) Limited (Corporation)
Date of BirthAugust 1991 (Born 32 years ago)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Lothian
EH2 4DD
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteinsider.co.uk
Telephone0141 3093339
Telephone regionGlasgow

Location

Registered AddressScottish Daily Record & Sunday Mail Ltd
One Central Quay
Glasgow
G3 8DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Insider Publications LTD
100.00%
Ordinary

Accounts

Latest Accounts27 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2022First Gazette notice for voluntary strike-off (1 page)
5 January 2022Application to strike the company off the register (1 page)
27 September 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
25 February 2021Confirmation statement made on 3 February 2021 with updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 August 2018Director's details changed for T M Directors Limited on 4 June 2018 (1 page)
3 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
7 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
13 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
25 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
25 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
11 February 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
11 February 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
6 April 2009Registered office changed on 06/04/2009 from 7 castle street edinburgh EH2 3AT (1 page)
6 April 2009Registered office changed on 06/04/2009 from 7 castle street edinburgh EH2 3AT (1 page)
30 March 2009Return made up to 26/02/09; full list of members (3 pages)
30 March 2009Return made up to 26/02/09; full list of members (3 pages)
20 January 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
20 January 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
13 March 2008Return made up to 26/02/08; full list of members (5 pages)
13 March 2008Return made up to 26/02/08; full list of members (5 pages)
14 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
14 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 March 2007Return made up to 26/02/07; full list of members (5 pages)
14 March 2007Return made up to 26/02/07; full list of members (5 pages)
12 July 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
12 July 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
12 July 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
8 March 2006Return made up to 26/02/06; full list of members (5 pages)
8 March 2006Return made up to 26/02/06; full list of members (5 pages)
18 May 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
18 May 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
18 May 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
18 March 2005Return made up to 26/02/05; full list of members (5 pages)
18 March 2005Return made up to 26/02/05; full list of members (5 pages)
12 June 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
12 June 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
22 March 2004Return made up to 26/02/04; full list of members (5 pages)
22 March 2004Return made up to 26/02/04; full list of members (5 pages)
3 April 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
3 April 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
11 March 2003Return made up to 26/02/03; full list of members (5 pages)
11 March 2003Return made up to 26/02/03; full list of members (5 pages)
21 August 2002Accounts for a dormant company made up to 30 December 2001 (4 pages)
21 August 2002Accounts for a dormant company made up to 30 December 2001 (4 pages)
12 August 2002Secretary's particulars changed (1 page)
12 August 2002Secretary's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned (1 page)
7 March 2002Return made up to 26/02/02; full list of members (5 pages)
7 March 2002Return made up to 26/02/02; full list of members (5 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 March 2001Return made up to 26/02/01; full list of members (8 pages)
13 March 2001Return made up to 26/02/01; full list of members (8 pages)
9 January 2001Registered office changed on 09/01/01 from: 43 queensferry street lane edinburgh lothian EH2 4PF (1 page)
9 January 2001Registered office changed on 09/01/01 from: 43 queensferry street lane edinburgh lothian EH2 4PF (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
9 August 2000Location of register of members (1 page)
9 August 2000Location of register of members (1 page)
27 June 2000Return made up to 26/02/00; full list of members (7 pages)
27 June 2000Return made up to 26/02/00; full list of members (7 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
17 March 2000New director appointed (4 pages)
17 March 2000New director appointed (4 pages)
2 January 2000New secretary appointed (4 pages)
2 January 2000New secretary appointed (4 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999New director appointed (3 pages)
30 December 1999New director appointed (3 pages)
30 December 1999Director resigned (1 page)
30 December 1999New director appointed (3 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999New director appointed (4 pages)
30 December 1999New director appointed (4 pages)
30 December 1999Director resigned (1 page)
30 December 1999New director appointed (3 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
30 March 1999Return made up to 26/02/99; no change of members (4 pages)
30 March 1999Return made up to 26/02/99; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 31 December 1997 (2 pages)
27 November 1998Accounts for a small company made up to 31 December 1997 (2 pages)
26 March 1998Return made up to 26/02/98; no change of members (4 pages)
26 March 1998Return made up to 26/02/98; no change of members (4 pages)
8 December 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
8 December 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
2 April 1997Return made up to 26/02/97; full list of members (6 pages)
2 April 1997Return made up to 26/02/97; full list of members (6 pages)
5 July 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1996New secretary appointed (2 pages)
5 July 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New secretary appointed (2 pages)
21 May 1996Memorandum and Articles of Association (44 pages)
21 May 1996Memorandum and Articles of Association (44 pages)
10 April 1996Company name changed wjb (414) LIMITED\certificate issued on 11/04/96 (2 pages)
10 April 1996Company name changed wjb (414) LIMITED\certificate issued on 11/04/96 (2 pages)
9 April 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
9 April 1996Memorandum and Articles of Association (7 pages)
9 April 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
9 April 1996Memorandum and Articles of Association (7 pages)
3 April 1996Accounting reference date notified as 31/12 (1 page)
3 April 1996Accounting reference date notified as 31/12 (1 page)
3 April 1996Registered office changed on 03/04/96 from: 12 hope street edinburgh lothian, EH2 4DD (1 page)
3 April 1996Director resigned (1 page)
3 April 1996Secretary resigned (1 page)
3 April 1996Director resigned (1 page)
3 April 1996Secretary resigned (1 page)
3 April 1996Registered office changed on 03/04/96 from: 12 hope street edinburgh lothian, EH2 4DD (1 page)
26 February 1996Incorporation (28 pages)
26 February 1996Incorporation (28 pages)