Company NameInsight (UK) Limited
DirectorsTrevor Taylor and Claudia Taylor
Company StatusActive
Company NumberSC178072
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Trevor Taylor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1997(1 month after company formation)
Appointment Duration26 years, 7 months
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFairview House
Fairfields, Moss Road, By Dunmore
Falkirk
FK2 8RY
Scotland
Director NameClaudia Taylor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed12 January 2005(7 years, 4 months after company formation)
Appointment Duration19 years, 3 months
RoleOperations Manager
Correspondence AddressFairview House
Fairfields, Moss Road, By Dunmore
Falkirk
FK2 8RY
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed03 April 2006(8 years, 7 months after company formation)
Appointment Duration18 years
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Director NameMr Raymond Boyle
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(1 week, 3 days after company formation)
Appointment Duration7 months (resigned 30 March 1998)
RoleMarketing Executive
Correspondence Address38 Helmsdale Drive
Dundee
Angus
DD3 0NH
Scotland
Director NameMr John Ross
Date of BirthApril 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed29 August 1997(1 week, 3 days after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2005)
RoleMarketing Executive
Country of ResidenceScotland
Correspondence Address2 Cromal Terrace
Ardersier
Inverness
Inverness Shire
IV2 7QG
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websiteinsightuk.co.uk
Email address[email protected]
Telephone01324 832900
Telephone regionFalkirk

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

910 at £1Mr Trevor Taylor
91.00%
Ordinary
80 at £1Claudia Taylor
8.00%
Ordinary
10 at £1Garry Taylor
1.00%
Ordinary

Financials

Year2014
Net Worth£133,896
Cash£183,480
Current Liabilities£148,447

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Filing History

19 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
14 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
19 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
22 August 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
21 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(5 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(5 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(5 pages)
5 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(5 pages)
30 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 August 2009Return made up to 19/08/09; full list of members (4 pages)
26 August 2009Return made up to 19/08/09; full list of members (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 August 2008Return made up to 19/08/08; full list of members (4 pages)
28 August 2008Return made up to 19/08/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 September 2007Return made up to 19/08/07; full list of members (3 pages)
10 September 2007Return made up to 19/08/07; full list of members (3 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 August 2006Return made up to 19/08/06; full list of members (3 pages)
29 August 2006Return made up to 19/08/06; full list of members (3 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 May 2006New secretary appointed (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (1 page)
4 May 2006Secretary resigned (1 page)
30 November 2005Return made up to 19/08/05; full list of members (3 pages)
30 November 2005Return made up to 19/08/05; full list of members (3 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
27 August 2004Return made up to 19/08/04; full list of members (6 pages)
27 August 2004Return made up to 19/08/04; full list of members (6 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
14 September 2003Return made up to 19/08/03; full list of members (6 pages)
14 September 2003Return made up to 19/08/03; full list of members (6 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
2 September 2002Return made up to 19/08/02; full list of members (6 pages)
2 September 2002Return made up to 19/08/02; full list of members (6 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 August 2001Director's particulars changed (1 page)
22 August 2001Return made up to 19/08/01; full list of members (6 pages)
22 August 2001Return made up to 19/08/01; full list of members (6 pages)
22 August 2001Director's particulars changed (1 page)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Secretary's particulars changed (1 page)
11 October 2000Return made up to 19/08/00; full list of members (6 pages)
11 October 2000Return made up to 19/08/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 October 1999Return made up to 19/08/99; full list of members (6 pages)
7 October 1999Return made up to 19/08/99; full list of members (6 pages)
17 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
17 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 October 1998Return made up to 19/08/98; full list of members (7 pages)
15 October 1998Return made up to 19/08/98; full list of members (7 pages)
15 October 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
15 October 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
9 March 1998Ad 02/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 March 1998Ad 02/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
4 September 1997Company name changed ledge 346 LIMITED\certificate issued on 05/09/97 (2 pages)
4 September 1997Company name changed ledge 346 LIMITED\certificate issued on 05/09/97 (2 pages)
19 August 1997Incorporation (26 pages)
19 August 1997Incorporation (26 pages)