Company NameInsuredirect.co.uk Limited
DirectorsDavid James Nicholson and Lorne Donald Crerar
Company StatusActive
Company NumberSC208194
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr David James Nicholson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address39 Lakeside Road
Kirkcaldy
Fife
KY2 5QJ
Scotland
Director NameMr Lorne Donald Crerar
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2001(7 months, 4 weeks after company formation)
Appointment Duration23 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Kirklee Terrace
Glasgow
Lanarkshire
G12 0TQ
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusCurrent
Appointed19 June 2001(1 year after company formation)
Appointment Duration22 years, 10 months
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Philip Charles Docherty
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address34 Victoria Road
Kirkcaldy
Fife
KY1 1DR
Scotland
Secretary NameMr James Thomas Martin
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Thomson Drive
Bearsden
Glasgow
Lanarkshire
G61 3PA
Scotland
Director NameMartin Darroch
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(11 months, 1 week after company formation)
Appointment Duration20 years, 9 months (resigned 02 March 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence Address9 Grieve Croft
Bothwell
Glasgow
G71 8LU
Scotland

Contact

Websiteinsuredirect.co.uk
Telephone01592 640011
Telephone regionKirkcaldy

Location

Registered AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

170 at £1David Nicholson
85.00%
Ordinary
12 at £1Lorne Donald Crerar
6.00%
Ordinary
9 at £1James Silver
4.50%
Ordinary
9 at £1Ronald Johnston
4.50%
Ordinary

Financials

Year2014
Net Worth-£23,723
Cash£1,309
Current Liabilities£25,032

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Charges

16 November 2000Delivered on: 21 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

21 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
27 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
29 March 2022Termination of appointment of Martin Darroch as a director on 2 March 2022 (1 page)
21 February 2022Micro company accounts made up to 30 June 2021 (6 pages)
30 September 2021Micro company accounts made up to 30 June 2020 (5 pages)
28 August 2021Compulsory strike-off action has been discontinued (1 page)
27 August 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
19 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
14 June 2019Change of details for Mr David James Nicholson as a person with significant control on 12 June 2019 (2 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
20 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
6 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
15 February 2017Micro company accounts made up to 30 June 2016 (5 pages)
15 February 2017Micro company accounts made up to 30 June 2016 (5 pages)
21 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 200
(7 pages)
21 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 200
(7 pages)
24 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(6 pages)
21 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(6 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 200
(6 pages)
10 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 200
(6 pages)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
28 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 September 2012Termination of appointment of Philip Docherty as a director (1 page)
27 September 2012Termination of appointment of Philip Docherty as a director (1 page)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
13 June 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
8 August 2011Director's details changed for Lorne Donald Crerar on 16 June 2011 (2 pages)
8 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
8 August 2011Director's details changed for Lorne Donald Crerar on 16 June 2011 (2 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 July 2010Secretary's details changed for Hms Secretaries Limited on 16 June 2010 (2 pages)
7 July 2010Secretary's details changed for Hms Secretaries Limited on 16 June 2010 (2 pages)
7 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 June 2009Return made up to 16/06/09; full list of members (5 pages)
26 June 2009Return made up to 16/06/09; full list of members (5 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 June 2008Nc inc already adjusted 13/06/08 (1 page)
24 June 2008Return made up to 16/06/08; full list of members (5 pages)
24 June 2008Return made up to 16/06/08; full list of members (5 pages)
24 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2008Nc inc already adjusted 13/06/08 (1 page)
24 June 2008Ad 16/06/08\gbp si 125@1=125\gbp ic 75/200\ (2 pages)
24 June 2008Ad 16/06/08\gbp si 125@1=125\gbp ic 75/200\ (2 pages)
20 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 July 2007Return made up to 16/06/07; no change of members (8 pages)
13 July 2007Return made up to 16/06/07; no change of members (8 pages)
23 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 July 2006Return made up to 16/06/06; full list of members (8 pages)
12 July 2006Return made up to 16/06/06; full list of members (8 pages)
4 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 June 2005Return made up to 16/06/05; full list of members (8 pages)
24 June 2005Return made up to 16/06/05; full list of members (8 pages)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 June 2004Return made up to 16/06/04; full list of members (8 pages)
30 June 2004Return made up to 16/06/04; full list of members (8 pages)
12 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 August 2003Return made up to 16/06/03; full list of members (8 pages)
21 August 2003Return made up to 16/06/03; full list of members (8 pages)
12 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 June 2002Return made up to 16/06/02; full list of members (8 pages)
20 June 2002Return made up to 16/06/02; full list of members (8 pages)
18 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
18 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
13 July 2001Registered office changed on 13/07/01 from: harper macleod solicitors the ca'do'ro 45 gordon street glasgow G1 3PE (1 page)
13 July 2001Registered office changed on 13/07/01 from: harper macleod solicitors the ca'do'ro 45 gordon street glasgow G1 3PE (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001New secretary appointed (1 page)
21 June 2001New secretary appointed (1 page)
21 June 2001Secretary resigned (1 page)
6 June 2001Return made up to 16/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(7 pages)
6 June 2001Return made up to 16/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(7 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
21 November 2000Partic of mort/charge * (6 pages)
21 November 2000Partic of mort/charge * (6 pages)
16 June 2000Incorporation (18 pages)
16 June 2000Incorporation (18 pages)