Company NameInside Information Design Limited
Company StatusDissolved
Company NumberSC273843
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)
Dissolution Date10 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Anne Mary Woolston
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2004(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressThe Old Mill
Cannich
Beauly
Inverness Shire
IV4 7LT
Scotland
Director NameMr Tristram Charles Woolston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2004(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressThe Old Mill
Cannich
Beauly
Inverness Shire
IV4 7LT
Scotland
Secretary NameMrs Anne Mary Woolston
NationalityBritish
StatusClosed
Appointed24 September 2004(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressThe Old Mill
Cannich
Beauly
Inverness Shire
IV4 7LT
Scotland
Director NameMr Paul David Stirling
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 2009)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence AddressThe Kennels
Tomich, Cannich
Beauly
Inverness Shire
IV4 7LY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteininfo.co.uk
Email address[email protected]
Telephone01456 415484
Telephone regionGlenurquhart

Location

Registered AddressThe Old Mill Studio The Old Mill
Cannich
Beauly
Inverness-Shire
IV4 7LT
Scotland
ConstituencyRoss, Skye and Lochaber
WardAird and Loch Ness

Shareholders

40 at £1Anne Mary Woolston
40.00%
Ordinary
40 at £1Tristram Charles Woolston
40.00%
Ordinary
20 at £1Paul David Stirling
20.00%
Ordinary

Financials

Year2014
Net Worth-£29,355
Current Liabilities£29,586

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (3 pages)
18 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
18 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 November 2011Secretary's details changed for Anne Mary Woolston-Treasure on 5 November 2010 (1 page)
3 November 2011Director's details changed for Anne Mary Woolston-Treasure on 5 November 2010 (2 pages)
3 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
3 November 2011Secretary's details changed for Anne Mary Woolston-Treasure on 5 November 2010 (1 page)
3 November 2011Director's details changed for Anne Mary Woolston-Treasure on 5 November 2010 (2 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 November 2010Registered office address changed from Findhorn House Dochfour Business Centre Dochgarroch Inverness Inverness Shire IV3 8GY on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Findhorn House Dochfour Business Centre Dochgarroch Inverness Inverness Shire IV3 8GY on 5 November 2010 (1 page)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 February 2009Appointment terminated director paul stirling (1 page)
11 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 October 2008Return made up to 24/09/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 October 2007Ad 05/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 2007Registered office changed on 30/10/07 from: the old mill cannich beauly IV4 7LT (1 page)
30 October 2007New director appointed (2 pages)
11 October 2007Return made up to 24/09/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 October 2006Return made up to 24/09/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 October 2005Return made up to 24/09/05; full list of members (3 pages)
11 October 2004New secretary appointed;new director appointed (2 pages)
11 October 2004New director appointed (2 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004Director resigned (1 page)
24 September 2004Incorporation (16 pages)