Company NameInsurgent Studios Limited
DirectorsJonathan Michael Dobson and Craig Stuart Hunter
Company StatusActive
Company NumberSC288480
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games
SIC 62012Business and domestic software development

Directors

Director NameDr Jonathan Michael Dobson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 6 months
RoleProduct Manager
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Craig Stuart Hunter
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 6 months
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitewww.insurgentstudios.com

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Craig Stuart Hunter
50.00%
Ordinary
1 at £1Dr Jonathan Michael Dobson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,594
Cash£37,745
Current Liabilities£58,651

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Filing History

19 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
30 June 2023Unaudited abridged accounts made up to 31 March 2022 (10 pages)
7 April 2023Compulsory strike-off action has been discontinued (1 page)
10 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
8 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
10 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
28 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
13 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
16 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
14 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 August 2016Director's details changed for Mr Craig Stuart Hunter on 5 August 2016 (2 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
18 August 2016Director's details changed for Mr Craig Stuart Hunter on 5 August 2016 (2 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
15 August 2016Termination of appointment of Lycidas Secretaries Limited as a secretary on 31 August 2015 (1 page)
15 August 2016Termination of appointment of Lycidas Secretaries Limited as a secretary on 31 August 2015 (1 page)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 7 October 2015 (1 page)
7 October 2015Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 7 October 2015 (1 page)
7 October 2015Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 7 October 2015 (1 page)
3 September 2015Director's details changed for Craig Stuart Hunter on 5 August 2015 (2 pages)
3 September 2015Director's details changed for Dr Jonathan Michael Dobson on 5 August 2015 (2 pages)
3 September 2015Director's details changed for Dr Jonathan Michael Dobson on 5 August 2015 (2 pages)
3 September 2015Director's details changed for Craig Stuart Hunter on 5 August 2015 (2 pages)
3 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Director's details changed for Craig Stuart Hunter on 5 August 2015 (2 pages)
3 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Director's details changed for Dr Jonathan Michael Dobson on 5 August 2015 (2 pages)
3 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
30 September 2013Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
30 September 2013Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(5 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(5 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 December 2010Director's details changed for Dr Jonathan Michael Dobson on 5 August 2010 (2 pages)
3 December 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
3 December 2010Director's details changed for Craig Stuart Hunter on 5 August 2010 (2 pages)
3 December 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
3 December 2010Director's details changed for Dr Jonathan Michael Dobson on 5 August 2010 (2 pages)
3 December 2010Secretary's details changed for Lycidas Secretaries Limited on 5 August 2010 (2 pages)
3 December 2010Secretary's details changed for Lycidas Secretaries Limited on 5 August 2010 (2 pages)
3 December 2010Director's details changed for Craig Stuart Hunter on 5 August 2010 (2 pages)
3 December 2010Director's details changed for Dr Jonathan Michael Dobson on 5 August 2010 (2 pages)
3 December 2010Secretary's details changed for Lycidas Secretaries Limited on 5 August 2010 (2 pages)
3 December 2010Director's details changed for Craig Stuart Hunter on 5 August 2010 (2 pages)
29 November 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 November 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 October 2009Return made up to 05/08/09; full list of members (4 pages)
1 October 2009Return made up to 05/08/09; full list of members (4 pages)
1 September 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
1 September 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
19 September 2008Return made up to 05/08/08; full list of members (4 pages)
19 September 2008Return made up to 05/08/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 September 2007Return made up to 05/08/07; full list of members (2 pages)
4 September 2007Return made up to 05/08/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 September 2006Ad 17/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 September 2006Ad 17/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 September 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2006Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page)
12 May 2006Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page)
6 March 2006Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
6 March 2006Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
5 August 2005Incorporation (24 pages)
5 August 2005Incorporation (24 pages)