Company NameThe Instant Writing Company Ltd.
DirectorsDuncan Fisher and Stuart Patrick Corrigan
Company StatusActive
Company NumberSC329509
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Duncan Fisher
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed17 August 2007(same day as company formation)
RoleLecturer
Country of ResidenceScotland
Correspondence Address4 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameMr Stuart Patrick Corrigan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressThe Old Station
Lamancha
West Linton
EH46 7BD
Scotland
Secretary NameMr Stuart Patrick Corrigan
NationalityBritish
StatusCurrent
Appointed17 August 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressThe Old Station
Lamancha
West Linton
EH46 7BD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.instantwritingsuccess.com

Location

Registered AddressThe Old Station
Lamancha
West Linton
Scottish Borders
EH46 7BD
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End5 April

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

18 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 5 April 2019 (2 pages)
22 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 5 April 2018 (2 pages)
29 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
15 December 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
14 October 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
7 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
26 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(5 pages)
26 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(5 pages)
10 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(5 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(5 pages)
11 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
30 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
30 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
10 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
14 December 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption full accounts made up to 5 April 2010 (5 pages)
20 December 2010Total exemption full accounts made up to 5 April 2010 (5 pages)
20 December 2010Total exemption full accounts made up to 5 April 2010 (5 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Dr Duncan Fisher on 17 August 2010 (2 pages)
19 August 2010Director's details changed for Dr Duncan Fisher on 17 August 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
27 August 2009Registered office changed on 27/08/2009 from 27 lauriston street edinburgh EH3 9DQ (1 page)
27 August 2009Registered office changed on 27/08/2009 from 27 lauriston street edinburgh EH3 9DQ (1 page)
27 August 2009Return made up to 17/08/09; full list of members (3 pages)
27 August 2009Return made up to 17/08/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
28 March 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
28 March 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
31 October 2008Return made up to 17/08/08; full list of members (3 pages)
31 October 2008Return made up to 17/08/08; full list of members (3 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
8 September 2007Accounting reference date shortened from 31/08/08 to 05/04/08 (1 page)
8 September 2007New secretary appointed;new director appointed (2 pages)
8 September 2007Accounting reference date shortened from 31/08/08 to 05/04/08 (1 page)
8 September 2007New secretary appointed;new director appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
17 August 2007Incorporation (15 pages)
17 August 2007Incorporation (15 pages)