Company NameInformed Sources (Europe) Ltd.
DirectorAlan Stephen Cadd
Company StatusActive
Company NumberSC384641
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameAlan Stephen Cadd
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAustralian
StatusCurrent
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 September 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Informed Sources (International) Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£105,006
Cash£2,393
Current Liabilities£73,356

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
6 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
26 August 2022Confirmation statement made on 26 August 2022 with updates (4 pages)
19 November 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
3 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
10 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
30 August 2018Registered office address changed from 9 9 Ainslie Place Edinburgh EH3 6AT Scotland to 9 Ainslie Place Edinburgh EH3 6AT on 30 August 2018 (1 page)
30 August 2018Registered office address changed from Glenorchy 15 Glenorchy Road North Berwick EH39 4PE to 9 9 Ainslie Place Edinburgh EH3 6AT on 30 August 2018 (1 page)
12 July 2018Amended total exemption full accounts made up to 30 June 2017 (8 pages)
9 July 2018Amended total exemption full accounts made up to 30 June 2017 (8 pages)
18 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
18 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
7 September 2017Change of details for Informed Sources (International) Pty Ltd as a person with significant control on 28 August 2017 (2 pages)
7 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
7 September 2017Director's details changed for Alan Stephen Cadd on 28 August 2017 (2 pages)
7 September 2017Director's details changed for Alan Stephen Cadd on 28 August 2017 (2 pages)
7 September 2017Change of details for Informed Sources (International) Pty Ltd as a person with significant control on 28 August 2017 (2 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
7 July 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 July 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 September 2013Director's details changed for Alan Stephen Cadd on 25 August 2013 (2 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(3 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(3 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(3 pages)
27 September 2013Director's details changed for Alan Stephen Cadd on 25 August 2013 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
12 October 2010Appointment of Alan Stephen Cadd as a director (3 pages)
12 October 2010Appointment of Alan Stephen Cadd as a director (3 pages)
30 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 2
(4 pages)
30 September 2010Current accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages)
30 September 2010Current accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages)
30 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 2
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 2
(4 pages)
3 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
3 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
3 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 September 2010Incorporation (23 pages)
1 September 2010Incorporation (23 pages)