Glasgow
G1 1HJ
Scotland
Director Name | Dr Jillian Ney |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 August 2013(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, 133 Finnieston Street Finnieston Street Glasgow G3 8HB Scotland |
Secretary Name | Ms Victoria Bernice Seeley |
---|---|
Status | Resigned |
Appointed | 13 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Floor 3, Suite 1a Sycamore House 290 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mrs Sera Miller |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 South Frederick Street Glasgow G1 1HJ Scotland |
Secretary Name | Miss Karen Duncan |
---|---|
Status | Resigned |
Appointed | 01 January 2016(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 20 South Frederick Street Glasgow G1 1HJ Scotland |
Director Name | Insight Quality Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2013(same day as company formation) |
Correspondence Address | The Hub 2.3 70 Pacific Quay Glasgow G51 1EA Scotland |
Registered Address | 20 South Frederick Street Glasgow G1 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Dr Jillian Ney 50.00% Ordinary |
---|---|
50 at £1 | Material Communications Group Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,185 |
Cash | £4,540 |
Current Liabilities | £22,868 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
---|---|
21 February 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
18 September 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
24 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
17 December 2018 | Termination of appointment of Sera Miller as a director on 17 December 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 September 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
4 September 2018 | Termination of appointment of Karen Duncan as a secretary on 31 December 2017 (1 page) |
20 February 2018 | Registered office address changed from 6th Floor, 133 Finnieston Street Finnieston Street Glasgow G3 8HB Scotland to 20 South Frederick Street Glasgow G1 1HJ on 20 February 2018 (1 page) |
5 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
5 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
27 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
27 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
27 October 2016 | Appointment of Miss Karen Duncan as a secretary on 1 January 2016 (2 pages) |
27 October 2016 | Appointment of Miss Karen Duncan as a secretary on 1 January 2016 (2 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
19 July 2016 | Termination of appointment of Jillian Ney as a director on 1 December 2015 (2 pages) |
19 July 2016 | Termination of appointment of Jillian Ney as a director on 1 December 2015 (2 pages) |
4 February 2016 | Appointment of Mr Colin Richard Spence as a director on 1 December 2015 (2 pages) |
4 February 2016 | Appointment of Mrs Sera Miller as a director on 1 December 2015 (2 pages) |
4 February 2016 | Appointment of Mrs Sera Miller as a director on 1 December 2015 (2 pages) |
4 February 2016 | Appointment of Mr Colin Richard Spence as a director on 1 December 2015 (2 pages) |
26 January 2016 | Registered office address changed from Floor 3, Suite 1a Sycamore House 290 Bath Street Glasgow G2 4JR to 6th Floor, 133 Finnieston Street Finnieston Street Glasgow G3 8HB on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from Floor 3, Suite 1a Sycamore House 290 Bath Street Glasgow G2 4JR to 6th Floor, 133 Finnieston Street Finnieston Street Glasgow G3 8HB on 26 January 2016 (1 page) |
2 November 2015 | Termination of appointment of Victoria Bernice Seeley as a secretary on 2 November 2015 (1 page) |
2 November 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Termination of appointment of Victoria Bernice Seeley as a secretary on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Victoria Bernice Seeley as a secretary on 2 November 2015 (1 page) |
2 November 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 April 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
27 April 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
9 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 May 2014 | Registered office address changed from the Hub 2.3 70 Pacific Quay Glasgow G51 1EA Scotland on 9 May 2014 (1 page) |
9 May 2014 | Termination of appointment of Insight Quality Investments Ltd as a director (1 page) |
9 May 2014 | Registered office address changed from the Hub 2.3 70 Pacific Quay Glasgow G51 1EA Scotland on 9 May 2014 (1 page) |
9 May 2014 | Termination of appointment of Insight Quality Investments Ltd as a director (1 page) |
9 May 2014 | Registered office address changed from the Hub 2.3 70 Pacific Quay Glasgow G51 1EA Scotland on 9 May 2014 (1 page) |
13 August 2013 | Incorporation
|
13 August 2013 | Incorporation
|