Company NameDisruptive Insights Limited
Company StatusDissolved
Company NumberSC456632
CategoryPrivate Limited Company
Incorporation Date13 August 2013(10 years, 7 months ago)
Dissolution Date3 August 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Colin Richard Spence
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 South Frederick Street
Glasgow
G1 1HJ
Scotland
Director NameDr Jillian Ney
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed13 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address6th Floor, 133 Finnieston Street Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameMs Victoria Bernice Seeley
StatusResigned
Appointed13 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFloor 3, Suite 1a Sycamore House
290 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMrs Sera Miller
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 South Frederick Street
Glasgow
G1 1HJ
Scotland
Secretary NameMiss Karen Duncan
StatusResigned
Appointed01 January 2016(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 2017)
RoleCompany Director
Correspondence Address20 South Frederick Street
Glasgow
G1 1HJ
Scotland
Director NameInsight Quality Investments Ltd (Corporation)
StatusResigned
Appointed13 August 2013(same day as company formation)
Correspondence AddressThe Hub 2.3 70 Pacific Quay
Glasgow
G51 1EA
Scotland

Location

Registered Address20 South Frederick Street
Glasgow
G1 1HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Dr Jillian Ney
50.00%
Ordinary
50 at £1Material Communications Group Limited
50.00%
Ordinary

Financials

Year2014
Net Worth£12,185
Cash£4,540
Current Liabilities£22,868

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
24 May 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
17 December 2018Termination of appointment of Sera Miller as a director on 17 December 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
4 September 2018Termination of appointment of Karen Duncan as a secretary on 31 December 2017 (1 page)
20 February 2018Registered 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 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
5 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
27 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
27 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
27 October 2016Appointment of Miss Karen Duncan as a secretary on 1 January 2016 (2 pages)
27 October 2016Appointment of Miss Karen Duncan as a secretary on 1 January 2016 (2 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
19 July 2016Termination of appointment of Jillian Ney as a director on 1 December 2015 (2 pages)
19 July 2016Termination of appointment of Jillian Ney as a director on 1 December 2015 (2 pages)
4 February 2016Appointment of Mr Colin Richard Spence as a director on 1 December 2015 (2 pages)
4 February 2016Appointment of Mrs Sera Miller as a director on 1 December 2015 (2 pages)
4 February 2016Appointment of Mrs Sera Miller as a director on 1 December 2015 (2 pages)
4 February 2016Appointment of Mr Colin Richard Spence as a director on 1 December 2015 (2 pages)
26 January 2016Registered 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 2016Registered 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 2015Termination of appointment of Victoria Bernice Seeley as a secretary on 2 November 2015 (1 page)
2 November 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Termination of appointment of Victoria Bernice Seeley as a secretary on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Victoria Bernice Seeley as a secretary on 2 November 2015 (1 page)
2 November 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 April 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
27 April 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
9 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 May 2014Registered office address changed from the Hub 2.3 70 Pacific Quay Glasgow G51 1EA Scotland on 9 May 2014 (1 page)
9 May 2014Termination of appointment of Insight Quality Investments Ltd as a director (1 page)
9 May 2014Registered office address changed from the Hub 2.3 70 Pacific Quay Glasgow G51 1EA Scotland on 9 May 2014 (1 page)
9 May 2014Termination of appointment of Insight Quality Investments Ltd as a director (1 page)
9 May 2014Registered office address changed from the Hub 2.3 70 Pacific Quay Glasgow G51 1EA Scotland on 9 May 2014 (1 page)
13 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)