Glasgow
G2 4JR
Scotland
Director Name | Eleanor Duncan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Secretary Name | Eleanor Duncan |
---|---|
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Website | www.insight-iip.com |
---|---|
Telephone | 07 900197561 |
Telephone region | Mobile |
Registered Address | 26 Alva Street Edinburgh EH2 4PY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
9 at £1 | Robert Hogg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,709 |
Cash | £79,866 |
Current Liabilities | £31,691 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2019 | Application to strike the company off the register (1 page) |
11 March 2019 | Director's details changed (2 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
11 March 2019 | Secretary's details changed (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
11 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
17 March 2017 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 26 Alva Street Edinburgh EH2 4PY on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 26 Alva Street Edinburgh EH2 4PY on 17 March 2017 (1 page) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
28 July 2016 | Termination of appointment of Eleanor Duncan as a secretary on 1 February 2016 (1 page) |
28 July 2016 | Termination of appointment of Eleanor Duncan as a director on 1 April 2016 (1 page) |
28 July 2016 | Termination of appointment of Eleanor Duncan as a director on 1 April 2016 (1 page) |
28 July 2016 | Termination of appointment of Eleanor Duncan as a secretary on 1 February 2016 (1 page) |
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
23 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|