Glasgow
Scotland
Director Name | Soren Stengaard Hundeboll |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 March 2014(same day as company formation) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 28a St. Andrew Street North Berwick East Lothian EH39 4NX Scotland |
Website | insu.biz |
---|---|
Email address | [email protected] |
Telephone | 07 900503751 |
Telephone region | Mobile |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
10k at £1 | Insubiz LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
---|---|
2 June 2020 | Accounts for a dormant company made up to 31 August 2019 (4 pages) |
1 May 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
1 May 2020 | Notification of Insubiz Ltd as a person with significant control on 1 January 2020 (2 pages) |
3 April 2019 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
18 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
20 February 2019 | Notification of Allan Lundbjerg Nielsen as a person with significant control on 1 October 2018 (2 pages) |
17 October 2018 | Registered office address changed from 28a St. Andrew Street North Berwick East Lothian EH39 4NX Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 17 October 2018 (1 page) |
12 June 2018 | Notification of a person with significant control statement (2 pages) |
12 June 2018 | Termination of appointment of Soren Stengaard Hundeboll as a director on 4 June 2018 (1 page) |
12 June 2018 | Cessation of Soren Stengaard Hundeboll as a person with significant control on 4 June 2018 (1 page) |
12 June 2018 | Appointment of Ceo Roy John Drummond Kilpatrick as a director on 5 June 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
29 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
18 December 2015 | Registered office address changed from 3 Broadgait Green Gullane East Lothian EH31 2DW to 28a St. Andrew Street North Berwick East Lothian EH39 4NX on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 3 Broadgait Green Gullane East Lothian EH31 2DW to 28a St. Andrew Street North Berwick East Lothian EH39 4NX on 18 December 2015 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
4 October 2015 | Registered office address changed from Skerrievore Machrihanish Campbeltown PA28 6PZ United Kingdom to 3 Broadgait Green Gullane East Lothian EH31 2DW on 4 October 2015 (2 pages) |
4 October 2015 | Registered office address changed from Skerrievore Machrihanish Campbeltown PA28 6PZ United Kingdom to 3 Broadgait Green Gullane East Lothian EH31 2DW on 4 October 2015 (2 pages) |
4 October 2015 | Registered office address changed from Skerrievore Machrihanish Campbeltown PA28 6PZ United Kingdom to 3 Broadgait Green Gullane East Lothian EH31 2DW on 4 October 2015 (2 pages) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2014 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
23 July 2014 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
14 March 2014 | Incorporation Statement of capital on 2014-03-14
|
14 March 2014 | Incorporation Statement of capital on 2014-03-14
|