Company NameInsubiz (UK) Limited
Company StatusDissolved
Company NumberSC472519
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years, 1 month ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Roy John Drummond Kilpatrick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityDanish
StatusClosed
Appointed05 June 2018(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 27 July 2021)
RoleCEO
Country of ResidenceDenmark
Correspondence Address4 Atlantic Quay
Glasgow
Scotland
Director NameSoren Stengaard Hundeboll
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleChairman
Country of ResidenceScotland
Correspondence Address28a St. Andrew Street
North Berwick
East Lothian
EH39 4NX
Scotland

Contact

Websiteinsu.biz
Email address[email protected]
Telephone07 900503751
Telephone regionMobile

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1Insubiz LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
2 June 2020Accounts for a dormant company made up to 31 August 2019 (4 pages)
1 May 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
1 May 2020Notification of Insubiz Ltd as a person with significant control on 1 January 2020 (2 pages)
3 April 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
20 February 2019Notification of Allan Lundbjerg Nielsen as a person with significant control on 1 October 2018 (2 pages)
17 October 2018Registered 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 2018Notification of a person with significant control statement (2 pages)
12 June 2018Termination of appointment of Soren Stengaard Hundeboll as a director on 4 June 2018 (1 page)
12 June 2018Cessation of Soren Stengaard Hundeboll as a person with significant control on 4 June 2018 (1 page)
12 June 2018Appointment of Ceo Roy John Drummond Kilpatrick as a director on 5 June 2018 (2 pages)
16 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000
(3 pages)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000
(3 pages)
18 December 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
16 October 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(3 pages)
16 October 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(3 pages)
4 October 2015Registered 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 2015Registered 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 2015Registered 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 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2014Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
23 July 2014Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 10,000
(22 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 10,000
(22 pages)