Company NameInsight Software Edinburgh Ltd
DirectorConrad Barrett-Freeman
Company StatusActive
Company NumberSC503282
CategoryPrivate Limited Company
Incorporation Date14 April 2015(9 years ago)
Previous NameInsight Software Development Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Conrad Barrett-Freeman
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2015(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address16 Ravelston House Park
Edinburgh
EH4 3LU
Scotland

Location

Registered Address16 Ravelston House Park
Edinburgh
EH4 3LU
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 April 2024 (2 weeks, 4 days ago)
Next Return Due28 April 2025 (12 months from now)

Charges

26 March 2021Delivered on: 30 March 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

19 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 April 2023Change of details for Mrs Jennifer-Anne Barrett-Freeman as a person with significant control on 18 April 2023 (2 pages)
18 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 April 2021Registered office address changed from 16 Ravelston House Park Edinburgh EH4 3LU Scotland to The Capital Building 2nd Floor 12-13 st. Andrew Square Edinburgh EH2 2AF on 26 April 2021 (1 page)
20 April 2021Registered office address changed from The Capital Building 2nd Floor 12-13 st. Andrew Square Edinburgh EH2 2AF Scotland to 16 Ravelston House Park Edinburgh EH4 3LU on 20 April 2021 (1 page)
19 April 2021Notification of Jennifer-Anne Barrett-Freeman as a person with significant control on 14 April 2016 (2 pages)
19 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
30 March 2021Registration of charge SC5032820001, created on 26 March 2021 (27 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 June 2020Registered office address changed from The Capital Building 12-13 st. Andrew Square Edinburgh EH2 2AF Scotland to The Capital Building 2nd Floor 12-13 st. Andrew Square Edinburgh EH2 2AF on 3 June 2020 (1 page)
21 April 2020Confirmation statement made on 14 April 2020 with updates (5 pages)
20 April 2020Statement of capital following an allotment of shares on 4 March 2020
  • GBP 2.01
(3 pages)
17 April 2020Sub-division of shares on 3 March 2020 (6 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 October 2019Registered office address changed from 28 Rutland Square Edinburgh EH1 2BW United Kingdom to The Capital Building 12-13 st. Andrew Square Edinburgh EH2 2AF on 14 October 2019 (1 page)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
1 January 2018Registered office address changed from 89 Rankin Drive Edinburgh EH9 3DG Scotland to 28 Rutland Square Edinburgh EH1 2BW on 1 January 2018 (1 page)
15 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
15 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
17 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
17 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
31 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 2
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 2
(3 pages)
28 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
28 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
9 June 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 June 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3
(3 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3
(3 pages)
20 September 2015Registered office address changed from 39/4 Marchmont Crescent Edinburgh EH9 1HF United Kingdom to 89 Rankin Drive Edinburgh EH9 3DG on 20 September 2015 (1 page)
20 September 2015Registered office address changed from 39/4 Marchmont Crescent Edinburgh EH9 1HF United Kingdom to 89 Rankin Drive Edinburgh EH9 3DG on 20 September 2015 (1 page)
23 July 2015Company name changed insight software development LTD\certificate issued on 23/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
23 July 2015Company name changed insight software development LTD\certificate issued on 23/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
23 May 2015Statement of capital following an allotment of shares on 23 May 2015
  • GBP 3
(3 pages)
23 May 2015Statement of capital following an allotment of shares on 23 May 2015
  • GBP 3
(3 pages)
14 April 2015Incorporation
Statement of capital on 2015-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 April 2015Incorporation
Statement of capital on 2015-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)