Company NameInstinctive Business Intelligence Ltd
Company StatusActive
Company NumberSC529957
CategoryPrivate Limited Company
Incorporation Date17 March 2016(8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nicholas James McFadden
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(same day as company formation)
RoleIT Consultant
Country of ResidenceCanada
Correspondence Address21 Young Street
Edinburgh
Midlothian
EH2 4HU
Scotland
Director NameMr Stephen James Henry
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(9 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Young Street
Edinburgh
Midlothian
EH2 4HU
Scotland
Director NameMr Kelly Scanlon
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Young Street
Edinburgh
Midlothian
EH2 4HU
Scotland

Contact

Websitewww.instictivebusinessintelligence.net

Location

Registered Address9-10 St Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

20 August 2020Delivered on: 1 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 October 2023Accounts for a small company made up to 31 December 2022 (17 pages)
12 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
20 March 2023Confirmation statement made on 16 March 2023 with updates (4 pages)
16 January 2023Registered office address changed from 21 Young Street Edinburgh Midlothian EH2 4HU Scotland to 9-10 st Andrew Square Edinburgh Midlothian EH2 2AF on 16 January 2023 (1 page)
16 January 2023Registered office address changed from 9-10 st Andrew Square Edinburgh Midlothian EH2 2AF Scotland to 9-10 st Andrew Square Edinburgh EH2 2AF on 16 January 2023 (1 page)
15 November 2022Termination of appointment of Kelly Scanlon as a director on 21 October 2022 (1 page)
8 November 2022Change of details for Version 1 Solutions Limited as a person with significant control on 21 October 2022 (2 pages)
2 November 2022Memorandum and Articles of Association (22 pages)
2 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 November 2022Appointment of Tom O’Connor as a director on 21 October 2022 (2 pages)
1 November 2022Appointment of Andrew Langford as a director on 21 October 2022 (2 pages)
1 November 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
1 November 2022Cessation of Stephen James Henry as a person with significant control on 21 October 2022 (1 page)
1 November 2022Termination of appointment of Nicholas James Mcfadden as a director on 21 October 2022 (1 page)
1 November 2022Cessation of Nicholas James Mcfadden as a person with significant control on 21 October 2022 (1 page)
1 November 2022Appointment of Mrs. Louise Christina Lahiff as a director on 21 October 2022 (2 pages)
1 November 2022Notification of Version 1 Solutions Limited as a person with significant control on 21 October 2022 (2 pages)
1 November 2022Termination of appointment of Stephen James Henry as a director on 21 October 2022 (1 page)
20 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
20 October 2022Satisfaction of charge SC5299570001 in full (1 page)
24 March 2022Confirmation statement made on 16 March 2022 with updates (5 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
29 April 2021Confirmation statement made on 16 March 2021 with updates (5 pages)
16 April 2021Registered office address changed from 27 Waterloo Street Cadell House, Suite 1/2 Glasgow G2 6BZ Scotland to 21 Young Street Edinburgh Midlothian EH2 4HU on 16 April 2021 (1 page)
8 February 2021Appointment of Mr Kelly Scanlon as a director on 29 January 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 October 2020Resolutions
  • RES13 ‐ 2 ordinary shares of £1 each are divided into 200 ordinary shares of £0.01 each 17/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 October 2020Memorandum and Articles of Association (11 pages)
1 September 2020Registration of charge SC5299570001, created on 20 August 2020 (18 pages)
30 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
18 March 2019Change of details for Mr Nicholas James Mcfadden as a person with significant control on 26 April 2018 (2 pages)
18 March 2019Director's details changed for Mr Nicholas James Mcfadden on 26 April 2018 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 April 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
9 January 2017Appointment of Mr Stephen Henry as a director on 9 January 2017 (2 pages)
9 January 2017Appointment of Mr Stephen Henry as a director on 9 January 2017 (2 pages)
2 June 2016Registered office address changed from 133 Old Inverkip Road Greenock Renfrewshire PA16 9AN Scotland to 27 Waterloo Street Cadell House, Suite 1/2 Glasgow G2 6BZ on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 133 Old Inverkip Road Greenock Renfrewshire PA16 9AN Scotland to 27 Waterloo Street Cadell House, Suite 1/2 Glasgow G2 6BZ on 2 June 2016 (1 page)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)