Edinburgh
Midlothian
EH2 4HU
Scotland
Director Name | Mr Stephen James Henry |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2017(9 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Young Street Edinburgh Midlothian EH2 4HU Scotland |
Director Name | Mr Kelly Scanlon |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Young Street Edinburgh Midlothian EH2 4HU Scotland |
Website | www.instictivebusinessintelligence.net |
---|
Registered Address | 9-10 St Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
20 August 2020 | Delivered on: 1 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
19 October 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
---|---|
12 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
20 March 2023 | Confirmation statement made on 16 March 2023 with updates (4 pages) |
16 January 2023 | Registered 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 2023 | Registered 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 2022 | Termination of appointment of Kelly Scanlon as a director on 21 October 2022 (1 page) |
8 November 2022 | Change of details for Version 1 Solutions Limited as a person with significant control on 21 October 2022 (2 pages) |
2 November 2022 | Memorandum and Articles of Association (22 pages) |
2 November 2022 | Resolutions
|
1 November 2022 | Appointment of Tom O’Connor as a director on 21 October 2022 (2 pages) |
1 November 2022 | Appointment of Andrew Langford as a director on 21 October 2022 (2 pages) |
1 November 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
1 November 2022 | Cessation of Stephen James Henry as a person with significant control on 21 October 2022 (1 page) |
1 November 2022 | Termination of appointment of Nicholas James Mcfadden as a director on 21 October 2022 (1 page) |
1 November 2022 | Cessation of Nicholas James Mcfadden as a person with significant control on 21 October 2022 (1 page) |
1 November 2022 | Appointment of Mrs. Louise Christina Lahiff as a director on 21 October 2022 (2 pages) |
1 November 2022 | Notification of Version 1 Solutions Limited as a person with significant control on 21 October 2022 (2 pages) |
1 November 2022 | Termination of appointment of Stephen James Henry as a director on 21 October 2022 (1 page) |
20 October 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
20 October 2022 | Satisfaction of charge SC5299570001 in full (1 page) |
24 March 2022 | Confirmation statement made on 16 March 2022 with updates (5 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
29 April 2021 | Confirmation statement made on 16 March 2021 with updates (5 pages) |
16 April 2021 | Registered 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 2021 | Appointment of Mr Kelly Scanlon as a director on 29 January 2021 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 October 2020 | Resolutions
|
5 October 2020 | Memorandum and Articles of Association (11 pages) |
1 September 2020 | Registration of charge SC5299570001, created on 20 August 2020 (18 pages) |
30 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
18 March 2019 | Change of details for Mr Nicholas James Mcfadden as a person with significant control on 26 April 2018 (2 pages) |
18 March 2019 | Director's details changed for Mr Nicholas James Mcfadden on 26 April 2018 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 April 2018 | Confirmation statement made on 16 March 2018 with updates (5 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
9 January 2017 | Appointment of Mr Stephen Henry as a director on 9 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Stephen Henry as a director on 9 January 2017 (2 pages) |
2 June 2016 | Registered 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 2016 | Registered 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 2016 | Incorporation Statement of capital on 2016-03-17
|
17 March 2016 | Incorporation Statement of capital on 2016-03-17
|