DISRUPTIVE INSIGHTS LIMITED: Filings
Overview
| Company Name | DISRUPTIVE INSIGHTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC456632 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DISRUPTIVE INSIGHTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Aug 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Termination of appointment of Sera Miller as a director on Dec 17, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Karen Duncan as a secretary on Dec 31, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from 6th Floor, 133 Finnieston Street Finnieston Street Glasgow G3 8HB Scotland to 20 South Frederick Street Glasgow G1 1HJ on Feb 20, 2018 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Karen Duncan as a secretary on Jan 01, 2016 | 2 pages | AP03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Jillian Ney as a director on Dec 01, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Mr Colin Richard Spence as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sera Miller as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Floor 3, Suite 1a Sycamore House 290 Bath Street Glasgow G2 4JR to 6th Floor, 133 Finnieston Street Finnieston Street Glasgow G3 8HB on Jan 26, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Victoria Bernice Seeley as a secretary on Nov 02, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 3 pages | AA | ||||||||||
Current accounting period extended from Aug 31, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0