Officers. Appointment date: 2023-10-01. Officer name: Mr Ross Wilson. |
2023-10-04 |
View Report |
Officers. Termination date: 2023-08-31. Officer name: Greig Clark Johnston. |
2023-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-25 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-12-29 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. |
2022-12-29 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22. |
2022-12-29 |
View Report |
Accounts. Legacy. |
2022-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-01 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-12-17 |
View Report |
Accounts. Legacy. |
2021-12-17 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21. |
2021-12-16 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21. |
2021-12-16 |
View Report |
Address. New address: 1st Floor, Innovation House 17 Luna Place Dundee DD2 1TP. Old address: Unit 1 & 2 Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland. Change date: 2021-09-02. |
2021-09-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-07 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 28/02/2019. |
2020-03-10 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 28/02/2018. |
2020-03-10 |
View Report |
Persons with significant control. Notification date: 2017-12-08. Psc name: Insights Business Holdings Ltd. |
2020-03-10 |
View Report |
Persons with significant control. Cessation date: 2017-12-08. Psc name: The Insights Group Limited. |
2020-03-09 |
View Report |
Officers. Termination date: 2018-12-21. Officer name: Paul Burrowes. |
2020-03-09 |
View Report |
Officers. Termination date: 2018-07-06. Officer name: Ross William Tuffee. |
2020-03-09 |
View Report |
Accounts. Accounts type small. |
2020-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-04 |
View Report |
Accounts. Accounts type small. |
2018-12-31 |
View Report |
Address. Change date: 2018-09-14. New address: Unit 1 & 2 Scion House Stirling University Innovation Park Stirling FK9 4NF. Old address: Woodlands Ewanfield Crieff Perthshire PH7 3DA United Kingdom. |
2018-09-14 |
View Report |
Resolution. Description: Resolutions. |
2018-09-13 |
View Report |
Confirmation statement. Statement. |
2018-03-13 |
View Report |
Persons with significant control. Psc name: The Insights Group Limited. Notification date: 2017-06-29. |
2018-02-08 |
View Report |
Persons with significant control. Cessation date: 2017-06-29. Psc name: Paul Burrowes. |
2018-02-08 |
View Report |
Persons with significant control. Cessation date: 2017-06-29. Psc name: Ross William Tuffee. |
2018-02-08 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-02 |
View Report |
Accounts. Change account reference date company current extended. |
2017-07-07 |
View Report |
Officers. Appointment date: 2017-06-29. Officer name: Mr Greig Clark Johnston. |
2017-07-07 |
View Report |
Officers. Officer name: Mr Andrew Jonathan Lothian. Appointment date: 2017-06-29. |
2017-07-07 |
View Report |
Officers. Termination date: 2017-06-29. Officer name: Kerry Tuffee. |
2017-07-07 |
View Report |
Officers. Termination date: 2017-06-29. Officer name: Jillian Burrowes. |
2017-07-07 |
View Report |
Mortgage. Charge creation date: 2017-07-04. Charge number: SC3944160002. |
2017-07-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-07 |
View Report |
Officers. Officer name: Mr Paul Burrowes. Change date: 2017-02-21. |
2017-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-04 |
View Report |
Address. Change date: 2015-10-01. Old address: Woodlands Ewanfield Crieff PH7 3DA. New address: Woodlands Ewanfield Crieff Perthshire PH7 3DA. |
2015-10-01 |
View Report |
Officers. Change date: 2015-10-01. Officer name: Mr Ross William Tuffee. |
2015-10-01 |
View Report |
Officers. Officer name: Mr Paul Burrowes. Change date: 2015-10-01. |
2015-10-01 |
View Report |
Mortgage. Charge number: SC3944160001. Charge creation date: 2015-08-20. |
2015-08-25 |
View Report |
Capital. Capital name of class of shares. |
2015-06-10 |
View Report |
Capital. Date: 2015-04-24. |
2015-06-10 |
View Report |
Resolution. Description: Resolutions. |
2015-06-10 |
View Report |