Active
Company Information for INSUREDIRECT.CO.UK LIMITED
THE CA'D'ORO, 45 GORDON STREET, GLASGOW, G1 3PE,
|
Company Registration Number
SC208194
Private Limited Company
Active |
Company Name | |
---|---|
INSUREDIRECT.CO.UK LIMITED | |
Legal Registered Office | |
THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE Other companies in G1 | |
Company Number | SC208194 | |
---|---|---|
Company ID Number | SC208194 | |
Date formed | 2000-06-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 14:17:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HMS SECRETARIES LIMITED |
||
LORNE DONALD CRERAR |
||
MARTIN DARROCH |
||
DAVID JAMES NICHOLSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP CHARLES DOCHERTY |
Director | ||
JAMES THOMAS MARTIN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MV GLOBAL TRANSPORT LOGISTICS LTD. | Nominated Secretary | 2008-12-10 | CURRENT | 2008-12-10 | Dissolved 2018-01-16 | |
PWB HEALTH LIMITED | Nominated Secretary | 2008-10-14 | CURRENT | 2007-01-22 | Dissolved 2013-10-04 | |
WIDEBLUE LIMITED | Nominated Secretary | 2008-10-14 | CURRENT | 2005-11-21 | Active | |
THE HUB BRANDING CONSULTANCY LIMITED | Nominated Secretary | 2008-07-22 | CURRENT | 2008-07-22 | Active | |
CRERAR GAIRLOCH LIMITED | Nominated Secretary | 2008-01-14 | CURRENT | 2008-01-14 | Active | |
WED GENERAL PARTNER LIMITED | Nominated Secretary | 2007-06-07 | CURRENT | 2007-06-07 | Active - Proposal to Strike off | |
ACHAIRN ENERGY LIMITED | Nominated Secretary | 2006-11-29 | CURRENT | 2006-11-29 | Active | |
THE STRATEGY BUSINESS LIMITED | Nominated Secretary | 2006-09-07 | CURRENT | 1999-07-08 | Active - Proposal to Strike off | |
HUNTER CAPITAL PARTNERS LIMITED | Nominated Secretary | 2006-06-28 | CURRENT | 2006-06-28 | Dissolved 2017-10-24 | |
HUNTER ADVISERS LIMITED | Nominated Secretary | 2005-09-15 | CURRENT | 2005-09-15 | Active | |
SVH TRADING LIMITED | Nominated Secretary | 2005-02-17 | CURRENT | 1994-04-12 | Active | |
ST. VINCENT'S HOSPICE LIMITED | Nominated Secretary | 2005-02-17 | CURRENT | 1994-04-12 | Active | |
PHONEVISION (UK) LIMITED | Nominated Secretary | 2004-08-04 | CURRENT | 2004-08-04 | Dissolved 2014-08-16 | |
HM TRUSTEES LIMITED | Nominated Secretary | 2004-05-26 | CURRENT | 2004-05-26 | Active | |
HM ART & REALTY LIMITED | Nominated Secretary | 2004-03-22 | CURRENT | 2004-03-22 | Dissolved 2017-03-21 | |
CENTENARY HOLDINGS III LIMITED | Nominated Secretary | 2004-01-22 | CURRENT | 1928-01-16 | Liquidation | |
HUB DEVELOPMENTS LIMITED | Nominated Secretary | 2003-07-30 | CURRENT | 2003-07-30 | Active | |
D.J. MUNRO LIMITED | Nominated Secretary | 2003-03-24 | CURRENT | 2003-03-24 | Active | |
LIONBAY LTD | Nominated Secretary | 2002-09-23 | CURRENT | 2002-09-23 | Active | |
HM NOMINATIONS LIMITED | Nominated Secretary | 2002-07-12 | CURRENT | 2002-07-12 | Active | |
LOMOND AND CLYDE CARE & REPAIR LIMITED | Nominated Secretary | 2002-03-11 | CURRENT | 2002-03-11 | Active | |
GRUINARD RESIDENTIAL LIMITED | Nominated Secretary | 1999-10-07 | CURRENT | 1999-09-20 | Dissolved 2017-10-03 | |
HMS DIRECTORS LIMITED | Nominated Secretary | 1995-09-27 | CURRENT | 1995-09-27 | Active | |
HMS (250) LIMITED | Nominated Secretary | 1994-10-24 | CURRENT | 1994-10-24 | Active - Proposal to Strike off | |
SCOTIA ENVIRONMENTAL SERVICES LIMITED | Nominated Secretary | 1993-08-25 | CURRENT | 1993-03-15 | Active - Proposal to Strike off | |
KINTAIL TRUSTEES LIMITED | Director | 2017-01-01 | CURRENT | 2012-07-19 | Active | |
NOMINATIONS (STORNOWAY) LIMITED | Director | 2015-05-27 | CURRENT | 1981-09-01 | Active | |
NOMINATIONS (GLASGOW) LIMITED | Director | 2015-05-27 | CURRENT | 1952-12-30 | Active | |
CRERAR GAIRLOCH LIMITED | Director | 2008-03-03 | CURRENT | 2008-01-14 | Active | |
GRUINARD RESIDENTIAL LIMITED | Director | 1999-10-07 | CURRENT | 1999-09-20 | Dissolved 2017-10-03 | |
HMS (250) LIMITED | Director | 1995-04-19 | CURRENT | 1994-10-24 | Active - Proposal to Strike off | |
HM ART & REALTY LIMITED | Director | 2004-11-25 | CURRENT | 2004-03-22 | Dissolved 2017-03-21 | |
EMPIRE LOYAL LIMITED | Director | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
SALIDA PROPERTIES LIMITED | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active | |
INFRA-RED HEATING SYSTEMS LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Dissolved 2017-07-04 | |
TRAVEL YOUR WORLD LIMITED | Director | 2015-12-23 | CURRENT | 2015-12-23 | Active | |
GREENPASS (SCOTLAND) LTD | Director | 2015-10-09 | CURRENT | 2010-12-29 | Active | |
OUR TRAVEL INSURANCE LIMITED | Director | 2011-02-23 | CURRENT | 2011-02-23 | Active | |
CENTRAL SCOTLAND BUILDING SERVICES LIMITED | Director | 2007-06-26 | CURRENT | 2007-06-26 | Dissolved 2016-03-22 | |
ADVANCE INSURANCE MANAGEMENT SOLUTIONS LIMITED | Director | 2005-12-02 | CURRENT | 2005-12-02 | Active - Proposal to Strike off | |
FIRST SENIOR INSURANCE SERVICES LIMITED | Director | 1999-12-20 | CURRENT | 1998-02-05 | Active | |
SCOTS LAW DIRECT LIMITED | Director | 1996-08-12 | CURRENT | 1996-08-12 | Active | |
PARK PLACE INSURANCE SERVICES LIMITED | Director | 1992-12-30 | CURRENT | 1991-12-30 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DARROCH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr David James Nicholson as a person with significant control on 2019-06-12 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DOCHERTY | |
AR01 | 16/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lorne Donald Crerar on 2011-06-16 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HMS SECRETARIES LIMITED on 2010-06-16 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/06/09; full list of members | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 13/06/08 | |
RES04 | GBP NC 100/1000 13/06/2008 | |
88(2) | AD 16/06/08 GBP SI 125@1=125 GBP IC 75/200 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 13/07/01 FROM: HARPER MACLEOD SOLICITORS THE CA'DO'RO 45 GORDON STREET GLASGOW G1 3PE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 06/06/01 | |
363s | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2013-06-30 | £ 47,631 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 54,013 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSUREDIRECT.CO.UK LIMITED
Cash Bank In Hand | 2013-06-30 | £ 6,871 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 2,576 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as INSUREDIRECT.CO.UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |