About

Registered Number: SC159807
Date of Incorporation: 16/08/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: 168 Bath Street, Glasgow, G2 4TP

 

Having been setup in 1995, Insignis Ltd have registered office in the United Kingdom. Mcanally, Dagmar Sabine, Mcanally, Jamie William, Mcanally, Angela Baxter, Mcanally, William James are the current directors of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCANALLY, Dagmar Sabine 21 February 2000 - 1
MCANALLY, Jamie William 21 February 2000 - 1
MCANALLY, Angela Baxter 16 August 1995 28 June 2000 1
MCANALLY, William James 16 August 1995 28 June 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 27 December 2019
AA - Annual Accounts 28 November 2019
CS01 - N/A 20 August 2019
AA01 - Change of accounting reference date 29 November 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 08 August 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 September 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 09 April 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 06 September 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 22 April 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 21 August 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 08 August 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 15 October 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 27 October 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 15 August 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 26 April 2004
287 - Change in situation or address of Registered Office 05 January 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 13 August 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 19 August 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 11 September 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 22 August 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 01 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 20 August 1998
363s - Annual Return 13 August 1997
AA - Annual Accounts 13 June 1997
363s - Annual Return 19 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1996
288 - N/A 07 September 1995
287 - Change in situation or address of Registered Office 07 September 1995
288 - N/A 07 September 1995
288 - N/A 21 August 1995
288 - N/A 21 August 1995
NEWINC - New incorporation documents 16 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.