AQUILA INSIGHT LTD

Atria One Atria One, Edinburgh, EH3 8EX
StatusDISSOLVED
Company No.SC411098
CategoryPrivate Limited Company
Incorporated11 Nov 2011
Age12 years, 5 months, 24 days
JurisdictionScotland
Dissolution13 Apr 2023
Years1 year, 22 days

SUMMARY

AQUILA INSIGHT LTD is an dissolved private limited company with number SC411098. It was incorporated 12 years, 5 months, 24 days ago, on 11 November 2011 and it was dissolved 1 year, 22 days ago, on 13 April 2023. The company address is Atria One Atria One, Edinburgh, EH3 8EX.



Company Fillings

Gazette dissolved liquidation

Date: 13 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 13 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Feb 2022

Category: Address

Type: AD03

New address: 36 Norloch House King's Stables Road Edinburgh EH1 2EU

Documents

View document PDF

Change sail address company with new address

Date: 07 Feb 2022

Category: Address

Type: AD02

New address: 36 Norloch House King's Stables Road Edinburgh EH1 2EU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-04

Old address: 36 Norloch House King's Stables Road Edinburgh EH1 2EU Scotland

New address: Atria One 144 Morrison Street Edinburgh EH3 8EX

Documents

View document PDF

Resolution

Date: 03 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Oct 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Capital

Type: SH19

Capital : 0.01 GBP

Date: 2021-10-19

Documents

View document PDF

Legacy

Date: 19 Oct 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/10/21

Documents

View document PDF

Resolution

Date: 19 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-21

Old address: 7 Conference Square Edinburgh EH3 8AN Scotland

New address: 36 Norloch House King's Stables Road Edinburgh EH1 2EU

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-08

Officer name: Ms Anne Elizabeth Stagg

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-08

Officer name: Mr Dennis Romijn

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Komasinski

Termination date: 2021-02-08

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2021

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-20

Psc name: Dentsu Aegis Network Limited

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Moberly

Termination date: 2020-02-29

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

New address: 7 Conference Square Edinburgh EH3 8AN

Change date: 2019-01-30

Old address: Regus, the Gallery 93 George Street Edinburgh EH2 3ES Scotland

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

Old address: Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR

New address: Regus, the Gallery 93 George Street Edinburgh EH2 3ES

Change date: 2018-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy De Groose

Termination date: 2017-10-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Moberly

Appointment date: 2017-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Michael Komasinski

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Berry

Termination date: 2017-09-18

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2017

Action Date: 03 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-03

Capital : 1,460.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-03

Officer name: Mr Tim Berry

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brett Isenberg

Appointment date: 2017-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy De Groose

Appointment date: 2017-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-03

Psc name: Dentsu Aegis Network Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-03

Psc name: John Hay Brodie

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-03

Psc name: Warwick Beresford-Jones

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-03

Officer name: John Brodie

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-03

Officer name: Neil Carden

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Stewart Jones

Termination date: 2017-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-03

Officer name: Warwick Beresford-Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Brodie

Termination date: 2017-07-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4110980001

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-12

Officer name: Mr Nicholas Stewart Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Resolution

Date: 16 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Apr 2016

Action Date: 20 Apr 2016

Category: Capital

Type: SH02

Date: 2016-04-20

Documents

View document PDF

Resolution

Date: 22 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Euan William Alexander Robertson

Termination date: 2016-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr John Brodie

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Warwick Beresford-Jones

Change date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Stewart Jones

Change date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Brodie

Change date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Warwick Beresford-Jones

Change date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Stewart Jones

Change date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Carden

Appointment date: 2015-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-18

Officer name: Mr Euan William Alexander Robertson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Address

Type: AD01

Old address: 41 North Meggetland Edinburgh Lothian EH14 1XG

New address: Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR

Change date: 2014-11-18

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Mr Warwick Beresford-Jones

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Mr John Brodie

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-01

Officer name: Mr John Brodie

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4110980001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-04

Officer name: Mr John Brodie

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Jones

Documents

View document PDF

Change person secretary company with change date

Date: 06 Dec 2013

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John Brodie

Change date: 2013-11-04

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-04

Officer name: Mr Warwick Beresford-Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2013

Action Date: 18 Apr 2013

Category: Capital

Type: SH01

Capital : 1,200 GBP

Date: 2013-04-18

Documents

View document PDF

Resolution

Date: 05 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-18

Officer name: Mr Warwick Beresford-Jones

Documents

View document PDF

Change person secretary company with change date

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John Brodie

Change date: 2013-03-18

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Brodie

Change date: 2013-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 11 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARFF MANAGEMENT LIMITED

8TH FLOOR,EDGWARE,HA8 7EJ

Number:07709776
Status:ACTIVE
Category:Private Limited Company

COMFY CANE LIMITED

4C GOWER STREET,TELFORD,TF2 9HW

Number:04692854
Status:ACTIVE
Category:Private Limited Company

HIGH LEVEL GLAZING LIMITED

9 LAMBERT COURT,BUSHEY,WD23 2HF

Number:09202931
Status:ACTIVE
Category:Private Limited Company

JDECOLOGY LTD

5 THE MALTINGS,CAMBRIDGE,CB4 1NQ

Number:07722393
Status:ACTIVE
Category:Private Limited Company

JOEL HOLDINGS LIMITED

SYCAMORE HOUSE,SUTTON WEAVER RUNCORN,WA7 3EH

Number:03007656
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STEVE KENT ELECTRICAL LIMITED

7 ASH GREEN,GREAT YARMOUTH,NR31 8ER

Number:10066537
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source