STC INSISO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

18/08/2518 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

11/06/2511 June 2025 Resolutions

View Document

11/06/2511 June 2025 Memorandum and Articles of Association

View Document

06/01/256 January 2025 Notification of a person with significant control statement

View Document

31/12/2431 December 2024 Termination of appointment of Richard John Pugh as a director on 2024-09-17

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

08/05/248 May 2024 Cessation of Bgf Investment Management Limited as a person with significant control on 2024-05-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-15 with updates

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

13/02/2313 February 2023 Appointment of Mr Donal Edward Nial Mccollam as a director on 2023-02-02

View Document

13/02/2313 February 2023 Particulars of variation of rights attached to shares

View Document

13/02/2313 February 2023 Change of share class name or designation

View Document

13/02/2313 February 2023 Director's details changed for Mr Richard John Pugh on 2023-02-02

View Document

08/02/238 February 2023 Notification of Bgf Investment Management Limited as a person with significant control on 2023-02-02

View Document

08/02/238 February 2023 Appointment of Mr Richard John Pugh as a director on 2023-02-02

View Document

08/02/238 February 2023 Cessation of Mark Stephen Rushton as a person with significant control on 2023-02-02

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Memorandum and Articles of Association

View Document

02/02/232 February 2023 Second filing of Confirmation Statement dated 2021-08-15

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Director's details changed for Dr Douglas Leith on 2022-11-29

View Document

29/11/2229 November 2022 Change of details for Mr Mark Stephen Rushton as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Change of details for Mr Mark Stephen Rushton as a person with significant control on 2022-11-29

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Appointment of Mr Stephen Paul Holmes as a director on 2022-04-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Director's details changed for Mr Mark Stephen Rushton on 2020-11-10

View Document

24/11/2124 November 2021 Certificate of change of name

View Document

02/11/212 November 2021 Current accounting period extended from 2021-08-31 to 2021-12-31

View Document

17/08/2117 August 2021 Confirmation statement made on 2021-08-15 with updates

View Document

19/02/2119 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CESSATION OF DOUGLAS LEITH AS A PSC

View Document

29/01/2129 January 2021 28/01/21 STATEMENT OF CAPITAL GBP 82

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR ARRASH NEKONAM

View Document

28/01/2128 January 2021 07/01/21 STATEMENT OF CAPITAL GBP 63.97

View Document

22/01/2122 January 2021 FOLLOWING THE PURCHASE BY THE COMPANY OF 1803 ORDINARY SHARES OF £0.01 EACH FULLY PAID IN THE CAPITAL OF THE COMPANY, THE SHARES BE HEREBY CANCELLED 06/01/2021

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR ROGER RUSHTON

View Document

12/01/2112 January 2021 CESSATION OF ROGER RUSHTON AS A PSC

View Document

14/09/2014 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/09/207 September 2020 SUB-DIVISION 27/08/20

View Document

02/09/202 September 2020 RESOLUTION TO REDENOMINATE SHARES 27/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 13/08/20 STATEMENT OF CAPITAL GBP 82

View Document

20/08/2020 August 2020 CESSATION OF HAZEL LLEWELLYN AS A PSC

View Document

19/08/2019 August 2020 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR HAZEL LLEWELLYN

View Document

19/08/2019 August 2020 CANCEL SHARES PURCHASED 13/08/2020

View Document

11/06/2011 June 2020 SECTION 175 CONFLICT OF INTEREST/GRANTING OF SHARE OPTIONS 22/11/2019

View Document

27/05/2027 May 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

27/05/2027 May 2020 ARTICLES OF ASSOCIATION

View Document

27/05/2027 May 2020 ALTER ARTICLES 22/11/2019

View Document

22/11/1922 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

05/04/195 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

26/06/1826 June 2018 Registered office address changed from , 37 Albert Street, Aberdeen, AB25 1XU, Scotland to 5 Carden Place Aberdeen AB10 1UT on 2018-06-26

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 37 ALBERT STREET ABERDEEN AB25 1XU SCOTLAND

View Document

26/06/1826 June 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFINITY SECRETARIES LIMITED / 26/06/2018

View Document

02/05/182 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CORPORATE SECRETARY APPOINTED INFINITY SECRETARIES LIMITED

View Document

08/12/178 December 2017 Registered office address changed from , 6 Market Square, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0AA to 5 Carden Place Aberdeen AB10 1UT on 2017-12-08

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 6 MARKET SQUARE OLDMELDRUM INVERURIE ABERDEENSHIRE AB51 0AA

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, SECRETARY ADD ACCOUNTANCY LIMITED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS LEITH / 22/08/2016

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER RUSHTON

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER RUSHTON

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER RUSHTON / 15/08/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SHEILA RUSHTON / 15/08/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS LEITH / 12/07/2012

View Document

10/09/1210 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADD ACCOUNTANCY LIMITED / 15/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 SECOND FILING WITH MUD 15/08/11 FOR FORM AR01

View Document

31/08/1131 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED NICHOLAS BROOM

View Document

25/08/1025 August 2010 15/08/10 NO CHANGES

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/04/107 April 2010 DIRECTOR APPOINTED DOUGLAS LEITH

View Document

24/08/0924 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MARK STEPHEN RUSHTON

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 15/08/08; NO CHANGE OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 15/08/07; CHANGE OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/09/0620 September 2006

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: UNIT 7/8 OLDMELDRUM BUSINESS CENTRE COLPY WAY, OLDMELDRUM ABERDEENSHIRE AB51 0BZ

View Document

31/08/0631 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/05/0313 May 2003

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 7 CONSTITUTION STREET INVERURIE ABERDEENSHIRE AB51 4SQ

View Document

11/09/0211 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company