INSIDER GROUP LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 8DA

Company number SC163709
Status Active
Incorporation Date 26 February 1996
Company Type Private Limited Company
Address SCOTTISH DAILY RECORD & SUNDAY MAIL LTD, ONE, GLASGOW, G3 8DA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 27 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 2 . The most likely internet sites of INSIDER GROUP LIMITED are www.insidergroup.co.uk, and www.insider-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Bellgrove Rail Station is 1.9 miles; to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.3 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Insider Group Limited is a Private Limited Company. The company registration number is SC163709. Insider Group Limited has been working since 26 February 1996. The present status of the company is Active. The registered address of Insider Group Limited is Scottish Daily Record Sunday Mail Ltd One Glasgow G3 8da. . T M SECRETARIES LIMITED is a Secretary of the company. FOX, Simon Richard is a Director of the company. VAGHELA, Vijay Lakhman is a Director of the company. T M DIRECTORS LIMITED is a Director of the company. Secretary FOLEY, John Gerard has been resigned. Secretary GENET, Stuart Anthony has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director BALFOUR, Alastair Lindsay has been resigned. Director BAUR, Christopher Frank has been resigned. Director CHISHOLM, James Patrick has been resigned. Director EWING, Margaret has been resigned. Director FOLEY, John Gerard has been resigned. Director HOLLINSHEAD, Mark Thomas has been resigned. Director MACINNES, Kathryn Elizabeth has been resigned. Director SAMPSON, Stephen William Fraser has been resigned. Director VICKERS, Paul Andrew has been resigned. Director VICKERS, Paul Andrew has been resigned. Director WEST, Denise May has been resigned. Director WJB (DIRECTORS) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
T M SECRETARIES LIMITED
Appointed Date: 11 March 2002

Director
FOX, Simon Richard
Appointed Date: 17 November 2014
64 years old

Director
VAGHELA, Vijay Lakhman
Appointed Date: 01 October 2009
58 years old

Director
T M DIRECTORS LIMITED
Appointed Date: 20 December 2001

Resigned Directors

Secretary
FOLEY, John Gerard
Resigned: 11 March 2002
Appointed Date: 28 September 1999

Secretary
GENET, Stuart Anthony
Resigned: 28 September 1999
Appointed Date: 03 April 1996

Nominee Secretary
BURNESS SOLICITORS
Resigned: 03 April 1996
Appointed Date: 26 February 1996

Director
BALFOUR, Alastair Lindsay
Resigned: 28 September 1999
Appointed Date: 03 April 1996
78 years old

Director
BAUR, Christopher Frank
Resigned: 20 December 2001
Appointed Date: 01 August 2000
83 years old

Director
CHISHOLM, James Patrick
Resigned: 17 March 2000
Appointed Date: 28 September 1999
69 years old

Director
EWING, Margaret
Resigned: 20 December 2001
Appointed Date: 17 October 2000
70 years old

Director
FOLEY, John Gerard
Resigned: 20 December 2001
Appointed Date: 28 September 1999
63 years old

Director
HOLLINSHEAD, Mark Thomas
Resigned: 20 December 2001
Appointed Date: 28 September 1999
65 years old

Director
MACINNES, Kathryn Elizabeth
Resigned: 20 December 2001
Appointed Date: 01 August 2000
70 years old

Director
SAMPSON, Stephen William Fraser
Resigned: 20 December 2001
Appointed Date: 28 September 1999
73 years old

Director
VICKERS, Paul Andrew
Resigned: 17 November 2014
Appointed Date: 01 October 2009
65 years old

Director
VICKERS, Paul Andrew
Resigned: 20 December 2001
Appointed Date: 17 October 2000
65 years old

Director
WEST, Denise May
Resigned: 20 December 2001
Appointed Date: 20 March 2000
65 years old

Director
WJB (DIRECTORS) LIMITED
Resigned: 03 April 1996
Appointed Date: 26 February 1996
34 years old

Persons With Significant Control

Insider Publications Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INSIDER GROUP LIMITED Events

08 Feb 2017
Confirmation statement made on 1 February 2017 with updates
13 Oct 2016
Accounts for a dormant company made up to 27 December 2015
26 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2

17 Aug 2015
Accounts for a dormant company made up to 28 December 2014
18 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2

...
... and 85 more events
03 Apr 1996
Accounting reference date notified as 31/12
03 Apr 1996
Registered office changed on 03/04/96 from: 12 hope street edinburgh lothian, EH2 4DD
03 Apr 1996
Secretary resigned
03 Apr 1996
Director resigned
26 Feb 1996
Incorporation