UKBizDB.co.uk

AQUILA INSIGHT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aquila Insight Ltd. The company was founded 12 years ago and was given the registration number SC411098. The firm's registered office is in EDINBURGH. You can find them at 7 Conference Square, , Edinburgh, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:AQUILA INSIGHT LTD
Company Number:SC411098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2011
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:7 Conference Square, Edinburgh, Scotland, EH3 8AN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merkle Europe, 82 Tanner Street, London, United Kingdom,

Director03 July 2017Active
Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

Director08 February 2021Active
Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

Director08 February 2021Active
Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland, EH3 9DR

Secretary11 November 2011Active
7, Conference Square, Edinburgh, Scotland, EH3 8AN

Secretary18 September 2017Active
Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland, EH3 9DR

Director11 November 2011Active
Merkle Uk, 82 Tanner Street, London, United Kingdom, SE1 3GN

Director03 July 2017Active
Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland, EH3 9DR

Director11 November 2011Active
Argyle House, 3 Lady Lawson Street, Edinburgh, EH3 9DR

Director15 June 2015Active
10, Triton Street, London, United Kingdom, NW1 3BF

Director03 July 2017Active
Argyle House, 3 Lady Lawson Street, Edinburgh, EH3 9DR

Director14 April 2013Active
Merkle Uk, 82 Tanner Street, London, United Kingdom, SE1 3GN

Director18 September 2017Active
8, Drover Place, Larbert, Scotland, FK5 4GX

Director18 August 2014Active

People with Significant Control

Dentsu International Limited
Notified on:03 July 2017
Status:Active
Country of residence:United Kingdom
Address:10, Triton Street, London, United Kingdom, NW1 3BF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Hay Brodie
Notified on:30 June 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:Argyle House, 3 Lady Lawson Street, Edinburgh, EH3 9DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Warwick Beresford-Jones
Notified on:30 June 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:Argyle House, 3 Lady Lawson Street, Edinburgh, EH3 9DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-13Gazette

Gazette dissolved liquidation.

Download
2023-01-13Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-02-07Address

Move registers to sail company with new address.

Download
2022-02-07Address

Change sail address company with new address.

Download
2022-02-04Address

Change registered office address company with date old address new address.

Download
2022-02-03Resolution

Resolution.

Download
2021-10-19Capital

Legacy.

Download
2021-10-19Capital

Capital statement capital company with date currency figure.

Download
2021-10-19Insolvency

Legacy.

Download
2021-10-19Resolution

Resolution.

Download
2021-08-25Accounts

Accounts with accounts type full.

Download
2021-06-21Address

Change registered office address company with date old address new address.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Termination secretary company with name termination date.

Download
2019-10-22Accounts

Accounts with accounts type full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Address

Change registered office address company with date old address new address.

Download
2018-11-05Accounts

Accounts with accounts type small.

Download
2018-09-13Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.