Insdec Limited GLASGOW


Insdec started in year 2015 as Private Limited Company with registration number SC506103. The Insdec company has been functioning successfully for nine years now and its status is active - proposal to strike off. The firm's office is based in Glasgow at C/o Ligo Electronics, Basement. Postal code: G2 4HG.

Insdec Limited Address / Contact

Office Address C/o Ligo Electronics, Basement
Office Address2 176 Bath Street
Town Glasgow
Post code G2 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC506103
Date of Incorporation Tue, 19th May 2015
Industry Retail sale of telecommunications equipment other than mobile telephones
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 6th Sep 2023 (2023-09-06)
Last confirmation statement dated Tue, 23rd Aug 2022

Company staff

Mairead B.

Position: Director

Appointed: 28 November 2018

David B.

Position: Director

Appointed: 28 November 2018

David B.

Position: Secretary

Appointed: 16 February 2018

Resigned: 10 June 2018

Sahand A.

Position: Director

Appointed: 19 May 2015

Resigned: 28 November 2018

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Ar1 Ltd from Glasgow, Scotland. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sahand A. This PSC owns 75,01-100% shares.

Ar1 Ltd

176 Bath Street, Glasgow, Lanarkshire, G2 4HG, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Register Of Companies
Registration number Sc531884
Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sahand A.

Notified on 19 May 2016
Ceased on 28 November 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302018-10-312020-04-302021-04-30
Net Worth46 174     
Balance Sheet
Cash Bank In Hand144 249     
Cash Bank On Hand144 249109 506132 48136 1766 6701 226
Current Assets327 390892 987572 648471 343629 4101 230
Debtors44 483477 117407 148435 167622 7404
Other Debtors415 2 59530 929  
Stocks Inventory138 658     
Total Inventories138 658306 36433 019   
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve46 074     
Shareholder Funds46 174     
Other
Amount Specific Advance Or Credit Directors38 3956051 37517 497  
Amount Specific Advance Or Credit Made In Period Directors68 395 1 98021 122  
Amount Specific Advance Or Credit Repaid In Period Directors30 00039 000 5 00017 497 
Accrued Liabilities1 9945 802    
Accrued Liabilities Deferred Income   360 8023 000999
Amounts Owed By Group Undertakings  404 000404 000622 740 
Amounts Owed To Group Undertakings173 462775 504125 89927 335563 620 
Corporation Tax Payable19 10034 550 15 352  
Creditors281 216823 695502 052405 470566 624999
Creditors Due Within One Year281 216     
Dividends Paid 39 000    
Net Current Assets Liabilities46 17469 29270 59665 87362 786231
Number Shares Allotted100     
Number Shares Issued Fully Paid 100    
Other Creditors  360 801360 802  
Other Taxation Social Security Payable  15 35215 352  
Par Value Share11    
Prepayments 11 711    
Profit Loss 62 118    
Recoverable Value-added Tax   13 432 4
Share Capital Allotted Called Up Paid100     
Total Assets Less Current Liabilities46 17469 29270 59665 87362 786231
Trade Creditors Trade Payables9272 176 1 981  
Trade Debtors Trade Receivables5 67355 036553238  
Advances Credits Directors38 395     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 9th, January 2024
Free Download (1 page)

Company search