Company NameInsurance Advisory Group Limited
DirectorAlistair Ferguson
Company StatusLiquidation
Company Number09199798
CategoryPrivate Limited Company
Incorporation Date2 September 2014(9 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alistair Ferguson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Dunellan Gardens
Moodiesburn
Glasgow
North Lanarkshire
G69 0GE
Scotland
Director NameMr Kris Mills
Date of BirthNovember 1983 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed02 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 West Pilton Terrace
Edinburgh
Midlothian
EH4 4HU
Scotland

Location

Registered AddressRedheugh House Thornaby Place
Teesdale South
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

51 at £1Alistair Ferguson
51.00%
Ordinary
49 at £1Kris Mills
49.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 September 2020 (3 years, 7 months ago)
Next Return Due16 September 2021 (overdue)

Charges

16 July 2020Delivered on: 24 July 2020
Persons entitled: Together Commrcial Finance Limited

Classification: A registered charge
Particulars: 43 urquhart terrace, aberdeen AB24 5NG, being the subjects registered in the land register of scotland under title number ABN9670.
Outstanding
22 July 2020Delivered on: 23 July 2020
Persons entitled: Together Commrcial Finance Limited

Classification: A registered charge
Particulars: A fixed charge over 43 urquhart terrace, aberdeen and a floating charge over all assets of the company.
Outstanding

Filing History

18 November 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
8 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
24 July 2020Registration of charge 091997980002, created on 16 July 2020 (6 pages)
23 July 2020Registration of charge 091997980001, created on 22 July 2020 (13 pages)
23 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
16 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
22 November 2017Amended total exemption full accounts made up to 30 September 2016 (11 pages)
19 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
12 September 2017Amended total exemption small company accounts made up to 30 September 2016 (4 pages)
12 September 2017Amended total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
10 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
21 April 2016Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH to 3rd Floor, 207 Regent Street London W1B 3HH on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH to 3rd Floor, 207 Regent Street London W1B 3HH on 21 April 2016 (1 page)
17 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
26 June 2015Termination of appointment of Kris Mills as a director on 1 June 2015 (1 page)
26 June 2015Termination of appointment of Kris Mills as a director on 1 June 2015 (1 page)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)