Background WavePink WaveYellow Wave

INSIGHT INTERNATIONAL TOURS LIMITED (SC064603)

INSIGHT INTERNATIONAL TOURS LIMITED (SC064603) is an active UK company. incorporated on 13 April 1978. with registered office in Port Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INSIGHT INTERNATIONAL TOURS LIMITED has been registered for 47 years. Current directors include GATTRELL, Jillian Kathleen, HOWIE, Derek Ivol David.

Company Number
SC064603
Status
active
Type
ltd
Incorporated
13 April 1978
Age
47 years
Address
Travel House, Port Glasgow, PA14 6TD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GATTRELL, Jillian Kathleen, HOWIE, Derek Ivol David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIGHT INTERNATIONAL TOURS LIMITED

INSIGHT INTERNATIONAL TOURS LIMITED is an active company incorporated on 13 April 1978 with the registered office located in Port Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INSIGHT INTERNATIONAL TOURS LIMITED was registered 47 years ago.(SIC: 74990)

Status

active

Active since 47 years ago

Company No

SC064603

LTD Company

Age

47 Years

Incorporated 13 April 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Travel House 1 Kelburn Business Park Port Glasgow, PA14 6TD,

Previous Addresses

Gareloch House Gareloch Road Port Glasgow PA14 5XH
From: 13 April 1978To: 28 August 2012
Timeline

8 key events • 1978 - 2023

Funding Officers Ownership
Company Founded
Apr 78
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Aug 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HOWIE, Derek Ivol David

Active
1 Kelburn Business Park, Port GlasgowPA14 6TD
Secretary
Appointed N/A

GATTRELL, Jillian Kathleen

Active
1 Kelburn Business Park, Port GlasgowPA14 6TD
Born December 1969
Director
Appointed 22 Feb 2022

HOWIE, Derek Ivol David

Active
1 Kelburn Business Park, Port GlasgowPA14 6TD
Born April 1965
Director
Appointed 17 Jan 1995

GIBB, Howard Maxwell

Resigned
8 Haylie Gardens, LargsKA30 8EN
Secretary
Appointed 07 Oct 1994
Resigned 17 Jan 1995

GODFRAY, Terence William

Resigned
Prospect House The Broadway, SloughSL2 3PQ
Secretary
Appointed N/A
Resigned 07 Oct 1994

BARR, Hugh Campbell

Resigned
2 Denholm Street, GreenockPA16 8RJ
Born May 1938
Director
Appointed N/A
Resigned 31 Jan 1994

BOULDING, John Stephen

Resigned
87 Lait House, BeckenhamBR3 5LP
Born February 1955
Director
Appointed 24 Sept 1997
Resigned 01 May 2008

BUNNEY, Kevin Richard

Resigned
Gareloch House, Port GlasgowPA14 5XH
Born January 1963
Director
Appointed 01 May 2008
Resigned 13 Oct 2011

CHAPMAN, Annaliesa

Resigned
1 Kelburn Business Park, Port GlasgowPA14 6TD
Born March 1973
Director
Appointed 13 Oct 2011
Resigned 19 Feb 2018

DREWELL, Michael Thomas

Resigned
4 Palgrave Road, LondonSW12
Born August 1962
Director
Appointed 02 Jun 1997
Resigned 24 Sept 1997

DUTHIE, Robin, Sir

Resigned
181 Finnart Street, GreenockPA16 8JA
Born October 1928
Director
Appointed N/A
Resigned 08 Dec 1994

GIBB, Howard Maxwell

Resigned
3 Woodlands Cottages St Monicas Road, TadworthKT20 6ET
Born July 1950
Director
Appointed N/A
Resigned 01 Sept 1997

HALL, Benjamin Robin

Resigned
1 Kelburn Business Park, Port GlasgowPA14 6TD
Born August 1971
Director
Appointed 19 Feb 2018
Resigned 22 Feb 2022

HOSKING, David Dargaville

Resigned
19 Rue De La Capite, Geneva
Born July 1953
Director
Appointed 09 Jan 1995
Resigned 02 Jun 1997

JERMINE, John Grover

Resigned
Sandhills Cross Road, AscotSL5 9RU
Born July 1944
Director
Appointed N/A
Resigned 31 Dec 1990

LANZETTA, Aldo

Resigned
190 Clock House Road, BeckenhamBR3 4LB
Born January 1935
Director
Appointed N/A
Resigned 31 Jan 1995

LUCAS, Stephen Lionel

Resigned
15 Alvanley Gardens, LondonNW6 1JD
Born February 1947
Director
Appointed N/A
Resigned 18 Apr 1995

NEWMAN, Christopher John

Resigned
13 Curra Close, Sydney2086
Born May 1949
Director
Appointed 11 Mar 1993
Resigned 09 Jan 1995

NEWMAN, Christopher John

Resigned
13 Curra Close, Sydney2086
Born May 1949
Director
Appointed N/A
Resigned 31 Dec 1992

TARSH, Derek Nicholas

Resigned
Wentworth House The Green, RichmondTW9 1PB
Born May 1934
Director
Appointed N/A
Resigned 14 Apr 1995

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Place, LondonSW1X 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016

Ms Victoria Tollman O'Hana

Ceased
1 Kelburn Business Park, Port GlasgowPA14 6TD
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Aug 2023
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Change To A Person With Significant Control
8 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
29 August 1997
363sAnnual Return (shuttle)
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
10 December 1996
288cChange of Particulars
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Legacy
25 August 1995
363b363b
Legacy
15 August 1995
225(1)225(1)
Accounts With Accounts Type Full
26 June 1995
AAAnnual Accounts
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
16 November 1994
225(1)225(1)
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
19 August 1994
363sAnnual Return (shuttle)
Legacy
28 July 1994
288288
Legacy
28 July 1994
288288
Legacy
31 March 1994
288288
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
10 August 1993
363sAnnual Return (shuttle)
Resolution
16 June 1993
RESOLUTIONSResolutions
Resolution
16 June 1993
RESOLUTIONSResolutions
Legacy
18 March 1993
288288
Legacy
15 January 1993
288288
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
5 August 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
28 July 1992
AUDAUD
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
16 August 1991
363b363b
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Auditors Resignation Company
17 December 1990
AUDAUD
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Accounts With Accounts Type Full
4 August 1988
AAAnnual Accounts
Legacy
4 August 1988
363363
Legacy
4 August 1988
288288
Legacy
5 May 1988
288288
Accounts With Accounts Type Full
31 December 1987
AAAnnual Accounts
Legacy
31 December 1987
363363
Auditors Resignation Company
3 November 1987
AUDAUD
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Legacy
11 December 1986
363363
Legacy
27 October 1986
288288
Legacy
16 May 1986
288288
Certificate Change Of Name Company
16 May 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 April 1978
NEWINCIncorporation