Background WavePink WaveYellow Wave

HARTINSURE LIMITED (SC631286)

HARTINSURE LIMITED (SC631286) is an active UK company. incorporated on 23 May 2019. with registered office in Inverness. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. HARTINSURE LIMITED has been registered for 6 years. Current directors include BARTON, Philip Andrew, BETTINSON, Charles Verden.

Company Number
SC631286
Status
active
Type
ltd
Incorporated
23 May 2019
Age
6 years
Address
Torridon House, Inverness, IV2 3BW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BARTON, Philip Andrew, BETTINSON, Charles Verden
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTINSURE LIMITED

HARTINSURE LIMITED is an active company incorporated on 23 May 2019 with the registered office located in Inverness. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. HARTINSURE LIMITED was registered 6 years ago.(SIC: 66220)

Status

active

Active since 6 years ago

Company No

SC631286

LTD Company

Age

6 Years

Incorporated 23 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Torridon House Beechwood Business Park Inverness, IV2 3BW,

Previous Addresses

10 James Street Helensburgh Argyll and Bute G84 8AS Scotland
From: 25 June 2019To: 7 September 2023
1875 Great Western Road Glasgow Lanarkshire G13 2YD Scotland
From: 23 May 2019To: 25 June 2019
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Funding Round
Apr 20
Funding Round
Oct 20
Director Joined
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Oct 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARTON, Philip Andrew

Active
Beechwood Business Park, InvernessIV2 3BW
Born October 1962
Director
Appointed 12 May 2023

BETTINSON, Charles Verden

Active
Beechwood Business Park, InvernessIV2 3BW
Born January 1974
Director
Appointed 12 May 2023

HART, Alistair Falconer

Resigned
Great Western Road, GlasgowG13 2YD
Born December 1962
Director
Appointed 23 May 2019
Resigned 12 May 2023

HART, Alistair Falconer

Resigned
Beechwood Business Park, InvernessIV2 3BW
Born December 1962
Director
Appointed 23 May 2019
Resigned 24 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
25 Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2023

Mr Alistair Falconer Hart

Ceased
Great Western Road, GlasgowG13 2YD
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2019
Ceased 12 May 2023
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Memorandum Articles
31 July 2024
MAMA
Resolution
31 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
7 June 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
7 June 2023
MAMA
Resolution
7 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 April 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
9 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Incorporation Company
23 May 2019
NEWINCIncorporation