INSTASPECT LIMITED
Status | ACTIVE |
Company No. | SC107267 |
Category | Private Limited Company |
Incorporated | 22 Oct 1987 |
Age | 36 years, 7 months, 8 days |
Jurisdiction | Scotland |
SUMMARY
INSTASPECT LIMITED is an active private limited company with number SC107267. It was incorporated 36 years, 7 months, 8 days ago, on 22 October 1987. The company address is 18 Mill Wynd, Ayr, KA7 1TS, Scotland.
Company Fillings
Change to a person with significant control
Date: 10 Jan 2024
Action Date: 22 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Scott Marlow
Change date: 2023-12-22
Documents
Change to a person with significant control
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-10
Psc name: Mr Scott Marlow
Documents
Change to a person with significant control
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Scott Marlow
Change date: 2024-01-10
Documents
Change to a person with significant control
Date: 10 Jan 2024
Action Date: 22 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-22
Psc name: Mr Scott Marlow
Documents
Cessation of a person with significant control
Date: 10 Jan 2024
Action Date: 30 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Scott Marlow
Cessation date: 2023-12-30
Documents
Change person director company with change date
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Scott Marlow
Change date: 2024-01-10
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-13
Officer name: Scott Marlow
Documents
Termination director company with name termination date
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-13
Officer name: Lesley Margaret Mclay
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-13
Old address: 45 Thorn Drive Bearsden Glasgow G61 4LU Scotland
New address: 18 Mill Wynd Ayr KA7 1TS
Documents
Confirmation statement with updates
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 31 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lesley Margaret Mclay
Appointment date: 2021-08-26
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-31
New address: 45 Thorn Drive Bearsden Glasgow G61 4LU
Old address: 18 Mill Wynd Ayr KA7 1TS
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Change corporate secretary company with change date
Date: 16 Jun 2021
Action Date: 06 Jun 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Steedman and Company Ltd
Change date: 2021-06-06
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Scott Marlow
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 06 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Scott Marlow
Documents
Change corporate secretary company with change date
Date: 02 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Steedman and Company Ltd
Change date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 09/07/2008 from 18 mill wynd ayr KA7 1TS
Documents
Legacy
Date: 09 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 09/07/2008 from 18 miller road ayr ayrshire KA7 2AY
Documents
Legacy
Date: 26 Apr 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 23/06/05 from: viewfield business centre viewfield road ayr KA8 8HH
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/02; full list of members
Documents
Legacy
Date: 26 Nov 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/01; full list of members
Documents
Accounts with accounts type small
Date: 16 Mar 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 23 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 18 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/99; no change of members
Documents
Legacy
Date: 04 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/98; no change of members
Documents
Legacy
Date: 04 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 02 Feb 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 25 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 27/09/98 from: wellington chambers 70 fort street ayr KA7 1EH
Documents
Accounts with accounts type small
Date: 27 Sep 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 26 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/97; full list of members
Documents
Legacy
Date: 01 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/96; change of members
Documents
Accounts with accounts type full
Date: 01 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type full
Date: 31 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 13 Sep 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/95; no change of members
Documents
Legacy
Date: 13 Feb 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 26 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 15 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/94; full list of members
Documents
Legacy
Date: 03 Dec 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 02 Nov 1993
Category: Capital
Type: 88(2)R
Description: Ad 19/11/91--------- £ si 1500@1
Documents
Resolution
Date: 02 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Nov 1993
Category: Capital
Type: 123
Description: Nc inc already adjusted 07/06/89
Documents
Legacy
Date: 26 Oct 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/93; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Accounts with accounts type full
Date: 21 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 28 Sep 1992
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Some Companies
1 CHURCH TERRACE,YEOVIL,BA21 1HX
Number: | 06644184 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 BRUNSWICK ROAD,GLOUCESTER,GL1 1JS
Number: | 09368819 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 BUILDING X2 EASTERN PERIMETER ROAD,HOUNSLOW,TW6 2GE
Number: | 09943452 |
Status: | ACTIVE |
Category: | Private Limited Company |
FITZHAMON COURT,BRIDGEND,CF31 3NH
Number: | 04530284 |
Status: | ACTIVE |
Category: | Private Limited Company |
463 OLDHAM ROAD,ASHTON-UNDER-LYNE,OL7 9PD
Number: | 10777791 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-4 BOWER TERRACE,MAIDSTONE,ME16 8RY
Number: | 08928752 |
Status: | ACTIVE |
Category: | Private Limited Company |