INSPIRE INVERARAY
Status | ACTIVE |
Company No. | SC490048 |
Category | |
Incorporated | 29 Oct 2014 |
Age | 9 years, 7 months, 1 day |
Jurisdiction | Scotland |
SUMMARY
INSPIRE INVERARAY is an active with number SC490048. It was incorporated 9 years, 7 months, 1 day ago, on 29 October 2014. The company address is The George Hotel The George Hotel, Inveraray, PA32 8TT, Argyll & Bute.
Company Fillings
Resolution
Date: 17 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 10 Dec 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Appoint person director company with name date
Date: 08 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Spalding
Appointment date: 2022-12-01
Documents
Appoint person secretary company with name date
Date: 08 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-12-01
Officer name: Mr Brian Spalding
Documents
Appoint person director company with name date
Date: 08 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Logan Mackay
Appointment date: 2022-12-01
Documents
Appoint person director company with name date
Date: 08 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alyssa Stewart
Appointment date: 2022-12-01
Documents
Confirmation statement with no updates
Date: 23 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Appoint person director company with name date
Date: 17 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Cameron
Appointment date: 2022-06-14
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Termination director company with name termination date
Date: 15 Jun 2022
Action Date: 13 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-13
Officer name: Kyle Campbell Renton
Documents
Termination director company with name termination date
Date: 08 Feb 2022
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-29
Officer name: Kathleen Cameron
Documents
Confirmation statement with no updates
Date: 14 Nov 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Withdrawal of a person with significant control statement
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-04-23
Documents
Withdrawal of a person with significant control statement
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-04-23
Documents
Withdrawal of a person with significant control statement
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-04-23
Documents
Withdrawal of a person with significant control statement
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-04-23
Documents
Notification of a person with significant control statement
Date: 23 Apr 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-04-23
Documents
Termination director company with name termination date
Date: 16 Apr 2021
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Macaskill
Termination date: 2020-05-01
Documents
Gazette filings brought up to date
Date: 31 Dec 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Appoint person director company with name date
Date: 13 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-03
Officer name: Mr Iain Macaskill
Documents
Appoint person director company with name date
Date: 13 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-03
Officer name: Ms Kathleen Cameron
Documents
Appoint person director company with name date
Date: 13 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-03
Officer name: Mr Kyle Campbell Renton
Documents
Appoint person director company with name date
Date: 13 Jun 2019
Action Date: 02 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-02
Officer name: Mrs Linda Jane Divers
Documents
Appoint person director company with name date
Date: 13 Jun 2019
Action Date: 02 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-02
Officer name: Mr Alastair Rodden
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Termination director company with name termination date
Date: 13 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Hector Cochrane Webster
Termination date: 2019-04-11
Documents
Termination director company with name termination date
Date: 13 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derrick Anstee
Termination date: 2019-04-11
Documents
Termination secretary company with name termination date
Date: 13 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martyn Hector Cochrane Webster
Termination date: 2019-04-11
Documents
Termination director company with name termination date
Date: 28 Mar 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-17
Officer name: Kyle Campbell Renton
Documents
Gazette filings brought up to date
Date: 16 Jan 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Appoint person director company with name date
Date: 08 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-04
Officer name: Mr Kyle Campbell Renton
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 25 Jan 2018
Action Date: 14 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-14
Officer name: Adrian Harold Davis
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Certificate change of name company
Date: 11 Aug 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed inveraray community company\certificate issued on 11/08/17
Documents
Resolution
Date: 28 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Gazette filings brought up to date
Date: 26 Oct 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Termination director company with name termination date
Date: 02 May 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Mcdonald Mcinnes
Termination date: 2016-04-04
Documents
Annual return company with made up date no member list
Date: 13 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Appoint person director company with name date
Date: 18 Oct 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-23
Officer name: Mr Derrick Anstee
Documents
Termination director company with name
Date: 29 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norina Coupar
Documents
Change person director company with change date
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-08
Officer name: Aadrian Harold Davis
Documents
Change person director company with change date
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-08
Officer name: Kris Clark
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | OC411917 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT
Number: | 11781527 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVEBUZZ EVENT STAFFING LIMITED
5 THE QUADRANT,COVENTRY,CV1 2EL
Number: | 11193899 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAXASSIST ACCOUNTANTS 281 PALATINE ROAD,MANCHESTER,M22 4ET
Number: | 08817739 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROACTIVE ACCOUNTING & TAX LTD
DERWENTSIDE HOUSE,MEDOMSLEY,DH8 6QL
Number: | 08322260 |
Status: | ACTIVE |
Category: | Private Limited Company |
16B THE GREEN,MILTON KEYNES,MK19 6HJ
Number: | 11784613 |
Status: | ACTIVE |
Category: | Private Limited Company |