INSPIRE INVERARAY

The George Hotel The George Hotel, Inveraray, PA32 8TT, Argyll & Bute
StatusACTIVE
Company No.SC490048
Category
Incorporated29 Oct 2014
Age9 years, 7 months, 1 day
JurisdictionScotland

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

View document PDF

Memorandum articles

Date: 03 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 23 Apr 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 29 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norina Coupar

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYP FIRST LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC411917
Status:ACTIVE
Category:Limited Liability Partnership

DRIVER 4 HIRE LIMITED

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

PHOENIX BLUEBIRD SOLUTION LTD

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

QUANTAC ASSOCIATES LTD

16B THE GREEN,MILTON KEYNES,MK19 6HJ

Number:11784613
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source