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.



People

SPALDING, Brian

Secretary

ACTIVE

Assigned on 01 Dec 2022

Current time on role 1 year, 5 months, 29 days

CAMERON, Andrew James

Director

Company Director

ACTIVE

Assigned on 14 Jun 2022

Current time on role 1 year, 11 months, 16 days

CLARK, Christopher

Director

Hotelier

ACTIVE

Assigned on 29 Oct 2014

Current time on role 9 years, 7 months, 1 day

DIVERS, Linda Jane

Director

Retailer

ACTIVE

Assigned on 02 Jun 2019

Current time on role 4 years, 11 months, 28 days

MACKAY, Iain Logan

Director

Shellfish Farm Manager

ACTIVE

Assigned on 01 Dec 2022

Current time on role 1 year, 5 months, 29 days

RODDEN, Alastair

Director

Hospitality

ACTIVE

Assigned on 02 Jun 2019

Current time on role 4 years, 11 months, 28 days

SPALDING, Brian

Director

None

ACTIVE

Assigned on 01 Dec 2022

Current time on role 1 year, 5 months, 29 days

STEWART, Alyssa

Director

Administrative Bookkeeper

ACTIVE

Assigned on 01 Dec 2022

Current time on role 1 year, 5 months, 29 days

WOODROW, Shearer Reid

Director

Retired

ACTIVE

Assigned on 29 Oct 2014

Current time on role 9 years, 7 months, 1 day

WEBSTER, Martyn Hector Cochrane

Secretary

RESIGNED

Assigned on 29 Oct 2014

Resigned on 11 Apr 2019

Time on role 4 years, 5 months, 13 days

ANSTEE, Derrick

Director

Retired

RESIGNED

Assigned on 23 Sep 2015

Resigned on 11 Apr 2019

Time on role 3 years, 6 months, 18 days

CAMERON, Kathleen

Director

Tour Guide

RESIGNED

Assigned on 03 Jun 2019

Resigned on 29 Nov 2021

Time on role 2 years, 5 months, 26 days

COUPAR, Norina Baxter

Director

None

RESIGNED

Assigned on 29 Oct 2014

Resigned on 13 Feb 2015

Time on role 3 months, 15 days

DAVIS, Adrian Harold

Director

Retired

RESIGNED

Assigned on 29 Oct 2014

Resigned on 14 Jan 2018

Time on role 3 years, 2 months, 16 days

MACASKILL, Iain

Director

Construction

RESIGNED

Assigned on 03 Jun 2019

Resigned on 01 May 2020

Time on role 10 months, 28 days

MCINNES, Catherine Mcdonald

Director

Housewife

RESIGNED

Assigned on 29 Oct 2014

Resigned on 04 Apr 2016

Time on role 1 year, 5 months, 6 days

RENTON, Kyle Campbell

Director

Hospitality

RESIGNED

Assigned on 03 Jun 2019

Resigned on 13 Jun 2022

Time on role 3 years, 10 days

RENTON, Kyle Campbell

Director

Not Known

RESIGNED

Assigned on 04 Jul 2018

Resigned on 17 Jan 2019

Time on role 6 months, 13 days

WEBSTER, Martyn Hector Cochrane

Director

Retired

RESIGNED

Assigned on 29 Oct 2014

Resigned on 11 Apr 2019

Time on role 4 years, 5 months, 13 days


Some Companies

MIXINGVOCALSTUDIO LTD

113 WAVERLEY,TELFORD,TF7 5LU

Number:11607438
Status:ACTIVE
Category:Private Limited Company

PHARMEDICA LIMITED

CLAREMONT HOUSE,BICESTER,OX26 6AA

Number:04398456
Status:ACTIVE
Category:Private Limited Company

REINKENTION LTD

DALE HOUSE 64 FINK HILL,LEEDS,LS18 4DH

Number:10899113
Status:ACTIVE
Category:Private Limited Company

RELIABLE24 LIMITED

FLAT 1,COULSDON,CR5 2BA

Number:10913965
Status:ACTIVE
Category:Private Limited Company

SELAH LTD

INTERNATIONAL HOUSE,LONDON,N1 7SR

Number:11719652
Status:ACTIVE
Category:Private Limited Company

SPECIALIST DISTRIBUTION GROUP HOLDINGS LIMITED

2ND FLOOR ST MARY'S COURT,DOUGLAS,IM1 1EU

Number:FC032954
Status:ACTIVE
Category:Other company type

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