Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INSPIRENT LTD
Company Information for

INSPIRENT LTD

THE ATRIUM BUSINESS CENTRE, NORTH CALDEEN ROAD, COATBRIDGE, ML5 4EF,
Company Registration Number
SC105922
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Inspirent Ltd
INSPIRENT LTD was founded on 1987-08-04 and has its registered office in Coatbridge. The organisation's status is listed as "Active". Inspirent Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INSPIRENT LTD
 
Legal Registered Office
THE ATRIUM BUSINESS CENTRE
NORTH CALDEEN ROAD
COATBRIDGE
ML5 4EF
Other companies in ML5
 
Previous Names
LANARKSHIRE ENTERPRISE SERVICES LIMITED25/08/2022
Filing Information
Company Number SC105922
Company ID Number SC105922
Date formed 1987-08-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB724290250  
Last Datalog update: 2024-01-08 04:38:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIRENT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INSPIRENT LTD
The following companies were found which have the same name as INSPIRENT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSPIRENT LIMITED 48 CLAREVILLE ROAD, DUBLIN 6W D6WDF74 Dissolved Company formed on the 2013-02-11
INSPIRENT VIRTUAL SOLUTIONS LLC 13151 EMILY RD STE 210 DALLAS TX 75240 Forfeited Company formed on the 2016-07-06
INSPIRENT LLC Georgia Unknown
INSPIRENT GROUP LLC California Unknown
INSPIRENT LLC Georgia Unknown
INSPIRENTIAL LIMITED 3 BALMOSSIE ROAD BROUGHTY FERRY DUNDEE DD5 3GF Active - Proposal to Strike off Company formed on the 2013-05-15

Company Officers of INSPIRENT LTD

Current Directors
Officer Role Date Appointed
ANNETTE BELL
Director 2001-08-26
CHARLES MCSHERRY
Director 2002-12-01
GRAHAM LAWRENCE MOCHAN
Director 2003-04-25
RICHARD GERARD MURRAY
Director 2003-04-25
MICHAEL JOSEPH QUINN
Director 2002-12-01
RONALD SCHOULAR SMITH
Director 2002-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARIAN GARDINER
Company Secretary 1999-05-17 2017-12-27
RICHARD CARTER
Director 1997-09-19 2002-08-30
DEREK GAMBLE
Director 1997-09-19 2002-08-30
ALEXANDER MITCHELL BURN MACLEAN
Director 1998-09-18 2002-08-30
NICHOLAS JOHN HIGGINS
Director 1997-05-30 2001-08-25
IAN MATTHEW RUSSELL
Company Secretary 1991-03-12 1999-05-17
IAIN DEREK LEE
Director 1993-08-27 1998-09-18
DOUGLAS BARTLETT
Director 1997-05-30 1998-04-29
DEREK RICHARD BROWN
Director 1994-10-28 1997-09-19
ALEXANDER MITCHELL BURN MACLEAN
Director 1994-10-28 1997-09-19
KENNETH ROBERT MORIN
Director 1992-10-30 1997-09-19
ROBERT BOYLE
Director 1993-08-27 1996-10-25
RICHARD CARTER
Director 1991-12-28 1996-10-25
JAMES BROOKS
Director 1991-12-28 1996-03-31
HUGH LUCAS
Director 1995-02-24 1996-03-31
ALAN JAMES KENNEDY
Director 1991-09-02 1995-09-01
ANDREW AIRD
Director 1993-08-27 1995-03-20
ROBERT GILSON
Director 1992-05-29 1994-11-09
JAMES MARTIN
Director 1991-10-16 1994-07-01
JOHN CRAWFORD
Director 1988-12-30 1993-08-27
GEORGE ANTHONY MAGUIRE
Director 1988-12-30 1993-08-27
WILLIAM LAW GOLDIE
Director 1988-12-30 1992-06-22
EDWARD CAIRNS
Director 1988-12-30 1992-05-29
MARION DAVIDSON COX
Director 1988-12-30 1992-03-26
JAMES GIBSON BOYLE
Director 1988-12-30 1991-12-28
TERENCE CURRIE
Company Secretary 1988-12-30 1991-03-12
JAMES FRASER CURLE
Director 1988-12-30 1991-03-12
PATRICK JAMES JUDE DONNELLY
Director 1988-12-30 1990-12-14
STUART HALL
Director 1988-12-30 1989-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNETTE BELL BELL GLOBAL PROPERTY SERVICES (UK) LTD Director 1998-10-29 CURRENT 1998-10-29 Active
ANNETTE BELL THE DECORATOR CENTRE LIMITED Director 1990-03-14 CURRENT 1988-10-20 Active
CHARLES MCSHERRY BIG RED DIGITAL LTD Director 2010-10-14 CURRENT 2010-08-02 Active
CHARLES MCSHERRY STRAAN CAPITAL LIMITED Director 2004-06-25 CURRENT 2004-06-25 Active
GRAHAM LAWRENCE MOCHAN CLYDEBANK RE-BUILT LIMITED Director 2008-01-25 CURRENT 2002-11-20 Dissolved 2015-07-24
GRAHAM LAWRENCE MOCHAN ATRIUM BUSINESS SERVICES LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active - Proposal to Strike off
GRAHAM LAWRENCE MOCHAN ROSEHALL 121 LIMITED Director 2006-09-05 CURRENT 1998-06-25 Dissolved 2017-02-04
GRAHAM LAWRENCE MOCHAN MARTEC SECURITY DOORS (UK) LIMITED Director 2006-04-30 CURRENT 2003-01-22 Active
GRAHAM LAWRENCE MOCHAN MARTEC ENGINEERING GROUP LIMITED Director 2006-04-17 CURRENT 1996-05-01 Active
RONALD SCHOULAR SMITH FUSION ASSETS LIMITED Director 2016-10-03 CURRENT 2006-03-27 Active
RONALD SCHOULAR SMITH INNOVATION CENTRES (SCOTLAND) LIMITED Director 2010-04-21 CURRENT 2004-06-17 Active - Proposal to Strike off
RONALD SCHOULAR SMITH ATRIUM BUSINESS SERVICES LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active - Proposal to Strike off
RONALD SCHOULAR SMITH BUSINESS ENTERPRISE SCOTLAND Director 1996-02-21 CURRENT 1996-02-21 Dissolved 2016-07-05
RONALD SCHOULAR SMITH NEW LANARKSHIRE LIMITED Director 1992-09-01 CURRENT 1992-03-17 Dissolved 2015-01-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-12-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-09CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-11-18DIRECTOR APPOINTED MRS LINDA JANE FLEMING
2022-11-17APPOINTMENT TERMINATED, DIRECTOR RICHARD GERARD MURRAY
2022-09-01APPOINTMENT TERMINATED, DIRECTOR ANNETTE BELL
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE BELL
2022-08-25Company name changed lanarkshire enterprise services LIMITED\certificate issued on 25/08/22
2022-08-25CERTNMCompany name changed lanarkshire enterprise services LIMITED\certificate issued on 25/08/22
2022-08-24DIRECTOR APPOINTED MR IAN ROBERTSON STEWART
2022-08-24AP01DIRECTOR APPOINTED MR IAN ROBERTSON STEWART
2022-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-05CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCSHERRY
2021-07-15AP01DIRECTOR APPOINTED MRS WILMA WALKER MCDANIEL
2021-06-29AP01DIRECTOR APPOINTED MRS JEANETTE BRUCE MACINTYRE
2021-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-03AP01DIRECTOR APPOINTED MRS ELIZABETH MCCUTCHEON
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAWRENCE MOCHAN
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH QUINN
2018-04-24PSC08Notification of a person with significant control statement
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2018-01-05TM02Termination of appointment of Marian Gardiner on 2017-12-27
2017-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-26PSC07CESSATION OF RONALD SCHOULAR SMITH AS A PERSON OF SIGNIFICANT CONTROL
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-01-22AR0128/12/15 ANNUAL RETURN FULL LIST
2015-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-02-04AR0128/12/14 ANNUAL RETURN FULL LIST
2014-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-02-11AR0128/12/13 ANNUAL RETURN FULL LIST
2013-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-11CC04Statement of company's objects
2013-11-11RES01ADOPT ARTICLES 11/11/13
2013-09-09AUDAUDITOR'S RESIGNATION
2013-07-24AUDAUDITOR'S RESIGNATION
2013-01-10AR0128/12/12 ANNUAL RETURN FULL LIST
2012-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-11CH01Director's details changed for Richard Gerard Murray on 2012-01-11
2012-01-06AR0128/12/11 ANNUAL RETURN FULL LIST
2011-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-27AR0128/12/10 NO MEMBER LIST
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-01-07AR0128/12/09 NO MEMBER LIST
2009-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-01-08363aANNUAL RETURN MADE UP TO 28/12/08
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR STUART SOMERVILLE
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-28363aANNUAL RETURN MADE UP TO 28/12/07
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-03288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-08363aANNUAL RETURN MADE UP TO 28/12/06
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2006-01-18363sANNUAL RETURN MADE UP TO 28/12/05
2006-01-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-14363sANNUAL RETURN MADE UP TO 28/12/04
2004-01-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-06288aNEW DIRECTOR APPOINTED
2004-01-06288aNEW DIRECTOR APPOINTED
2003-12-22363sANNUAL RETURN MADE UP TO 28/12/03
2003-12-22288aNEW DIRECTOR APPOINTED
2003-02-27363sANNUAL RETURN MADE UP TO 28/12/02
2003-01-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-14288aNEW DIRECTOR APPOINTED
2003-01-14288aNEW DIRECTOR APPOINTED
2002-10-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-15CERTNMCOMPANY NAME CHANGED MONKLANDS ENTERPRISE DEVELOPMENT COMPANY LIMITED CERTIFICATE ISSUED ON 15/10/02
2002-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-26288bDIRECTOR RESIGNED
2002-09-26288bDIRECTOR RESIGNED
2002-09-26288aNEW DIRECTOR APPOINTED
2002-09-26288bDIRECTOR RESIGNED
2002-09-26288bDIRECTOR RESIGNED
2002-09-26288bDIRECTOR RESIGNED
2002-09-26288bDIRECTOR RESIGNED
2002-09-26288bDIRECTOR RESIGNED
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-12288aNEW DIRECTOR APPOINTED
2002-01-23363(288)DIRECTOR RESIGNED
2002-01-23363sANNUAL RETURN MADE UP TO 28/12/01
2001-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-16363(288)DIRECTOR RESIGNED
2001-01-16363sANNUAL RETURN MADE UP TO 28/12/00
2000-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-08363sANNUAL RETURN MADE UP TO 28/12/99
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-03288aNEW SECRETARY APPOINTED
1999-05-22288bSECRETARY RESIGNED
1999-01-18363(288)SECRETARY'S PARTICULARS CHANGED
1999-01-18363sANNUAL RETURN MADE UP TO 28/12/98
1998-12-04AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INSPIRENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSPIRENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1995-11-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of INSPIRENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIRENT LTD
Trademarks
We have not found any records of INSPIRENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIRENT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as INSPIRENT LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where INSPIRENT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSPIRENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSPIRENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.