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

INSHMORE LIMITED

KINROSS BUSINESS CENTRE, 21-25 HIGH STREET, KINROSS, KY13 8AW,
Company Registration Number
SC211874
Private Limited Company
Active

Company Overview

About Inshmore Ltd
INSHMORE LIMITED was founded on 2000-10-11 and has its registered office in Kinross. The organisation's status is listed as "Active". Inshmore Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INSHMORE LIMITED
 
Legal Registered Office
KINROSS BUSINESS CENTRE
21-25 HIGH STREET
KINROSS
KY13 8AW
Other companies in KY11
 
Previous Names
LIBERTY PROPERTIES (UK) LIMITED20/06/2017
Filing Information
Company Number SC211874
Company ID Number SC211874
Date formed 2000-10-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB852468701  
Last Datalog update: 2025-01-05 12:53:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSHMORE LIMITED
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 INSHMORE LIMITED
The following companies were found which have the same name as INSHMORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSHMORE PROPERTIES LTD FIRST FLOOR, 16 GORDON STREET GLASGOW G1 3PT Active - Proposal to Strike off Company formed on the 2018-08-07

Company Officers of INSHMORE LIMITED

Current Directors
Officer Role Date Appointed
DENISE ALEXANDER
Company Secretary 2001-01-01
JEREMY ALEXANDER
Director 2000-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
BROOME & CO (AS) LTD
Company Secretary 2000-10-11 2001-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY ALEXANDER UNPRENEUR LTD Director 2017-08-23 CURRENT 2017-08-23 Active
JEREMY ALEXANDER ACORN ENTERPRISE INITIATIVE LTD Director 2013-11-28 CURRENT 2013-11-28 Active - Proposal to Strike off
JEREMY ALEXANDER LIBERTYSPACE LIMITED Director 2009-04-22 CURRENT 2003-04-04 Active
JEREMY ALEXANDER INTERLOC ROOFING SOLUTIONS LIMITED Director 2008-08-01 CURRENT 2008-08-01 Dissolved 2017-03-28
JEREMY ALEXANDER INTERLOC BUILDING SOLUTIONS LIMITED Director 2001-11-23 CURRENT 2001-11-22 Active

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
2025-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2025-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2025-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2025-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2025-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2025-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2025-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2025-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2025-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2118740014
2025-02-04Change of details for Mr Jeremy Alexander as a person with significant control on 2025-01-30
2025-02-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE ALEXANDER
2024-12-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-12-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2024-12-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2024-12-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2118740015
2024-12-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2118740016
2024-12-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2118740017
2024-12-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2118740018
2024-10-15CONFIRMATION STATEMENT MADE ON 11/10/24, WITH NO UPDATES
2024-09-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2024-09-13REGISTRATION OF A CHARGE / CHARGE CODE SC2118740020
2024-09-05REGISTRATION OF A CHARGE / CHARGE CODE SC2118740019
2024-07-1631/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-23CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-07-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-19CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-04-13AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-05-21AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2118740018
2019-12-05AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-09-19CH01Director's details changed for Mr Jeremy Alexander on 2019-09-16
2019-09-19CH03SECRETARY'S DETAILS CHNAGED FOR DENISE ALEXANDER on 2019-09-16
2019-08-01AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-05-16AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/17 FROM Sybrig House Ridge Way Dalgety Bay Fife KY11 9JN
2017-06-29REGISTERED OFFICE CHANGED ON 29/06/17 FROM , Sybrig House, Ridge Way, Dalgety Bay, Fife, KY11 9JN
2017-06-20RES15CHANGE OF COMPANY NAME 20/06/17
2017-06-20CERTNMCOMPANY NAME CHANGED LIBERTY PROPERTIES (UK) LIMITED CERTIFICATE ISSUED ON 20/06/17
2017-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2118740016
2017-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2118740017
2017-04-12AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 60002
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-07-14AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 60002
2015-10-29AR0111/10/15 ANNUAL RETURN FULL LIST
2015-07-16AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 60002
2014-11-04AR0111/10/14 ANNUAL RETURN FULL LIST
2014-06-10AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14ANNOTATIONOther
2014-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 2118740015
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 60002
2013-11-07AR0111/10/13 ANNUAL RETURN FULL LIST
2013-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 2118740014
2013-02-18AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17MG01sParticulars of a mortgage or charge / charge no: 13
2012-11-08AR0111/10/12 ANNUAL RETURN FULL LIST
2012-04-11MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-03-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-01-30AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-07AR0111/10/11 FULL LIST
2011-07-14AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-09AR0111/10/10 FULL LIST
2010-02-04AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-12-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-11-09AR0111/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ALEXANDER / 01/10/2009
2009-01-15AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-17363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-06-17AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-31363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-08288cSECRETARY'S PARTICULARS CHANGED
2006-11-08363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-01363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-09-07287REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 56 SOUTH STREET BONESS WEST LOTHIAN EH51 9HA
2005-09-07Registered office changed on 07/09/05 from:\56 south street, boness, west lothian EH51 9HA
2005-01-12410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-03419b(Scot)DEC MORT/CHARGE RELEASE *****
2004-10-20363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-06-24410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-05410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-27410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-22363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-21363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-07-29410(Scot)PARTIC OF MORT/CHARGE *****
2002-07-06410(Scot)PARTIC OF MORT/CHARGE *****
2002-03-01410(Scot)PARTIC OF MORT/CHARGE *****
2002-02-13410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-15363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-09-21288cDIRECTOR'S PARTICULARS CHANGED
2001-09-06288cSECRETARY'S PARTICULARS CHANGED
2001-09-06RES04£ NC 1000/101000 28/08
2001-09-06123NC INC ALREADY ADJUSTED 28/08/01
2001-01-24410(Scot)PARTIC OF MORT/CHARGE *****
2001-01-11288cDIRECTOR'S PARTICULARS CHANGED
2001-01-11288aNEW SECRETARY APPOINTED
2001-01-10288bSECRETARY RESIGNED
2000-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to INSHMORE LIMITED 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 INSHMORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-05-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-03-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-04-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-12-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2012-03-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-02-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-12-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-01-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-06-24 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 2004-02-05 Outstanding WOOLWICH PLC
STANDARD SECURITY 2004-01-27 Outstanding WOOLWICH PLC
STANDARD SECURITY 2002-07-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-07-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-03-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-02-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-01-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSHMORE LIMITED

Intangible Assets
Patents
We have not found any records of INSHMORE LIMITED registering or being granted any patents
Domain Names

INSHMORE LIMITED owns 5 domain names.

castleglen.co.uk   fifehub.co.uk   fifeoffices.co.uk   libertybusinesscentres.co.uk   libertystorage.co.uk  

Trademarks
We have not found any records of INSHMORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSHMORE LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as INSHMORE LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where INSHMORE LIMITED 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 INSHMORE LIMITED 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 INSHMORE LIMITED 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.