Company Information for INSPIRE INVERARAY
THE GEORGE HOTEL, MAIN STREET EAST, INVERARAY, ARGYLL & BUTE, PA32 8TT,
|
Company Registration Number
SC490048
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
INSPIRE INVERARAY | ||
Legal Registered Office | ||
THE GEORGE HOTEL MAIN STREET EAST INVERARAY ARGYLL & BUTE PA32 8TT Other companies in PA32 | ||
Previous Names | ||
|
Company Number | SC490048 | |
---|---|---|
Company ID Number | SC490048 | |
Date formed | 2014-10-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-08 11:40:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTYN HECTOR COCHRANE WEBSTER |
||
DERRICK ANSTEE |
||
CHRISTOPHER CLARK |
||
KYLE CAMPBELL RENTON |
||
MARTYN HECTOR COCHRANE WEBSTER |
||
SHEARER REID WOODROW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN HAROLD DAVIS |
Director | ||
CATHERINE MCDONALD MCINNES |
Director | ||
NORINA BAXTER COUPAR |
Director |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES CAMERON | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KYLE CAMPBELL RENTON | |
APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CAMERON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CAMERON | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC09 | Withdrawal of a person with significant control statement on 2021-04-23 | |
PSC08 | Notification of a person with significant control statement | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN MACASKILL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR RODDEN | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN HECTOR COCHRANE WEBSTER | |
TM02 | Termination of appointment of Martyn Hector Cochrane Webster on 2019-04-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KYLE CAMPBELL RENTON | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KYLE CAMPBELL RENTON | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN HAROLD DAVIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed inveraray community company\certificate issued on 11/08/17 | |
RES15 | CHANGE OF COMPANY NAME 07/02/21 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCDONALD MCINNES | |
AR01 | 29/10/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR DERRICK ANSTEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORINA COUPAR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AADRIAN HAROLD DAVIS / 08/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KRIS CLARK / 08/01/2015 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities
|
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 INSPIRE INVERARAY
The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as INSPIRE INVERARAY are:
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. |