INSPIRENT LTD
Overview
Company Name | INSPIRENT LTD |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC105922 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INSPIRENT LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is INSPIRENT LTD located?
Registered Office Address | The Atrium Business Centre North Caldeen Road ML5 4EF Coatbridge |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INSPIRENT LTD?
Company Name | From | Until |
---|---|---|
LANARKSHIRE ENTERPRISE SERVICES LIMITED | Oct 15, 2002 | Oct 15, 2002 |
MONKLANDS ENTERPRISE DEVELOPMENT COMPANY LIMITED | Sep 11, 1991 | Sep 11, 1991 |
MONKLANDS ENTERPRISE LIMITED | Jan 30, 1990 | Jan 30, 1990 |
MONKLANDS BUSINESS ENTERPRISE TRUST | Aug 04, 1987 | Aug 04, 1987 |
What are the latest accounts for INSPIRENT LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for INSPIRENT LTD?
Last Confirmation Statement Made Up To | Dec 28, 2025 |
---|---|
Next Confirmation Statement Due | Jan 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 28, 2024 |
Overdue | No |
What are the latest filings for INSPIRENT LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 29 pages | AA | ||||||||||
Appointment of Mrs Linda Jane Fleming as a director on Nov 16, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Gerard Murray as a director on Nov 16, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Annette Bell as a director on Aug 26, 2022 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed lanarkshire enterprise services LIMITED\certificate issued on 25/08/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Ian Robertson Stewart as a director on Aug 24, 2022 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Charles Mcsherry as a director on Nov 24, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Wilma Walker Mcdaniel as a director on Jul 03, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jeanette Bruce Macintyre as a director on Jun 28, 2021 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 31 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2019 | 30 pages | AA | ||||||||||
Appointment of Mrs Elizabeth Mccutcheon as a director on Sep 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ronald Schoular Smith as a director on Aug 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Lawrence Mochan as a director on Aug 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2018 | 30 pages | AA | ||||||||||
Who are the officers of INSPIRENT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLEMING, Linda Jane | Director | The Atrium Business Centre North Caldeen Road ML5 4EF Coatbridge | Scotland | British | Chartered Accountant | 176691300001 | ||||
MACINTYRE, Jeanette Bruce | Director | North Caldeen Road ML5 4EF Coatbridge The Atrium Business Centre Scotland | Scotland | British | Managing Director | 73053720001 | ||||
MCCUTCHEON, Elizabeth | Director | The Atrium Business Centre North Caldeen Road ML5 4EF Coatbridge | Scotland | British | Chief Executive | 244494310001 | ||||
MCDANIEL, Wilma Walker | Director | The Atrium Business Centre North Caldeen Road ML5 4EF Coatbridge | Scotland | British | Commercial Director | 205076770001 | ||||
STEWART, Ian Robertson | Director | North Caldeen Road ML5 4EF Coatbridge The Atrium Business Centre Scotland | Scotland | British | Hr Consultant | 264656350001 | ||||
CURRIE, Terence | Secretary | Greenfield Quadrant ML1 5TF Motherwell 9 Lanarkshire | British | 44951920001 | ||||||
GARDINER, Marian | Secretary | Carlowrie 4 Croftbank Crescent Uddingston G71 7JD Glasgow Lanarkshire | British | Economic Development Manager | 64254980001 | |||||
RUSSELL, Ian Matthew | Secretary | Flat 1/02 98 Camphill Avenue G41 3DU Glasgow Lanarkshire | British | Management Consultant | 69379070004 | |||||
AIRD, Andrew | Director | Laighbent Cottage Darvel Road ML10 6AD Strathaven | British | General Sales Manager | 36265130001 | |||||
BARTLETT, Douglas | Director | Antrim Springhill Avenue ML6 6DY Airdrie Lanarkshire | British | Company Director | 344280005 | |||||
BELL, Annette | Director | Drumgelloch Moor Road G63 9EH Strathblane Stirlingshire | Scotland | British | Finance Director | 1019390002 | ||||
BOYLE, James Gibson | Director | 17 Hillfoot Crescent ML2 8TL Wishaw Lanarkshire | British | Factory Manager | 327760001 | |||||
BOYLE, Robert | Director | 4 Saint Andrews Avenue Bothwell G71 8DL Glasgow Lanarkshire Scotland | British | Director | 88029340001 | |||||
BROOKS, James | Director | 39 Tweed Street ML5 4LH Coatbridge | Scotland | British | Director | 652100004 | ||||
BROWN, Derek Richard | Director | Mill Lade House 19 Milton Lesmahagow ML11 0DU Lanark Lanarkshire | British | Builders Merchant | 525360001 | |||||
CAIRNS, Edward | Director | 39 Hozier Street ML5 4BA Coatbridge Lanarkshire | British | Teacher | 308730001 | |||||
CARTER, Richard | Director | 24 Blairforkie Drive Bridge Of Allan FK9 4PH Stirling | British | Factory Manager | 54943690001 | |||||
CARTER, Richard | Director | 24 Blairforkie Drive Bridge Of Allan FK9 4PH Stirling | British | Factory Manager | 54943690001 | |||||
COX, Marion Davidson | Director | 22 Drumpellier Avenue ML5 1JR Coatbridge Glasgow | British | Company Director | 55064650001 | |||||
CRAWFORD, John | Director | 50 Cairnhill Road ML6 9HA Airdrie Lanarkshire | British | Chartered Accountant | 43235990001 | |||||
CURLE, James Fraser | Director | 21 Woodview Drive ML6 9HJ Airdrie Lanarkshire | British | Bank Executive | 327730001 | |||||
DONNELLY, Patrick James Jude | Director | 59 Fir View Calderbank ML6 9SW Airdrie Lanarkshire | United Kingdom | British | Steel Worker | 70634300001 | ||||
GAMBLE, Derek | Director | Leander Old Bore Road Clarkston ML6 7AQ Airdrie Lanarkshire | Scotland | British | Managing Director | 54844340001 | ||||
GILSON, Robert | Director | 30 Kelso Quadrant ML5 1QZ Coatbridge Lanarkshire | British | Provost | 645250001 | |||||
GOLDIE, William Law | Director | Woodburn House Milton Of Campsie G65 8AN Glasgow Lanarkshire | British | Engineer | 327750001 | |||||
HALL, Stuart | Director | Newlyn Huntly Road AB34 5HE Aboyne Aberdeenshire | British | Company Director | 37727490001 | |||||
HIGGINS, Nicholas John | Director | Marchmont 57 Victoria Place ML6 9BY Airdrie Lanarkshire | Scotland | British | Company Director | 70120001 | ||||
KENNEDY, Alan James | Director | 4 Abercrombie Drive Bearsden G61 4RR Glasgow Lanarkshire | British | General Manager | 58938910001 | |||||
LEE, Iain Derek | Director | Overdale Threepwood Farm ML8 5QF Crossford Carluke | Scotland | British | Chartered Accountant | 152367850001 | ||||
LUCAS, Hugh | Director | 103 Park Road Calderbank ML6 9TD Airdrie Lanarkshire | British | Social Work Assistant | 59390001 | |||||
MACLEAN, Alexander Mitchell Burn | Director | 29 Westgarth Avenue Colinton EH13 0BB Edinburgh Midlothian | United Kingdom | British | Managing Director | 60650001 | ||||
MACLEAN, Alexander Mitchell Burn | Director | 29 Westgarth Avenue Colinton EH13 0BB Edinburgh Midlothian | United Kingdom | British | Managing Director | 60650001 | ||||
MAGUIRE, George Anthony | Director | 190 St Vincent Street G2 5SP Glasgow | British | Solicitor | 1215290001 | |||||
MARTIN, James | Director | 9 Dykehead Road Baillieston G69 7SL Glasgow Lanarkshire | British | Retired | 18866890001 | |||||
MCSHERRY, Charles | Director | East Cambusdrennie House Chalmerston Road FK9 6AF Stirling Stirlingshire | United Kingdom | British | Director | 86753360001 |
Who are the persons with significant control of INSPIRENT LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ronald Schoular Smith | Dec 28, 2016 | Arpochill Farm Ardochrig By Auldhouse G75 0QL East Kilbride The Farmhouse Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
What are the latest statements on persons with significant control for INSPIRENT LTD?
Notified On | Ceased On | Statement |
---|---|---|
Apr 24, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0