INSPIRENT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINSPIRENT LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC105922
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INSPIRENT LTD?

    Previous Company Names
    Company NameFromUntil
    LANARKSHIRE ENTERPRISE SERVICES LIMITEDOct 15, 2002Oct 15, 2002
    MONKLANDS ENTERPRISE DEVELOPMENT COMPANY LIMITEDSep 11, 1991Sep 11, 1991
    MONKLANDS ENTERPRISE LIMITEDJan 30, 1990Jan 30, 1990
    MONKLANDS BUSINESS ENTERPRISE TRUSTAug 04, 1987Aug 04, 1987

    What are the latest accounts for INSPIRENT LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for INSPIRENT LTD?

    Last Confirmation Statement Made Up ToDec 28, 2025
    Next Confirmation Statement DueJan 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 28, 2024
    OverdueNo

    What are the latest filings for INSPIRENT LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 28, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Dec 28, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Dec 28, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    29 pagesAA

    Appointment of Mrs Linda Jane Fleming as a director on Nov 16, 2022

    2 pagesAP01

    Termination of appointment of Richard Gerard Murray as a director on Nov 16, 2022

    1 pagesTM01

    Termination of appointment of Annette Bell as a director on Aug 26, 2022

    1 pagesTM01

    Certificate of change of name

    Company name changed lanarkshire enterprise services LIMITED\certificate issued on 25/08/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 25, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 24, 2022

    RES15

    Appointment of Mr Ian Robertson Stewart as a director on Aug 24, 2022

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2021

    29 pagesAA

    Confirmation statement made on Dec 28, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Charles Mcsherry as a director on Nov 24, 2021

    1 pagesTM01

    Appointment of Mrs Wilma Walker Mcdaniel as a director on Jul 03, 2021

    2 pagesAP01

    Appointment of Mrs Jeanette Bruce Macintyre as a director on Jun 28, 2021

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2020

    31 pagesAA

    Confirmation statement made on Dec 28, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 28, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    30 pagesAA

    Appointment of Mrs Elizabeth Mccutcheon as a director on Sep 01, 2019

    2 pagesAP01

    Termination of appointment of Ronald Schoular Smith as a director on Aug 30, 2019

    1 pagesTM01

    Termination of appointment of Graham Lawrence Mochan as a director on Aug 31, 2019

    1 pagesTM01

    Confirmation statement made on Dec 28, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2018

    30 pagesAA

    Who are the officers of INSPIRENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Linda Jane
    The Atrium Business Centre
    North Caldeen Road
    ML5 4EF Coatbridge
    Director
    The Atrium Business Centre
    North Caldeen Road
    ML5 4EF Coatbridge
    ScotlandBritishChartered Accountant176691300001
    MACINTYRE, Jeanette Bruce
    North Caldeen Road
    ML5 4EF Coatbridge
    The Atrium Business Centre
    Scotland
    Director
    North Caldeen Road
    ML5 4EF Coatbridge
    The Atrium Business Centre
    Scotland
    ScotlandBritishManaging Director73053720001
    MCCUTCHEON, Elizabeth
    The Atrium Business Centre
    North Caldeen Road
    ML5 4EF Coatbridge
    Director
    The Atrium Business Centre
    North Caldeen Road
    ML5 4EF Coatbridge
    ScotlandBritishChief Executive244494310001
    MCDANIEL, Wilma Walker
    The Atrium Business Centre
    North Caldeen Road
    ML5 4EF Coatbridge
    Director
    The Atrium Business Centre
    North Caldeen Road
    ML5 4EF Coatbridge
    ScotlandBritishCommercial Director205076770001
    STEWART, Ian Robertson
    North Caldeen Road
    ML5 4EF Coatbridge
    The Atrium Business Centre
    Scotland
    Director
    North Caldeen Road
    ML5 4EF Coatbridge
    The Atrium Business Centre
    Scotland
    ScotlandBritishHr Consultant264656350001
    CURRIE, Terence
    Greenfield Quadrant
    ML1 5TF Motherwell
    9
    Lanarkshire
    Secretary
    Greenfield Quadrant
    ML1 5TF Motherwell
    9
    Lanarkshire
    British44951920001
    GARDINER, Marian
    Carlowrie 4 Croftbank Crescent
    Uddingston
    G71 7JD Glasgow
    Lanarkshire
    Secretary
    Carlowrie 4 Croftbank Crescent
    Uddingston
    G71 7JD Glasgow
    Lanarkshire
    BritishEconomic Development Manager64254980001
    RUSSELL, Ian Matthew
    Flat 1/02 98 Camphill Avenue
    G41 3DU Glasgow
    Lanarkshire
    Secretary
    Flat 1/02 98 Camphill Avenue
    G41 3DU Glasgow
    Lanarkshire
    BritishManagement Consultant69379070004
    AIRD, Andrew
    Laighbent Cottage
    Darvel Road
    ML10 6AD Strathaven
    Director
    Laighbent Cottage
    Darvel Road
    ML10 6AD Strathaven
    BritishGeneral Sales Manager36265130001
    BARTLETT, Douglas
    Antrim
    Springhill Avenue
    ML6 6DY Airdrie
    Lanarkshire
    Director
    Antrim
    Springhill Avenue
    ML6 6DY Airdrie
    Lanarkshire
    BritishCompany Director344280005
    BELL, Annette
    Drumgelloch
    Moor Road
    G63 9EH Strathblane
    Stirlingshire
    Director
    Drumgelloch
    Moor Road
    G63 9EH Strathblane
    Stirlingshire
    ScotlandBritishFinance Director1019390002
    BOYLE, James Gibson
    17 Hillfoot Crescent
    ML2 8TL Wishaw
    Lanarkshire
    Director
    17 Hillfoot Crescent
    ML2 8TL Wishaw
    Lanarkshire
    BritishFactory Manager327760001
    BOYLE, Robert
    4 Saint Andrews Avenue
    Bothwell
    G71 8DL Glasgow
    Lanarkshire
    Scotland
    Director
    4 Saint Andrews Avenue
    Bothwell
    G71 8DL Glasgow
    Lanarkshire
    Scotland
    BritishDirector88029340001
    BROOKS, James
    39 Tweed Street
    ML5 4LH Coatbridge
    Director
    39 Tweed Street
    ML5 4LH Coatbridge
    ScotlandBritishDirector652100004
    BROWN, Derek Richard
    Mill Lade House 19 Milton
    Lesmahagow
    ML11 0DU Lanark
    Lanarkshire
    Director
    Mill Lade House 19 Milton
    Lesmahagow
    ML11 0DU Lanark
    Lanarkshire
    BritishBuilders Merchant525360001
    CAIRNS, Edward
    39 Hozier Street
    ML5 4BA Coatbridge
    Lanarkshire
    Director
    39 Hozier Street
    ML5 4BA Coatbridge
    Lanarkshire
    BritishTeacher308730001
    CARTER, Richard
    24 Blairforkie Drive
    Bridge Of Allan
    FK9 4PH Stirling
    Director
    24 Blairforkie Drive
    Bridge Of Allan
    FK9 4PH Stirling
    BritishFactory Manager54943690001
    CARTER, Richard
    24 Blairforkie Drive
    Bridge Of Allan
    FK9 4PH Stirling
    Director
    24 Blairforkie Drive
    Bridge Of Allan
    FK9 4PH Stirling
    BritishFactory Manager54943690001
    COX, Marion Davidson
    22 Drumpellier Avenue
    ML5 1JR Coatbridge
    Glasgow
    Director
    22 Drumpellier Avenue
    ML5 1JR Coatbridge
    Glasgow
    BritishCompany Director55064650001
    CRAWFORD, John
    50 Cairnhill Road
    ML6 9HA Airdrie
    Lanarkshire
    Director
    50 Cairnhill Road
    ML6 9HA Airdrie
    Lanarkshire
    BritishChartered Accountant43235990001
    CURLE, James Fraser
    21 Woodview Drive
    ML6 9HJ Airdrie
    Lanarkshire
    Director
    21 Woodview Drive
    ML6 9HJ Airdrie
    Lanarkshire
    BritishBank Executive327730001
    DONNELLY, Patrick James Jude
    59 Fir View
    Calderbank
    ML6 9SW Airdrie
    Lanarkshire
    Director
    59 Fir View
    Calderbank
    ML6 9SW Airdrie
    Lanarkshire
    United KingdomBritishSteel Worker70634300001
    GAMBLE, Derek
    Leander Old Bore Road
    Clarkston
    ML6 7AQ Airdrie
    Lanarkshire
    Director
    Leander Old Bore Road
    Clarkston
    ML6 7AQ Airdrie
    Lanarkshire
    ScotlandBritishManaging Director54844340001
    GILSON, Robert
    30 Kelso Quadrant
    ML5 1QZ Coatbridge
    Lanarkshire
    Director
    30 Kelso Quadrant
    ML5 1QZ Coatbridge
    Lanarkshire
    BritishProvost645250001
    GOLDIE, William Law
    Woodburn House
    Milton Of Campsie
    G65 8AN Glasgow
    Lanarkshire
    Director
    Woodburn House
    Milton Of Campsie
    G65 8AN Glasgow
    Lanarkshire
    BritishEngineer327750001
    HALL, Stuart
    Newlyn Huntly Road
    AB34 5HE Aboyne
    Aberdeenshire
    Director
    Newlyn Huntly Road
    AB34 5HE Aboyne
    Aberdeenshire
    BritishCompany Director37727490001
    HIGGINS, Nicholas John
    Marchmont 57 Victoria Place
    ML6 9BY Airdrie
    Lanarkshire
    Director
    Marchmont 57 Victoria Place
    ML6 9BY Airdrie
    Lanarkshire
    ScotlandBritishCompany Director70120001
    KENNEDY, Alan James
    4 Abercrombie Drive
    Bearsden
    G61 4RR Glasgow
    Lanarkshire
    Director
    4 Abercrombie Drive
    Bearsden
    G61 4RR Glasgow
    Lanarkshire
    BritishGeneral Manager58938910001
    LEE, Iain Derek
    Overdale
    Threepwood Farm
    ML8 5QF Crossford
    Carluke
    Director
    Overdale
    Threepwood Farm
    ML8 5QF Crossford
    Carluke
    ScotlandBritishChartered Accountant152367850001
    LUCAS, Hugh
    103 Park Road
    Calderbank
    ML6 9TD Airdrie
    Lanarkshire
    Director
    103 Park Road
    Calderbank
    ML6 9TD Airdrie
    Lanarkshire
    BritishSocial Work Assistant59390001
    MACLEAN, Alexander Mitchell Burn
    29 Westgarth Avenue
    Colinton
    EH13 0BB Edinburgh
    Midlothian
    Director
    29 Westgarth Avenue
    Colinton
    EH13 0BB Edinburgh
    Midlothian
    United KingdomBritishManaging Director60650001
    MACLEAN, Alexander Mitchell Burn
    29 Westgarth Avenue
    Colinton
    EH13 0BB Edinburgh
    Midlothian
    Director
    29 Westgarth Avenue
    Colinton
    EH13 0BB Edinburgh
    Midlothian
    United KingdomBritishManaging Director60650001
    MAGUIRE, George Anthony
    190 St Vincent Street
    G2 5SP Glasgow
    Director
    190 St Vincent Street
    G2 5SP Glasgow
    BritishSolicitor1215290001
    MARTIN, James
    9 Dykehead Road
    Baillieston
    G69 7SL Glasgow
    Lanarkshire
    Director
    9 Dykehead Road
    Baillieston
    G69 7SL Glasgow
    Lanarkshire
    BritishRetired18866890001
    MCSHERRY, Charles
    East Cambusdrennie House
    Chalmerston Road
    FK9 6AF Stirling
    Stirlingshire
    Director
    East Cambusdrennie House
    Chalmerston Road
    FK9 6AF Stirling
    Stirlingshire
    United KingdomBritishDirector86753360001

    Who are the persons with significant control of INSPIRENT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ronald Schoular Smith
    Arpochill Farm
    Ardochrig By Auldhouse
    G75 0QL East Kilbride
    The Farmhouse
    Scotland
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for INSPIRENT LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 24, 2018The 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