INSPIRING SCOTLAND
Overview
| Company Name | INSPIRING SCOTLAND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC342436 |
| 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 INSPIRING SCOTLAND?
- Other service activities n.e.c. (96090) / Other service activities
Where is INSPIRING SCOTLAND located?
| Registered Office Address | 14 Suite 2 New Mart Road EH14 1RL Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INSPIRING SCOTLAND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INSPIRING SCOTLAND?
| Last Confirmation Statement Made Up To | Mar 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 18, 2025 |
| Overdue | No |
What are the latest filings for INSPIRING SCOTLAND?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 45 pages | AA | ||||||||||
Termination of appointment of Joseph Mcgrane as a director on Jun 26, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Susan Marie Irvine as a secretary on Dec 19, 2024 | 2 pages | AP03 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 48 pages | AA | ||||||||||
Appointment of Mr Scott Cameron Guild as a director on Sep 19, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary De Vinchelez Le Sueur as a director on Jun 21, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Sharon Mooney as a secretary on May 29, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Lucy Graham as a director on Mar 21, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Annemarie O’Donnell as a director on Mar 21, 2024 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 43 pages | AA | ||||||||||
Confirmation statement made on May 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Philip Farmer as a director on Mar 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paula Skinner as a director on Mar 14, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 44 pages | AA | ||||||||||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Level 1 Riverside House 502 Gorgie Road Edinburgh EH11 3AF to 14 Suite 2 New Mart Road Edinburgh EH14 1RL on Jan 28, 2022 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 41 pages | AA | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Appointment of Ms Joyce Helen White as a director on Sep 09, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ms Emma Congreve as a director on Aug 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Joseph Mcgrane on Nov 10, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of INSPIRING SCOTLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IRVINE, Susan Marie | Secretary | Suite 2 New Mart Road EH14 1RL Edinburgh 14 Scotland | 330541390001 | |||||||
| CONGREVE, Emma | Director | Suite 2 New Mart Road EH14 1RL Edinburgh 14 Scotland | Scotland | British | 286155430001 | |||||
| DUNLOP, Andrew Sinclair | Director | Suite 2 New Mart Road EH14 1RL Edinburgh 14 Scotland | United Kingdom | British | 184695500001 | |||||
| GRAHAM, Lucy | Director | Suite 2 New Mart Road EH14 1RL Edinburgh 14 Scotland | Scotland | British | 321417850001 | |||||
| GUILD, Scott Cameron | Director | Suite 2 New Mart Road EH14 1RL Edinburgh 14 Scotland | Scotland | British | 141122040002 | |||||
| MILNE, Dona Margaret | Director | Suite 2 New Mart Road EH14 1RL Edinburgh 14 Scotland | Scotland | British | 141161550002 | |||||
| O’DONNELL, Annemarie | Director | Suite 2 New Mart Road EH14 1RL Edinburgh 14 Scotland | Scotland | British | 321368960001 | |||||
| WHITE, Joyce Helen | Director | Suite 2 New Mart Road EH14 1RL Edinburgh 14 Scotland | Scotland | British | 9504020001 | |||||
| MOONEY, Sarah Sharon | Secretary | Suite 2 New Mart Road EH14 1RL Edinburgh 14 Scotland | 256677000001 | |||||||
| MURRAY, Alastair Ian | Secretary | Riverside House 502 Gorgie Road EH11 3AF Edinburgh Level 1 | 166306030001 | |||||||
| WALLACE, William Graeme | Secretary | Brook Street Broughty Ferry DD5 1DN Dundee Flat 2-2 59 | British | 121382690002 | ||||||
| TURCAN CONNELL | Secretary | 1 Earl Grey Street EH3 9EE Edinburgh Princes Exchange | 130198270001 | |||||||
| ADAMS, Irene | Director | Riverside House 502 Gorgie Road EH11 3AF Edinburgh Level 1 | Scotland | British | 76270800003 | |||||
| ALLISON, Barbara Pettigrew | Director | Riverside House 502 Gorgie Road EH11 3AF Edinburgh Level 1 | United Kingdom | British | 161373550001 | |||||
| CHRYSTIE, Kenneth George, Dr | Director | 2 Redlands Road G12 0SJ Glasgow Lanarkshire | Scotland | British | 70280001 | |||||
| DE CAESTECKER, Linda, Dr | Director | Riverside House 502 Gorgie Road EH11 3AF Edinburgh Level 1 | Uk | Uk | 190920750001 | |||||
| DRUMMOND, Norman Walker, The Revd Professor | Director | 35 Drummond Place EH3 6PW Edinburgh | Scotland | British | 68147030005 | |||||
| FARMER, John Philip | Director | Suite 2 New Mart Road EH14 1RL Edinburgh 14 Scotland | Scotland | British | 136478120002 | |||||
| FERGUSON, James Gordon Dickson | Director | 25 Heriot Row EH3 6EN Edinburgh Midlothian | United Kingdom | British | 23960001 | |||||
| GORDON, Robert Smith Benzie | Director | 19 Bonaly Crescent EH13 0EN Edinburgh Midlothian | Scotland | British | 102527130001 | |||||
| LE SUEUR, Gary De Vinchelez | Director | Suite 2 New Mart Road EH14 1RL Edinburgh 14 Scotland | Scotland | British | 142634650002 | |||||
| LENIHAN, Christine Jane | Director | 85 Cammo Road EH12 0AR Edinburgh Midlothian | Scotland | British | 107028630001 | |||||
| LISHMAN, Joyce | Director | 458 King Street AB24 3DE Aberdeen | Scotland | British | 90189110001 | |||||
| LOTHIAN, Niall, Professor | Director | 30 Granby Road EH16 5NL Edinburgh Midlothian | Scotland | British | 566180001 | |||||
| MCGRANE, Joseph | Director | Suite 2 New Mart Road EH14 1RL Edinburgh 14 Scotland | Scotland | British | 125934450002 | |||||
| SHAW, David Robert | Director | Riverside House 502 Gorgie Road EH11 3AF Edinburgh Level 1 | Scotland | British | 8242580007 | |||||
| SKINNER, Paula | Director | Gordon Street G1 3PE Glasgow 45 Scotland | Scotland | British | 257670630001 | |||||
| SMALL, Ian John Charles | Director | 60 St Andrew's Drive Pollokshields G41 5EZ Glasgow | Scotland | British | 113648630001 |
What are the latest statements on persons with significant control for INSPIRING SCOTLAND?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 06, 2017 | 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