INSPIRING SCOTLAND

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

    Company NameINSPIRING SCOTLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC342436
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for INSPIRING SCOTLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for INSPIRING SCOTLAND?

    Last Confirmation Statement Made Up ToMar 18, 2026
    Next Confirmation Statement DueApr 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2025
    OverdueNo

    What are the latest filings for INSPIRING SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    45 pagesAA

    Termination of appointment of Joseph Mcgrane as a director on Jun 26, 2025

    1 pagesTM01

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Susan Marie Irvine as a secretary on Dec 19, 2024

    2 pagesAP03

    Group of companies' accounts made up to Mar 31, 2024

    48 pagesAA

    Appointment of Mr Scott Cameron Guild as a director on Sep 19, 2024

    2 pagesAP01

    Termination of appointment of Gary De Vinchelez Le Sueur as a director on Jun 21, 2024

    1 pagesTM01

    Termination of appointment of Sarah Sharon Mooney as a secretary on May 29, 2024

    1 pagesTM02

    Confirmation statement made on May 06, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Lucy Graham as a director on Mar 21, 2024

    2 pagesAP01

    Appointment of Ms Annemarie O’Donnell as a director on Mar 21, 2024

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2023

    43 pagesAA

    Confirmation statement made on May 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Philip Farmer as a director on Mar 23, 2023

    1 pagesTM01

    Termination of appointment of Paula Skinner as a director on Mar 14, 2023

    1 pagesTM01

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

    44 pagesAA

    Confirmation statement made on May 06, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

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

    41 pagesAA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Appointment of Ms Joyce Helen White as a director on Sep 09, 2021

    2 pagesAP01

    Appointment of Ms Emma Congreve as a director on Aug 01, 2021

    2 pagesAP01

    Confirmation statement made on May 06, 2021 with no updates

    3 pagesCS01

    Director's details changed for Joseph Mcgrane on Nov 10, 2020

    2 pagesCH01

    Who are the officers of INSPIRING SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRVINE, Susan Marie
    Suite 2
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    Secretary
    Suite 2
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    330541390001
    CONGREVE, Emma
    Suite 2
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    Director
    Suite 2
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    ScotlandBritish286155430001
    DUNLOP, Andrew Sinclair
    Suite 2
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    Director
    Suite 2
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    United KingdomBritish184695500001
    GRAHAM, Lucy
    Suite 2
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    Director
    Suite 2
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    ScotlandBritish321417850001
    GUILD, Scott Cameron
    Suite 2
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    Director
    Suite 2
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    ScotlandBritish141122040002
    MILNE, Dona Margaret
    Suite 2
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    Director
    Suite 2
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    ScotlandBritish141161550002
    O’DONNELL, Annemarie
    Suite 2
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    Director
    Suite 2
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    ScotlandBritish321368960001
    WHITE, Joyce Helen
    Suite 2
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    Director
    Suite 2
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    ScotlandBritish9504020001
    MOONEY, Sarah Sharon
    Suite 2
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    Secretary
    Suite 2
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    256677000001
    MURRAY, Alastair Ian
    Riverside House
    502 Gorgie Road
    EH11 3AF Edinburgh
    Level 1
    Secretary
    Riverside House
    502 Gorgie Road
    EH11 3AF Edinburgh
    Level 1
    166306030001
    WALLACE, William Graeme
    Brook Street
    Broughty Ferry
    DD5 1DN Dundee
    Flat 2-2 59
    Secretary
    Brook Street
    Broughty Ferry
    DD5 1DN Dundee
    Flat 2-2 59
    British121382690002
    TURCAN CONNELL
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princes Exchange
    Secretary
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Princes Exchange
    130198270001
    ADAMS, Irene
    Riverside House
    502 Gorgie Road
    EH11 3AF Edinburgh
    Level 1
    Director
    Riverside House
    502 Gorgie Road
    EH11 3AF Edinburgh
    Level 1
    ScotlandBritish76270800003
    ALLISON, Barbara Pettigrew
    Riverside House
    502 Gorgie Road
    EH11 3AF Edinburgh
    Level 1
    Director
    Riverside House
    502 Gorgie Road
    EH11 3AF Edinburgh
    Level 1
    United KingdomBritish161373550001
    CHRYSTIE, Kenneth George, Dr
    2 Redlands Road
    G12 0SJ Glasgow
    Lanarkshire
    Director
    2 Redlands Road
    G12 0SJ Glasgow
    Lanarkshire
    ScotlandBritish70280001
    DE CAESTECKER, Linda, Dr
    Riverside House
    502 Gorgie Road
    EH11 3AF Edinburgh
    Level 1
    Director
    Riverside House
    502 Gorgie Road
    EH11 3AF Edinburgh
    Level 1
    UkUk190920750001
    DRUMMOND, Norman Walker, The Revd Professor
    35 Drummond Place
    EH3 6PW Edinburgh
    Director
    35 Drummond Place
    EH3 6PW Edinburgh
    ScotlandBritish68147030005
    FARMER, John Philip
    Suite 2
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    Director
    Suite 2
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    ScotlandBritish136478120002
    FERGUSON, James Gordon Dickson
    25 Heriot Row
    EH3 6EN Edinburgh
    Midlothian
    Director
    25 Heriot Row
    EH3 6EN Edinburgh
    Midlothian
    United KingdomBritish23960001
    GORDON, Robert Smith Benzie
    19 Bonaly Crescent
    EH13 0EN Edinburgh
    Midlothian
    Director
    19 Bonaly Crescent
    EH13 0EN Edinburgh
    Midlothian
    ScotlandBritish102527130001
    LE SUEUR, Gary De Vinchelez
    Suite 2
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    Director
    Suite 2
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    ScotlandBritish142634650002
    LENIHAN, Christine Jane
    85 Cammo Road
    EH12 0AR Edinburgh
    Midlothian
    Director
    85 Cammo Road
    EH12 0AR Edinburgh
    Midlothian
    ScotlandBritish107028630001
    LISHMAN, Joyce
    458 King Street
    AB24 3DE Aberdeen
    Director
    458 King Street
    AB24 3DE Aberdeen
    ScotlandBritish90189110001
    LOTHIAN, Niall, Professor
    30 Granby Road
    EH16 5NL Edinburgh
    Midlothian
    Director
    30 Granby Road
    EH16 5NL Edinburgh
    Midlothian
    ScotlandBritish566180001
    MCGRANE, Joseph
    Suite 2
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    Director
    Suite 2
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    ScotlandBritish125934450002
    SHAW, David Robert
    Riverside House
    502 Gorgie Road
    EH11 3AF Edinburgh
    Level 1
    Director
    Riverside House
    502 Gorgie Road
    EH11 3AF Edinburgh
    Level 1
    ScotlandBritish8242580007
    SKINNER, Paula
    Gordon Street
    G1 3PE Glasgow
    45
    Scotland
    Director
    Gordon Street
    G1 3PE Glasgow
    45
    Scotland
    ScotlandBritish257670630001
    SMALL, Ian John Charles
    60 St Andrew's Drive
    Pollokshields
    G41 5EZ Glasgow
    Director
    60 St Andrew's Drive
    Pollokshields
    G41 5EZ Glasgow
    ScotlandBritish113648630001

    What are the latest statements on persons with significant control for INSPIRING SCOTLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 06, 2017The 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