UKBizDB.co.uk

INPRO SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inpro Systems Limited. The company was founded 15 years ago and was given the registration number SC354944. The firm's registered office is in ABERDEEN. You can find them at Crombie House, 72-90 Crombie Road, Aberdeen, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:INPRO SYSTEMS LIMITED
Company Number:SC354944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2009
End of financial year:31 May 2019
Jurisdiction:Scotland
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:Crombie House, 72-90 Crombie Road, Aberdeen, AB11 9QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crombie House, 72-90 Crombie Road, Aberdeen, AB11 9QP

Secretary31 October 2014Active
Crombie House, 72-90 Crombie Road, Aberdeen, AB11 9QP

Director12 February 2009Active
Crombie House, 72-90 Crombie Road, Aberdeen, AB11 9QP

Director31 October 2014Active

People with Significant Control

Nekia Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:72-90, Crombie Road, Aberdeen, Scotland, AB11 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved compulsory.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Change person director company with change date.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-10Accounts

Accounts with accounts type small.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-04Accounts

Accounts with accounts type small.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Accounts

Accounts with accounts type total exemption small.

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Officers

Appoint person secretary company with name date.

Download
2015-01-14Officers

Appoint person director company with name date.

Download
2014-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.