UKBizDB.co.uk

INPS ENTERPRISE SOLUTIONS LIMITED

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

This company is commonly known as Inps Enterprise Solutions Limited. The company was founded 30 years ago and was given the registration number SC146302. The firm's registered office is in TECHNOLOGY PARK. You can find them at Grianan House, Gemini Crescent, Technology Park, Dundee. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INPS ENTERPRISE SOLUTIONS LIMITED
Company Number:SC146302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1993
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Grianan House, Gemini Crescent, Technology Park, Dundee, DD2 1SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Green Hedges, Stratford Road, Oversley Green, Alcester, B49 6PG

Secretary04 December 2007Active
Dalriada, Ardentallen, Oban, Scotland, PA34 4SF

Director18 April 2018Active
1 Clovelly Lodge 2 Popes Grove, Strawberry Hill, Twickenham, TW2 5TA

Secretary04 August 2004Active
4 Clarendon Crescent, Edinburgh, EH4 1PT

Secretary08 September 1993Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary08 September 1993Active
1 Clovelly Lodge 2 Popes Grove, Strawberry Hill, Twickenham, TW2 5TA

Director11 April 2003Active
Grianan House, Gemini Crescent, Technology Park, DD2 1SW

Director28 March 2017Active
9 Cour Jasmin, Paris, France, FOREIGN

Director04 December 2007Active
Fairways, 28b Barnton Avenue West, Edinburgh, EH4 6DE

Director08 September 1993Active
4 Clarendon Crescent, Edinburgh, EH4 1PT

Director08 September 1993Active
22 Norwood, Newport On Tay, DD6 8DW

Director08 September 1993Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director08 September 1993Active

People with Significant Control

In Practice Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Bread Factory, 1a Broughton Street, London, United Kingdom, SW8 3QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Address

Change registered office address company with date old address new address.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-05-04Dissolution

Dissolution application strike off company.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2017-08-24Accounts

Accounts with accounts type full.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-05Officers

Appoint person director company with name date.

Download
2017-04-05Officers

Termination director company with name termination date.

Download
2017-04-05Officers

Termination director company with name termination date.

Download
2016-10-06Accounts

Accounts with accounts type full.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.