This company is commonly known as Inspire Inveraray. The company was founded 9 years ago and was given the registration number SC490048. The firm's registered office is in INVERARAY. You can find them at The George Hotel, Main Street East, Inveraray, Argyll & Bute. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | INSPIRE INVERARAY |
---|---|---|
Company Number | : | SC490048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2014 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The George Hotel, Main Street East, Inveraray, Argyll & Bute, PA32 8TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The George Hotel, Main Street East, Inveraray, PA32 8TT | Secretary | 01 December 2022 | Active |
Argyll Adentures, Dalchenna Farm, Inveraray, Scotland, PA32 8XT | Director | 14 June 2022 | Active |
George Hotel, Main Street East, Inveraray, Scotland, PA32 8TT | Director | 29 October 2014 | Active |
1, Riochan, Inveraray, Scotland, PA32 9UN | Director | 02 June 2019 | Active |
The George Hotel, Main Street East, Inveraray, PA32 8TT | Director | 01 December 2022 | Active |
Mapledene, Argyll Caravan Park, Inveraray, Scotland, PA32 8XT | Director | 02 June 2019 | Active |
The George Hotel, Main Street East, Inveraray, PA32 8TT | Director | 01 December 2022 | Active |
The George Hotel, Main Street East, Inveraray, PA32 8TT | Director | 01 December 2022 | Active |
4 Chamberlains House, Front Street, Inveraray, Scotland, PA32 8UY | Director | 29 October 2014 | Active |
The George Hotel, Main Street East, Inveraray, PA32 8TT | Secretary | 29 October 2014 | Active |
1, The Avenue, Inveraray, Scotland, PA32 8YX | Director | 23 September 2015 | Active |
15, Arkland, Inveraray, Scotland, PA32 8UD | Director | 03 June 2019 | Active |
Bank Of Scotland House, Church Square, Inveraray, PA32 8TX | Director | 29 October 2014 | Active |
The George Hotel, Main Street East, Inveraray, PA32 8TT | Director | 29 October 2014 | Active |
4, Maltlands, Inveraray, Scotland, | Director | 03 June 2019 | Active |
10, Arkland, Inveraray, Scotland, PA32 8UD | Director | 29 October 2014 | Active |
9, Sinclair Avenue, Inveraray, Scotland, PA32 8UL | Director | 03 June 2019 | Active |
8, Sinclair Avenue, Inveraray, Scotland, PA32 8UL | Director | 04 July 2018 | Active |
Kilbride Cottage, Kenmore Road, Inveraray, Scotland, PA32 8XT | Director | 29 October 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Resolution | Resolution. | Download |
2024-01-03 | Incorporation | Memorandum articles. | Download |
2023-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Appoint person secretary company with name date. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2021-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-04-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-04-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-04-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-04-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Gazette | Gazette filings brought up to date. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-29 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.