INSPIRE INVERARAY

Company Documents

DateDescription
09/07/259 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

02/03/252 March 2025 Termination of appointment of Brian Spalding as a secretary on 2025-02-27

View Document

02/03/252 March 2025 Termination of appointment of Andrew James Cameron as a director on 2025-02-27

View Document

02/03/252 March 2025 Appointment of Mr Tony Strugnell as a director on 2025-02-27

View Document

02/03/252 March 2025 Appointment of Mrs Julie Hendry as a secretary on 2025-02-27

View Document

07/02/257 February 2025 Termination of appointment of Alyssa Stewart as a director on 2025-02-07

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

03/01/243 January 2024 Memorandum and Articles of Association

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/12/228 December 2022 Appointment of Mr Brian Spalding as a secretary on 2022-12-01

View Document

08/12/228 December 2022 Appointment of Mrs Alyssa Stewart as a director on 2022-12-01

View Document

08/12/228 December 2022 Appointment of Mr Iain Logan Mackay as a director on 2022-12-01

View Document

08/12/228 December 2022 Appointment of Mr Brian Spalding as a director on 2022-12-01

View Document

23/10/2223 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

08/02/228 February 2022 Termination of appointment of Kathleen Cameron as a director on 2021-11-29

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MS KATHLEEN CAMERON

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR KYLE CAMPBELL RENTON

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR IAIN MACASKILL

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR ALASTAIR RODDEN

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MRS LINDA JANE DIVERS

View Document

18/04/1918 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/04/1913 April 2019 APPOINTMENT TERMINATED, DIRECTOR DERRICK ANSTEE

View Document

13/04/1913 April 2019 APPOINTMENT TERMINATED, SECRETARY MARTYN WEBSTER

View Document

13/04/1913 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARTYN WEBSTER

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR KYLE RENTON

View Document

16/01/1916 January 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

08/07/188 July 2018 DIRECTOR APPOINTED MR KYLE CAMPBELL RENTON

View Document

14/03/1814 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVIS

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

11/08/1711 August 2017 COMPANY NAME CHANGED INVERARAY COMMUNITY COMPANY CERTIFICATE ISSUED ON 11/08/17

View Document

28/07/1728 July 2017 CHANGE OF NAME 13/07/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 DISS40 (DISS40(SOAD))

View Document

25/10/1625 October 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

02/05/162 May 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCINNES

View Document

13/11/1513 November 2015 29/10/15 NO MEMBER LIST

View Document

18/10/1518 October 2015 DIRECTOR APPOINTED MR DERRICK ANSTEE

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR NORINA COUPAR

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KRIS CLARK / 08/01/2015

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / AADRIAN HAROLD DAVIS / 08/01/2015

View Document

29/10/1429 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company