Advanced company searchLink opens in new window

INSPECTRAM LIMITED

Company number SC219719

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2024 CS01 Confirmation statement made on 20 March 2024 with updates
19 Apr 2024 PSC05 Change of details for Inspectram (Holdings) Limited as a person with significant control on 19 April 2024
19 Apr 2024 AD01 Registered office address changed from 51 Bernard Street Edinburgh EH6 6SL Scotland to 8 Walker Street Edinburgh EH3 7LA on 19 April 2024
30 Jan 2024 PSC04 Change of details for Mrs Kathryn Alexander Ramsay as a person with significant control on 8 January 2024
30 Jan 2024 PSC02 Notification of Inspectram (Holdings) Limited as a person with significant control on 8 January 2024
30 Jan 2024 PSC04 Change of details for Mr David Kerr Ramsay as a person with significant control on 8 January 2024
28 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
29 Sep 2023 AD01 Registered office address changed from 8 Albert Street Kirkwall KW15 1HP Scotland to 51 Bernard Street Edinburgh EH6 6SL on 29 September 2023
19 Sep 2023 PSC04 Change of details for Mr David Kerr Ramsay as a person with significant control on 19 September 2023
19 Sep 2023 AD01 Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 8 Albert Street Kirkwall KW15 1HP on 19 September 2023
01 Sep 2023 PSC01 Notification of Kathryn Alexander Ramsay as a person with significant control on 1 September 2023
11 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2023 AD01 Registered office address changed from 32a Hamilton Street Saltcoats KA21 5DS Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 30 March 2023
27 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 20 March 2021 with updates
17 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jan 2021 CH03 Secretary's details changed for Kathryn Alexander Ramsay on 8 January 2021
08 Jan 2021 PSC04 Change of details for Mr David Kerr Ramsay as a person with significant control on 8 January 2021
21 Dec 2020 AD01 Registered office address changed from 25 Summerlea Road Seamill West Kilbride KA23 9HP Scotland to 32a Hamilton Street Saltcoats KA21 5DS on 21 December 2020
03 Aug 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 March 2020
11 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
11 Apr 2020 CS01 Confirmation statement made on 28 May 2019 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019