Advanced company searchLink opens in new window

INSPIRED CVS LIMITED

Company number SC383285

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)
18 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Dec 2015 AD01 Registered office address changed from 42 Reynolds Drive Stepps Glasgow G33 6ED to C/O Advantage Accounting 11 Somerset Place Glasgow G3 7JT on 7 December 2015
23 Nov 2015 TM01 Termination of appointment of Christopher Robert Burke as a director on 20 November 2015
23 Nov 2015 TM01 Termination of appointment of David Gillespie Weir as a director on 20 November 2015
23 Nov 2015 TM01 Termination of appointment of Gavin Paul Rae as a director on 20 November 2015
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
16 Aug 2013 AP01 Appointment of Mr Christopher Robert Burke as a director
01 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jul 2013 SH02 Sub-division of shares on 26 June 2013
23 Jul 2013 AP01 Appointment of Mr David Gillespie Weir as a director
23 Jul 2013 AP01 Appointment of Mr Gavin Paul Rae as a director
08 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Jan 2013 TM01 Termination of appointment of Kelly Chalmers as a director
28 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
22 May 2012 AA Total exemption small company accounts made up to 31 October 2011
30 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
30 Aug 2011 TM02 Termination of appointment of Kelly Chalmers as a secretary
20 Jul 2011 CH01 Director's details changed for Mrs Kelly Elizabeth Chalmers on 30 June 2011
19 Jul 2011 CH01 Director's details changed for Mr David Graham Alexander Chalmers on 30 June 2011
19 Jul 2011 CH03 Secretary's details changed for Mrs Kelly Elizabeth Chalmers on 30 June 2011
19 Jul 2011 AD01 Registered office address changed from 50 Mathieson Crescent Stepps Glasgow G33 6EH Scotland on 19 July 2011