Advanced company searchLink opens in new window

INSPIRED TO THRIVE LTD

Company number SC577104

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)
15 May 2024 AAMD Amended micro company accounts made up to 31 October 2022
19 Oct 2023 AD01 Registered office address changed from 20 Marlborough Street Edinburgh EH15 2BG Scotland to Sidehouse Milltown Rothiemay Huntly AB54 7LT on 19 October 2023
07 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
04 Aug 2023 CH01 Director's details changed for Mr Robert Lindsay Egan on 4 August 2023
04 Aug 2023 CH01 Director's details changed for Mrs Arianna Egan on 4 August 2023
04 Aug 2023 PSC04 Change of details for Mr Robert Lindsay Egan as a person with significant control on 4 August 2023
04 Aug 2023 PSC04 Change of details for Mrs Arianna Egan as a person with significant control on 4 August 2023
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
08 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
04 Jun 2021 CH01 Director's details changed for Mr Robert Lindsay Egan on 4 June 2021
19 Mar 2021 CH01 Director's details changed for Mrs Arianna Egan on 19 March 2021
19 Mar 2021 PSC04 Change of details for Mrs Arianna Egan as a person with significant control on 19 March 2021
18 Mar 2021 AD01 Registered office address changed from 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ United Kingdom to 20 Marlborough Street Edinburgh EH15 2BG on 18 March 2021
12 Feb 2021 AA Micro company accounts made up to 31 October 2020
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
13 Aug 2020 AP01 Appointment of Mrs Arianna Egan as a director on 1 November 2019
12 Aug 2020 PSC01 Notification of Arianna Egan as a person with significant control on 1 November 2019
12 Aug 2020 PSC04 Change of details for Mr Robert Lindsay Egan as a person with significant control on 1 November 2019
20 Apr 2020 AA Micro company accounts made up to 31 October 2019
22 Nov 2019 AA01 Previous accounting period extended from 30 September 2019 to 31 October 2019
03 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with updates
19 Sep 2019 CH01 Director's details changed for Mr Robert Lindsay Egan on 27 March 2019
19 Sep 2019 AD01 Registered office address changed from Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 19 September 2019