Advanced company searchLink opens in new window

INSPIRED 20 LTD

Company number SC361455

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)
19 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2024 WU15(Scot) Final account prior to dissolution in a winding-up by the court
30 May 2022 AD01 Registered office address changed from First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to Third Floor 2 Semple Street Edinburgh EH3 8BL on 30 May 2022
14 Aug 2015 AAMD Amended total exemption small company accounts made up to 30 June 2014
28 Apr 2015 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 28 April 2015
28 Apr 2015 CO4.2(Scot) Court order notice of winding up
28 Apr 2015 4.2(Scot) Notice of winding up order
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
09 Sep 2014 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 9 September 2014
09 Sep 2014 AD01 Registered office address changed from 30 Polwarth Terrace Edinburgh EH11 1LX to 272 Bath Street Glasgow G2 4JR on 9 September 2014
19 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
08 May 2013 AA Total exemption full accounts made up to 30 June 2012
12 Feb 2013 AA01 Previous accounting period shortened from 30 September 2012 to 30 June 2012
10 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
27 Sep 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
20 Sep 2012 AD01 Registered office address changed from 20 Polwarth Terrace Edinburgh EH11 1LX on 20 September 2012
24 Aug 2012 AD01 Registered office address changed from 37 Parkmanor Green Glasgow Scotland G53 7ZE on 24 August 2012
21 Dec 2011 AD01 Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND on 21 December 2011
06 Oct 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Sep 2011 AD01 Registered office address changed from 37 Parkmanor Green Glasgow G53 7ZE Scotland on 15 September 2011
15 Sep 2011 TM01 Termination of appointment of Luke Manning as a director
15 Sep 2011 TM01 Termination of appointment of Jackie Woolley as a director