Company NameInspectahire Instrument Co. Limited
Company StatusActive
Company NumberSC040040
CategoryPrivate Limited Company
Incorporation Date13 March 1964(60 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameCatriona Forrester
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1988(24 years, 7 months after company formation)
Appointment Duration35 years, 6 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Fernie Gair Avenue
Helensburgh
Dunbartonshire
G84 8HB
Scotland
Secretary NameCatriona Forrester
NationalityBritish
StatusCurrent
Appointed31 October 1988(24 years, 7 months after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Fernie Gair Avenue
Helensburgh
Dunbartonshire
G84 8HB
Scotland
Director NameMr Cailean Forrester
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(37 years, 1 month after company formation)
Appointment Duration23 years
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address4 Durno Park
Kirkton Of Skene
Westhill
Aberdeenshire
AB32 6GA
Scotland
Director NameJohn Charles Alexander Rennie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2004(40 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address23 St Johns Road
Bucksburn
Aberdeen
Aberdeenshire
AB21 9AL
Scotland
Director NameMr Charles Gordon Forrester
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(24 years, 7 months after company formation)
Appointment Duration28 years, 2 months (resigned 25 December 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Fernie Gair Avenue
Helensburgh
Dunbartonshire
G84 8HB
Scotland

Contact

Websiteinspectahire.com
Telephone01224 789692
Telephone regionAberdeen

Location

Registered Address1 Ferniegair Avenue
Helensburgh
G84 8HB
Scotland
ConstituencyArgyll and Bute
WardHelensburgh Central

Shareholders

48 at £1Colin Forrester
48.00%
Ordinary
28 at £1Charles Gordon Forrester
28.00%
Ordinary
24 at £1Catriona Forrester
24.00%
Ordinary

Financials

Year2014
Net Worth£3,229,518
Cash£1,696,170
Current Liabilities£292,468

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

12 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
11 October 2023Termination of appointment of Catriona Forrester as a director on 11 October 2023 (1 page)
11 October 2023Termination of appointment of Catriona Forrester as a secretary on 11 October 2023 (1 page)
16 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
10 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
24 August 2021Director's details changed for John Charles Alexander Rennie on 18 August 2021 (2 pages)
4 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
16 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
16 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
18 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
3 September 2019Change of details for Mr Cailean Forrester as a person with significant control on 31 January 2019 (2 pages)
3 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
24 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
23 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 August 2017Termination of appointment of Charles Gordon Forrester as a director on 25 December 2016 (1 page)
1 August 2017Cessation of Charles Gordon Forrester as a person with significant control on 25 December 2016 (1 page)
1 August 2017Termination of appointment of Charles Gordon Forrester as a director on 25 December 2016 (1 page)
1 August 2017Cessation of Charles Gordon Forrester as a person with significant control on 25 December 2016 (1 page)
1 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
1 August 2017Termination of appointment of Charles Gordon Forrester as a director on 25 December 2016 (1 page)
1 August 2017Termination of appointment of Charles Gordon Forrester as a director on 25 December 2016 (1 page)
1 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(7 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(7 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(7 pages)
29 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(7 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
7 July 2011Director's details changed for Cailean Forrester on 22 October 2010 (2 pages)
7 July 2011Director's details changed for Cailean Forrester on 22 October 2010 (2 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
2 August 2010Director's details changed for John Charles Alexander Rennie on 19 July 2010 (2 pages)
2 August 2010Director's details changed for Cailean Forrester on 19 July 2010 (2 pages)
2 August 2010Director's details changed for Catriona Forrester on 19 July 2010 (2 pages)
2 August 2010Director's details changed for Catriona Forrester on 19 July 2010 (2 pages)
2 August 2010Director's details changed for John Charles Alexander Rennie on 19 July 2010 (2 pages)
2 August 2010Director's details changed for Cailean Forrester on 19 July 2010 (2 pages)
2 August 2010Director's details changed for Charles Gordon Forrester on 19 July 2010 (2 pages)
2 August 2010Director's details changed for Charles Gordon Forrester on 19 July 2010 (2 pages)
2 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 August 2009Return made up to 19/07/09; full list of members (4 pages)
28 August 2009Return made up to 19/07/09; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 August 2008Return made up to 19/07/08; no change of members (8 pages)
11 August 2008Return made up to 19/07/08; no change of members (8 pages)
11 September 2007Return made up to 19/07/07; no change of members (8 pages)
11 September 2007Return made up to 19/07/07; no change of members (8 pages)
11 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
24 July 2006Return made up to 19/07/06; full list of members (8 pages)
24 July 2006Return made up to 19/07/06; full list of members (8 pages)
13 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
13 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
21 July 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
3 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
4 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
4 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
4 August 2004Return made up to 19/07/04; full list of members (7 pages)
4 August 2004Return made up to 19/07/04; full list of members (7 pages)
30 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
30 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
28 August 2003Return made up to 19/07/03; full list of members (7 pages)
28 August 2003Return made up to 19/07/03; full list of members (7 pages)
13 August 2002Return made up to 19/07/02; full list of members (7 pages)
13 August 2002Return made up to 19/07/02; full list of members (7 pages)
10 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
10 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
9 August 2001Return made up to 19/07/01; full list of members (7 pages)
9 August 2001Return made up to 19/07/01; full list of members (7 pages)
18 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
18 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
20 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
20 July 2000Return made up to 19/07/00; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
20 July 2000Return made up to 19/07/00; full list of members (6 pages)
9 July 1999Return made up to 19/07/99; full list of members (5 pages)
9 July 1999Return made up to 19/07/99; full list of members (5 pages)
26 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
26 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
12 August 1998Return made up to 19/07/98; no change of members (4 pages)
12 August 1998Return made up to 19/07/98; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
17 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
8 August 1997Return made up to 19/07/97; no change of members (4 pages)
8 August 1997Return made up to 19/07/97; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
3 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
22 July 1996Return made up to 19/07/96; full list of members (6 pages)
22 July 1996Return made up to 19/07/96; full list of members (6 pages)
14 June 1996Accounts for a small company made up to 31 January 1996 (5 pages)
14 June 1996Accounts for a small company made up to 31 January 1996 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
25 February 1981Company name changed\certificate issued on 25/02/81 (2 pages)
25 February 1981Company name changed\certificate issued on 25/02/81 (2 pages)
13 March 1964Incorporation (12 pages)
13 March 1964Incorporation (12 pages)