Company NameInshmore Limited
DirectorJeremy Alexander
Company StatusActive
Company NumberSC211874
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 6 months ago)
Previous NameLiberty Properties (UK) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy Alexander
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinross Business Centre 21-25 High Street
Kinross
KY13 8AW
Scotland
Secretary NameMrs Denise Alexander
NationalityBritish
StatusCurrent
Appointed01 January 2001(2 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinross Business Centre 21-25 High Street
Kinross
KY13 8AW
Scotland
Secretary NameBroome & Co (AS) Ltd (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address56 South Street
Boness
West Lothian
EH51 9HA
Scotland

Contact

Websitewww.libertybusinesscentres.co.uk/
Email address[email protected]
Telephone01383 823030
Telephone regionDunfermline

Location

Registered AddressKinross Business Centre
21-25 High Street
Kinross
KY13 8AW
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Shareholders

60k at £1Mrs Janet Rosemary King
100.00%
Redeemable Preference
1 at £1Denise Alexander
0.00%
Ordinary
1 at £1Jeremy Alexander
0.00%
Ordinary

Financials

Year2014
Net Worth£1,549,030
Cash£937
Current Liabilities£137,006

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

6 January 2005Delivered on: 12 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sybrig house, cochrane way, dalgety bay.
Outstanding
22 June 2004Delivered on: 24 June 2004
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: £51,658.
Particulars: 60 glen nevis drive, dunfermline.
Outstanding
23 January 2004Delivered on: 5 February 2004
Persons entitled: Woolwich PLC

Classification: Standard security
Secured details: £52,224 and all other sums due.
Particulars: 75 douglas drive, dunfermline.
Outstanding
16 January 2004Delivered on: 27 January 2004
Persons entitled: Woolwich PLC

Classification: Standard security
Secured details: £51,658 and all other sums due or to become due.
Particulars: 60 glen nevis drive, dunfermline.
Outstanding
11 July 2002Delivered on: 29 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 75 douglas drive, dunfermline.
Outstanding
28 June 2002Delivered on: 6 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 glen nevis drive, dunfermline.
Outstanding
20 February 2002Delivered on: 1 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 60 glen nevis drive, dunfermline.
Outstanding
13 May 2020Delivered on: 23 May 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Bristol house, 15 ridge way, dalgety bay, fife.
Outstanding
19 May 2017Delivered on: 23 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 34 commercial street, dundee. ANG54301.
Outstanding
19 May 2017Delivered on: 23 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 20 exchange court, exchange street, dundee. ANG50611.
Outstanding
6 March 2014Delivered on: 11 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Kinross county buildings 21 to 25 high street kinross. Notification of addition to or amendment of charge.
Outstanding
14 April 2013Delivered on: 18 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Charge of life policy.
Outstanding
27 November 2012Delivered on: 17 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rebic centre, 15 cromarty campus, rosyth europarc, rosyth.
Outstanding
26 March 2012Delivered on: 30 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 January 2010Delivered on: 4 February 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Known as workzone cromarty campus rosyth europarc rosyth FFE78677.
Outstanding
11 December 2009Delivered on: 23 December 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Workzone cromarty campus rosyth europarc rosyth ffe 78677.
Outstanding
11 January 2001Delivered on: 24 January 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground forming plot 11 at herrislea hill, tingwall, shetland.
Outstanding
6 February 2002Delivered on: 13 February 2002
Satisfied on: 5 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
29 June 2017Registered office address changed from Sybrig House Ridge Way Dalgety Bay Fife KY11 9JN to Kinross Business Centre 21-25 High Street Kinross KY13 8AW on 29 June 2017 (1 page)
20 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-20
(3 pages)
23 May 2017Registration of charge SC2118740017, created on 19 May 2017 (6 pages)
23 May 2017Registration of charge SC2118740016, created on 19 May 2017 (6 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 60,002
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 60,002
(5 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 March 2014Registration of charge 2118740015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
7 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 60,002
(5 pages)
18 April 2013Registration of charge 2118740014 (4 pages)
18 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
11 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 November 2009Director's details changed for Mr Jeremy Alexander on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Mr Jeremy Alexander on 1 October 2009 (2 pages)
15 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 November 2008Return made up to 11/10/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 October 2007Return made up to 11/10/07; full list of members (2 pages)
20 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 November 2006Return made up to 11/10/06; full list of members (2 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Secretary's particulars changed (1 page)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 November 2005Return made up to 11/10/05; full list of members (3 pages)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 September 2005Registered office changed on 07/09/05 from: 56 south street boness west lothian EH51 9HA (1 page)
12 January 2005Partic of mort/charge * (3 pages)
3 December 2004Dec mort/charge release * (2 pages)
20 October 2004Return made up to 11/10/04; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
24 June 2004Partic of mort/charge * (5 pages)
5 February 2004Partic of mort/charge * (5 pages)
27 January 2004Partic of mort/charge * (5 pages)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2003Return made up to 11/10/03; full list of members (6 pages)
10 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
21 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
29 July 2002Partic of mort/charge * (8 pages)
6 July 2002Partic of mort/charge * (5 pages)
1 March 2002Partic of mort/charge * (5 pages)
13 February 2002Partic of mort/charge * (5 pages)
15 October 2001Return made up to 11/10/01; full list of members (6 pages)
21 September 2001Director's particulars changed (1 page)
6 September 2001Nc inc already adjusted 28/08/01 (2 pages)
6 September 2001Secretary's particulars changed (1 page)
6 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2001Partic of mort/charge * (6 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Director's particulars changed (1 page)
10 January 2001Secretary resigned (1 page)
11 October 2000Incorporation (15 pages)