Company NameInspectram Limited
DirectorsDavid Kerr Ramsay and Kathryn Ramsay
Company StatusActive
Company NumberSC219719
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameDavid Kerr Ramsay
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2001(same day as company formation)
RoleInspection
Country of ResidenceUnited Kingdom
Correspondence Address8 Walker Street
Edinburgh
EH3 7LA
Scotland
Secretary NameKathryn Alexander Ramsay
NationalityBritish
StatusCurrent
Appointed31 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Walker Street
Edinburgh
EH3 7LA
Scotland
Director NameKathryn Ramsay
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(16 years after company formation)
Appointment Duration6 years, 11 months
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Walker Street
Edinburgh
EH3 7LA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01294 829859
Telephone regionArdrossan

Location

Registered Address8 Walker Street
Edinburgh
EH3 7LA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Kerr Ramsay
100.00%
Ordinary

Financials

Year2014
Net Worth£386,570
Cash£211,154
Current Liabilities£98,299

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

29 September 2023Registered office address changed from 8 Albert Street Kirkwall KW15 1HP Scotland to 51 Bernard Street Edinburgh EH6 6SL on 29 September 2023 (1 page)
19 September 2023Change of details for Mr David Kerr Ramsay as a person with significant control on 19 September 2023 (2 pages)
19 September 2023Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 8 Albert Street Kirkwall KW15 1HP on 19 September 2023 (1 page)
1 September 2023Notification of Kathryn Alexander Ramsay as a person with significant control on 1 September 2023 (2 pages)
11 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
30 March 2023Registered office address changed from 32a Hamilton Street Saltcoats KA21 5DS Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 30 March 2023 (1 page)
27 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
24 May 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
17 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
8 January 2021Secretary's details changed for Kathryn Alexander Ramsay on 8 January 2021 (1 page)
8 January 2021Change of details for Mr David Kerr Ramsay as a person with significant control on 8 January 2021 (2 pages)
21 December 2020Registered office address changed from 25 Summerlea Road Seamill West Kilbride KA23 9HP Scotland to 32a Hamilton Street Saltcoats KA21 5DS on 21 December 2020 (1 page)
3 August 2020Previous accounting period shortened from 31 May 2020 to 31 March 2020 (2 pages)
11 April 2020Confirmation statement made on 28 May 2019 with no updates (3 pages)
11 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
20 March 2018Notification of David Ramsay as a person with significant control on 6 April 2017 (2 pages)
6 March 2018Registered office address changed from 5a Corsehill Drive West Kilbride Ayrshire KA23 9HU to 25 Summerlea Road Seamill West Kilbride KA23 9HP on 6 March 2018 (1 page)
6 March 2018Appointment of Mrs Kathryn Ramsay as a director on 1 June 2017 (2 pages)
6 March 2018Director's details changed for David Kerr Ramsay on 12 July 2017 (2 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
2 August 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
30 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
3 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
17 December 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for David Kerr Ramsay on 31 May 2010 (2 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for David Kerr Ramsay on 31 May 2010 (2 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
28 June 2009Return made up to 31/05/09; full list of members (3 pages)
28 June 2009Return made up to 31/05/09; full list of members (3 pages)
19 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
19 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
27 June 2008Return made up to 31/05/08; full list of members (3 pages)
27 June 2008Return made up to 31/05/08; full list of members (3 pages)
28 February 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
28 February 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
28 June 2007Return made up to 31/05/07; full list of members (2 pages)
28 June 2007Return made up to 31/05/07; full list of members (2 pages)
10 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
10 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
22 June 2006Return made up to 31/05/06; full list of members (2 pages)
22 June 2006Return made up to 31/05/06; full list of members (2 pages)
28 November 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
28 November 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
1 July 2005Return made up to 31/05/05; full list of members (2 pages)
1 July 2005Return made up to 31/05/05; full list of members (2 pages)
9 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
9 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
16 June 2004Return made up to 31/05/04; full list of members (6 pages)
16 June 2004Return made up to 31/05/04; full list of members (6 pages)
2 September 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
2 September 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
30 June 2003Return made up to 31/05/03; full list of members (6 pages)
30 June 2003Return made up to 31/05/03; full list of members (6 pages)
8 January 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
8 January 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
13 June 2002Return made up to 31/05/02; full list of members (6 pages)
13 June 2002Return made up to 31/05/02; full list of members (6 pages)
4 June 2001Director resigned (1 page)
4 June 2001Secretary resigned (1 page)
4 June 2001Secretary resigned (1 page)
4 June 2001New secretary appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001New director appointed (2 pages)
31 May 2001Incorporation (13 pages)
31 May 2001Incorporation (13 pages)