Company NamePro-Inspire Ltd.
Company StatusDissolved
Company NumberSC245554
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years ago)
Dissolution Date8 February 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Evan Murray Clark
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressAlligan
Fluchter Road
Barnellan Milngavie
Glasgow
G62 6EZ
Scotland
Director NameMarlene Stewart Clark
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressAlligan
Fluchter Road, Barnellan
Milngavie
Glasgow
G62 6EZ
Scotland
Secretary NameMarlene Stewart Clark
NationalityBritish
StatusClosed
Appointed12 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressAlligan
Fluchter Road, Barnellan
Milngavie
Glasgow
G62 6EZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAlligan
Barnellan
Milngavie
G62 6EZ
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance

Financials

Year2013
Net Worth£135,572
Cash£125,009
Current Liabilities£32,188

Accounts

Latest Accounts5 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

8 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2021Voluntary strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for voluntary strike-off (1 page)
1 November 2021Application to strike the company off the register (2 pages)
1 September 2021Micro company accounts made up to 5 April 2021 (5 pages)
18 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
8 January 2021Micro company accounts made up to 5 April 2020 (5 pages)
12 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
5 November 2019Micro company accounts made up to 5 April 2019 (5 pages)
21 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
22 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
13 October 2017Micro company accounts made up to 5 April 2017 (6 pages)
13 October 2017Micro company accounts made up to 5 April 2017 (6 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
23 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 100
(3 pages)
22 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 100
(3 pages)
17 October 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
17 October 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
17 October 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Director's details changed for Evan Murray Clark on 17 March 2010 (2 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Director's details changed for Marlene Stewart Clark on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Evan Murray Clark on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Marlene Stewart Clark on 17 March 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
13 March 2009Return made up to 12/03/09; full list of members (4 pages)
13 March 2009Return made up to 12/03/09; full list of members (4 pages)
18 September 2008Accounts for a dormant company made up to 5 April 2008 (4 pages)
18 September 2008Accounts for a dormant company made up to 5 April 2008 (4 pages)
18 September 2008Accounts for a dormant company made up to 5 April 2008 (4 pages)
2 April 2008Return made up to 12/03/08; full list of members (4 pages)
2 April 2008Return made up to 12/03/08; full list of members (4 pages)
2 April 2008Location of register of members (1 page)
2 April 2008Location of register of members (1 page)
11 January 2008Accounts for a dormant company made up to 5 April 2007 (5 pages)
11 January 2008Accounts for a dormant company made up to 5 April 2007 (5 pages)
11 January 2008Accounts for a dormant company made up to 5 April 2007 (5 pages)
26 March 2007Return made up to 12/03/07; full list of members (2 pages)
26 March 2007Return made up to 12/03/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 March 2006Return made up to 12/03/06; full list of members (2 pages)
22 March 2006Return made up to 12/03/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
13 May 2005Return made up to 12/03/05; full list of members (2 pages)
13 May 2005Return made up to 12/03/05; full list of members (2 pages)
22 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
22 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
22 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
30 March 2004Return made up to 12/03/04; full list of members (7 pages)
30 March 2004Return made up to 12/03/04; full list of members (7 pages)
1 April 2003Ad 12/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 April 2003Accounting reference date extended from 31/03/04 to 05/04/04 (1 page)
1 April 2003Ad 12/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003Accounting reference date extended from 31/03/04 to 05/04/04 (1 page)
1 April 2003New director appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
12 March 2003Incorporation (16 pages)
12 March 2003Incorporation (16 pages)