Company NameInplex Limited
DirectorGlenn Patrick Murphy
Company StatusActive
Company NumberSC260158
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Glenn Patrick Murphy
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed02 December 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMerchiston Cottage Linton Bank Drive
West Linton
Peeblesshire
EH46 7DT
Scotland
Secretary NameMr Robert Gary McNeil
StatusCurrent
Appointed31 August 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressEllismuir House Ellismuir Way
Tannochside Business Park
Uddingston
South Lanarkshire
G71 5PW
Scotland
Director NameMr Colin Alexander Young
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address104 Brownside Road
Cambuslang
Glasgow
G72 8AF
Scotland
Secretary NameMr Colin Alexander Young
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address104 Brownside Road
Cambuslang
Glasgow
G72 8AF
Scotland
Secretary NameAlison Catherine Murphy
NationalityBritish
StatusResigned
Appointed04 March 2005(1 year, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 August 2018)
RoleEngineer
Correspondence AddressMerchiston Cottage
Linton Bank Drive
West Linton
Peeblesshire
EH46 7DT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressEllismuir House Ellismuir Way
Tannochside Park, Uddingston
Glasgow
G71 5PW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Glenn Patrick Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth£71,628
Cash£1,229
Current Liabilities£61,184

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Charges

9 May 2016Delivered on: 16 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 February 2007Delivered on: 27 February 2007
Persons entitled: Hsbc Bank PLC

Classification: 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.
Outstanding

Filing History

18 January 2024Confirmation statement made on 2 December 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
6 January 2023Confirmation statement made on 2 December 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
19 January 2022Confirmation statement made on 2 December 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
4 February 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
9 January 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
25 January 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
12 September 2018Termination of appointment of Alison Catherine Murphy as a secretary on 31 August 2018 (2 pages)
12 September 2018Appointment of Mr Robert Gary Mcneil as a secretary on 31 August 2018 (3 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
12 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 May 2016Registration of charge SC2601580002, created on 9 May 2016 (5 pages)
16 May 2016Registration of charge SC2601580002, created on 9 May 2016 (5 pages)
9 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
9 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
9 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 December 2013Previous accounting period extended from 30 April 2013 to 31 August 2013 (3 pages)
23 December 2013Previous accounting period extended from 30 April 2013 to 31 August 2013 (3 pages)
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 December 2011Registered office address changed from 5 Fleming Road Kirkton Campus Livingston EH54 7BN on 13 December 2011 (1 page)
13 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
13 December 2011Registered office address changed from 5 Fleming Road Kirkton Campus Livingston EH54 7BN on 13 December 2011 (1 page)
13 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
26 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
30 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Mr Glenn Patrick Murphy on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Mr Glenn Patrick Murphy on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
22 December 2008Return made up to 02/12/08; full list of members (3 pages)
22 December 2008Return made up to 02/12/08; full list of members (3 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
3 December 2007Return made up to 02/12/07; full list of members (2 pages)
3 December 2007Return made up to 02/12/07; full list of members (2 pages)
21 November 2007Registered office changed on 21/11/07 from: eon house earm avenue bellshill north lanarkshire ML4 3LP (1 page)
21 November 2007Registered office changed on 21/11/07 from: eon house earm avenue bellshill north lanarkshire ML4 3LP (1 page)
27 February 2007Partic of mort/charge * (3 pages)
27 February 2007Partic of mort/charge * (3 pages)
12 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
12 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
6 December 2006Return made up to 02/12/06; full list of members (6 pages)
6 December 2006Return made up to 02/12/06; full list of members (6 pages)
9 August 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
9 August 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
9 January 2006Return made up to 02/12/05; full list of members (6 pages)
9 January 2006Return made up to 02/12/05; full list of members (6 pages)
4 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 May 2005Secretary resigned;director resigned (1 page)
20 May 2005Secretary resigned;director resigned (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
22 December 2004Return made up to 02/12/04; full list of members (7 pages)
22 December 2004Return made up to 02/12/04; full list of members (7 pages)
1 March 2004Registered office changed on 01/03/04 from: 1 fountain business centre ellis street coatbridge ML5 3AA (1 page)
1 March 2004Registered office changed on 01/03/04 from: 1 fountain business centre ellis street coatbridge ML5 3AA (1 page)
2 December 2003Incorporation (17 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003Incorporation (17 pages)
2 December 2003Secretary resigned (1 page)