Company NameInspire Change (Scotland) Ltd
Company StatusDissolved
Company NumberSC298071
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr David McCrystal
NationalityIrish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleManager
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
Director NameMr David McCrystal
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed10 November 2011(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
Director NameMiss Brenda Mary Murphy
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleOwner/Manager
Country of ResidenceScotland
Correspondence AddressSt James Business Centre Linwood Road
Paisley
Renfrewshire
PA3 3AT
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

1 at £1David Mccrystal
50.00%
Ordinary
1 at £1Ms Brenda Mary Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,925
Cash£5,801
Current Liabilities£39,873

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 June 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2015Notice of final meeting of creditors (2 pages)
26 June 2014Notice of winding up order (1 page)
26 June 2014Court order notice of winding up (1 page)
25 June 2014Registered office address changed from Westgate House Seedhill Paisley PA1 1JE PA1 1JE Scotland on 25 June 2014 (2 pages)
7 March 2014Compulsory strike-off action has been suspended (1 page)
17 January 2014First Gazette notice for voluntary strike-off (1 page)
2 July 2013Compulsory strike-off action has been suspended (1 page)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2012Registered office address changed from C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 1 February 2012 (1 page)
1 February 2012Registered office address changed from C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 1 February 2012 (1 page)
22 November 2011Termination of appointment of Brenda Murphy as a director (1 page)
22 November 2011Appointment of Mr David Mccrystal as a director (2 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 2
(3 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 2
(3 pages)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
14 July 2010Registered office address changed from St. James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 14 July 2010 (1 page)
14 July 2010Director's details changed for Miss Brenda Mary Murphy on 2 March 2010 (2 pages)
14 July 2010Secretary's details changed for David Mccrystal on 2 March 2010 (1 page)
14 July 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
14 July 2010Secretary's details changed for David Mccrystal on 2 March 2010 (1 page)
14 July 2010Registered office address changed from C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 14 July 2010 (1 page)
14 July 2010Director's details changed for Miss Brenda Mary Murphy on 2 March 2010 (2 pages)
7 June 2010Registered office address changed from Flat 1B Old Bridge Street Ayr KA7 1QA on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from Flat 1B Old Bridge Street Ayr KA7 1QA on 7 June 2010 (2 pages)
14 September 2009Return made up to 02/03/09; no change of members (11 pages)
28 July 2009Return made up to 02/03/08; full list of members (9 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 May 2007Return made up to 02/03/07; full list of members (6 pages)
19 August 2006Partic of mort/charge * (3 pages)
9 May 2006Ad 02/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New director appointed (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
2 March 2006Incorporation (13 pages)