Company NameInpro Systems Limited
Company StatusDissolved
Company NumberSC354944
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 2 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Daniel Leith Donald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed12 February 2009(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
Secretary NameMrs Christine Helen Bateman
StatusClosed
Appointed31 October 2014(5 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 11 January 2022)
RoleCompany Director
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
Director NameMr Norman Mackay
Date of BirthApril 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed31 October 2014(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 September 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland

Contact

Websiteinpro-systems.com
Email address[email protected]
Telephone01224 244345
Telephone regionAberdeen

Location

Registered AddressCrombie House
72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Nekia Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£295,028
Cash£253
Current Liabilities£51,089

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

11 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2021Director's details changed for Mr Daniel Leith Donald on 24 September 2021 (2 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
12 February 2021Director's details changed for Mr Daniel Leith Donald on 12 February 2021 (2 pages)
24 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
12 September 2019Termination of appointment of Norman Mackay as a director on 12 September 2019 (1 page)
25 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
14 May 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
26 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
10 June 2017Accounts for a small company made up to 31 May 2016 (12 pages)
10 June 2017Accounts for a small company made up to 31 May 2016 (12 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
14 January 2015Appointment of Mr Norman Mackay as a director on 31 October 2014 (2 pages)
14 January 2015Appointment of Mrs Christine Helen Bateman as a secretary on 31 October 2014 (2 pages)
14 January 2015Appointment of Mr Norman Mackay as a director on 31 October 2014 (2 pages)
14 January 2015Appointment of Mrs Christine Helen Bateman as a secretary on 31 October 2014 (2 pages)
29 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(3 pages)
23 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(3 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
23 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
10 January 2012Current accounting period extended from 28 February 2012 to 31 May 2012 (1 page)
10 January 2012Current accounting period extended from 28 February 2012 to 31 May 2012 (1 page)
23 December 2011Registered office address changed from Dunlukin East Cammachmore Stonehaven Aberdeenshire AB39 3NQ United Kingdom on 23 December 2011 (1 page)
23 December 2011Registered office address changed from Dunlukin East Cammachmore Stonehaven Aberdeenshire AB39 3NQ United Kingdom on 23 December 2011 (1 page)
30 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
16 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 February 2009Incorporation (12 pages)
12 February 2009Incorporation (12 pages)