Company NameEMH Inspire Ltd
Company StatusDissolved
Company NumberSC379624
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 10 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NamesLister Square (No.1) Limited and Weightshed International Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameEilidh Morrison MacDonald-Harte
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(3 weeks, 5 days after company formation)
Appointment Duration9 years (closed 16 July 2019)
RoleLife Coach
Country of ResidenceScotland
Correspondence Address29 Paisley Gardens
Edinburgh
Midlothian
EH8 7JN
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed03 June 2010(same day as company formation)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed03 June 2010(same day as company formation)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Websitewww.emh-inspire.com

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Eilidh Morrison Macdonald-harte
100.00%
Ordinary

Financials

Year2014
Net Worth£3,402
Cash£4,821
Current Liabilities£8,017

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
23 April 2019Application to strike the company off the register (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
10 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
30 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
12 February 2015Company name changed weightshed international LIMITED\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
(3 pages)
12 February 2015Company name changed weightshed international LIMITED\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
(3 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
8 February 2011Director's details changed for Eilidh Morrison Macdonald Harte on 4 February 2011 (3 pages)
8 February 2011Director's details changed for Eilidh Morrison Macdonald Harte on 4 February 2011 (3 pages)
8 February 2011Director's details changed for Eilidh Morrison Macdonald Harte on 4 February 2011 (3 pages)
20 October 2010Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
20 October 2010Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
20 October 2010Termination of appointment of Adrian Bell as a director (2 pages)
20 October 2010Termination of appointment of Adrian Bell as a director (2 pages)
15 October 2010Appointment of Eilidh Morrison Macdonald Harte as a director (3 pages)
15 October 2010Appointment of Eilidh Morrison Macdonald Harte as a director (3 pages)
8 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-29
(1 page)
8 September 2010Company name changed lister square (no.1) LIMITED\certificate issued on 08/09/10
  • CONNOT ‐
(3 pages)
8 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-29
(1 page)
8 September 2010Company name changed lister square (no.1) LIMITED\certificate issued on 08/09/10
  • CONNOT ‐
(3 pages)
3 June 2010Incorporation (51 pages)
3 June 2010Incorporation (51 pages)