Glasgow
G3 7JT
Scotland
Director Name | Mrs Kelly Elizabeth Chalmers |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Part Time Hr |
Country of Residence | Scotlan |
Correspondence Address | 42 Reynolds Drive Stepps Glasgow G33 6ED Scotland |
Secretary Name | Mrs Kelly Elizabeth Chalmers |
---|---|
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Reynolds Drive Stepps Glasgow G33 6ED Scotland |
Director Name | Mr Gavin Paul Rae |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 November 2015) |
Role | Professional Footballer |
Country of Residence | Scotland |
Correspondence Address | 11 Somerset Place Glasgow G3 7JT Scotland |
Director Name | Mr David Gillespie Weir |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 November 2015) |
Role | Football Manager |
Country of Residence | England |
Correspondence Address | 11 Somerset Place Glasgow G3 7JT Scotland |
Director Name | Mr Christopher Robert Burke |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 November 2015) |
Role | Professional Footballer |
Country of Residence | England |
Correspondence Address | 11 Somerset Place Glasgow G3 7JT Scotland |
Website | www.inspiredcvs.com |
---|
Registered Address | 11 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
422 at £0.1 | David Graham Alexander Chalmers 42.20% Ordinary A |
---|---|
228 at £0.1 | Kelly Elizabeth Chalmers 22.80% Ordinary A |
175 at £0.1 | David Gillespie Weir 17.50% Ordinary A |
175 at £0.1 | Gavin Paul Rae 17.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £195 |
Cash | £15,807 |
Current Liabilities | £55,482 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | Compulsory strike-off action has been suspended (1 page) |
15 December 2015 | Compulsory strike-off action has been suspended (1 page) |
7 December 2015 | Registered office address changed from 42 Reynolds Drive Stepps Glasgow G33 6ED to C/O Advantage Accounting 11 Somerset Place Glasgow G3 7JT on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 42 Reynolds Drive Stepps Glasgow G33 6ED to C/O Advantage Accounting 11 Somerset Place Glasgow G3 7JT on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 42 Reynolds Drive Stepps Glasgow G33 6ED to C/O Advantage Accounting 11 Somerset Place Glasgow G3 7JT on 7 December 2015 (1 page) |
23 November 2015 | Termination of appointment of Christopher Robert Burke as a director on 20 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Gavin Paul Rae as a director on 20 November 2015 (1 page) |
23 November 2015 | Termination of appointment of David Gillespie Weir as a director on 20 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Gavin Paul Rae as a director on 20 November 2015 (1 page) |
23 November 2015 | Termination of appointment of David Gillespie Weir as a director on 20 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Christopher Robert Burke as a director on 20 November 2015 (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
16 August 2013 | Appointment of Mr Christopher Robert Burke as a director (2 pages) |
16 August 2013 | Appointment of Mr Christopher Robert Burke as a director (2 pages) |
1 August 2013 | Resolutions
|
1 August 2013 | Resolutions
|
24 July 2013 | Sub-division of shares on 26 June 2013 (5 pages) |
24 July 2013 | Sub-division of shares on 26 June 2013 (5 pages) |
23 July 2013 | Appointment of Mr Gavin Paul Rae as a director (2 pages) |
23 July 2013 | Appointment of Mr Gavin Paul Rae as a director (2 pages) |
23 July 2013 | Appointment of Mr David Gillespie Weir as a director (2 pages) |
23 July 2013 | Appointment of Mr David Gillespie Weir as a director (2 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 January 2013 | Termination of appointment of Kelly Chalmers as a director (1 page) |
23 January 2013 | Termination of appointment of Kelly Chalmers as a director (1 page) |
28 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Termination of appointment of Kelly Chalmers as a secretary (1 page) |
30 August 2011 | Termination of appointment of Kelly Chalmers as a secretary (1 page) |
30 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Director's details changed for Mrs Kelly Elizabeth Chalmers on 30 June 2011 (2 pages) |
20 July 2011 | Director's details changed for Mrs Kelly Elizabeth Chalmers on 30 June 2011 (2 pages) |
19 July 2011 | Registered office address changed from 50 Mathieson Crescent Stepps Glasgow G33 6EH Scotland on 19 July 2011 (1 page) |
19 July 2011 | Director's details changed for Mr David Graham Alexander Chalmers on 30 June 2011 (2 pages) |
19 July 2011 | Registered office address changed from 50 Mathieson Crescent Stepps Glasgow G33 6EH Scotland on 19 July 2011 (1 page) |
19 July 2011 | Director's details changed for Mr David Graham Alexander Chalmers on 30 June 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Mrs Kelly Elizabeth Chalmers on 30 June 2011 (1 page) |
19 July 2011 | Secretary's details changed for Mrs Kelly Elizabeth Chalmers on 30 June 2011 (1 page) |
30 June 2011 | Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
30 June 2011 | Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
6 August 2010 | Incorporation
|
6 August 2010 | Incorporation
|