Company NameInspired Cvs Limited
Company StatusDissolved
Company NumberSC383285
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 8 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David Graham Alexander Chalmers
Date of BirthMay 1978 (Born 46 years ago)
NationalityScottish
StatusClosed
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMrs Kelly Elizabeth Chalmers
Date of BirthJune 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed06 August 2010(same day as company formation)
RolePart Time Hr
Country of ResidenceScotlan
Correspondence Address42 Reynolds Drive
Stepps
Glasgow
G33 6ED
Scotland
Secretary NameMrs Kelly Elizabeth Chalmers
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address42 Reynolds Drive
Stepps
Glasgow
G33 6ED
Scotland
Director NameMr Gavin Paul Rae
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 2015)
RoleProfessional Footballer
Country of ResidenceScotland
Correspondence Address11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr David Gillespie Weir
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 2015)
RoleFootball Manager
Country of ResidenceEngland
Correspondence Address11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr Christopher Robert Burke
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 November 2015)
RoleProfessional Footballer
Country of ResidenceEngland
Correspondence Address11 Somerset Place
Glasgow
G3 7JT
Scotland

Contact

Websitewww.inspiredcvs.com

Location

Registered Address11 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

422 at £0.1David Graham Alexander Chalmers
42.20%
Ordinary A
228 at £0.1Kelly Elizabeth Chalmers
22.80%
Ordinary A
175 at £0.1David Gillespie Weir
17.50%
Ordinary A
175 at £0.1Gavin Paul Rae
17.50%
Ordinary A

Financials

Year2014
Net Worth£195
Cash£15,807
Current Liabilities£55,482

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Compulsory strike-off action has been suspended (1 page)
15 December 2015Compulsory strike-off action has been suspended (1 page)
7 December 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Christopher Robert Burke as a director on 20 November 2015 (1 page)
23 November 2015Termination of appointment of Gavin Paul Rae as a director on 20 November 2015 (1 page)
23 November 2015Termination of appointment of David Gillespie Weir as a director on 20 November 2015 (1 page)
23 November 2015Termination of appointment of Gavin Paul Rae as a director on 20 November 2015 (1 page)
23 November 2015Termination of appointment of David Gillespie Weir as a director on 20 November 2015 (1 page)
23 November 2015Termination of appointment of Christopher Robert Burke as a director on 20 November 2015 (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
31 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(6 pages)
31 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(6 pages)
31 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
16 August 2013Appointment of Mr Christopher Robert Burke as a director (2 pages)
16 August 2013Appointment of Mr Christopher Robert Burke as a director (2 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
24 July 2013Sub-division of shares on 26 June 2013 (5 pages)
24 July 2013Sub-division of shares on 26 June 2013 (5 pages)
23 July 2013Appointment of Mr Gavin Paul Rae as a director (2 pages)
23 July 2013Appointment of Mr Gavin Paul Rae as a director (2 pages)
23 July 2013Appointment of Mr David Gillespie Weir as a director (2 pages)
23 July 2013Appointment of Mr David Gillespie Weir as a director (2 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 January 2013Termination of appointment of Kelly Chalmers as a director (1 page)
23 January 2013Termination of appointment of Kelly Chalmers as a director (1 page)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
30 August 2011Termination of appointment of Kelly Chalmers as a secretary (1 page)
30 August 2011Termination of appointment of Kelly Chalmers as a secretary (1 page)
30 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
20 July 2011Director's details changed for Mrs Kelly Elizabeth Chalmers on 30 June 2011 (2 pages)
20 July 2011Director's details changed for Mrs Kelly Elizabeth Chalmers on 30 June 2011 (2 pages)
19 July 2011Registered office address changed from 50 Mathieson Crescent Stepps Glasgow G33 6EH Scotland on 19 July 2011 (1 page)
19 July 2011Director's details changed for Mr David Graham Alexander Chalmers on 30 June 2011 (2 pages)
19 July 2011Registered office address changed from 50 Mathieson Crescent Stepps Glasgow G33 6EH Scotland on 19 July 2011 (1 page)
19 July 2011Director's details changed for Mr David Graham Alexander Chalmers on 30 June 2011 (2 pages)
19 July 2011Secretary's details changed for Mrs Kelly Elizabeth Chalmers on 30 June 2011 (1 page)
19 July 2011Secretary's details changed for Mrs Kelly Elizabeth Chalmers on 30 June 2011 (1 page)
30 June 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
30 June 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)