Company NameInspectoral Ltd.
Company StatusDissolved
Company NumberSC386637
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 6 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameThomas Knotts
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2010(same day as company formation)
RoleQuality Engineer
Country of ResidenceScotland
Correspondence Address1206 Tollcross Road
Glasgow
G32 8HH
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address1206 Tollcross Road
Glasgow
G32 8HH
Scotland
ConstituencyGlasgow East
WardShettleston

Shareholders

2 at £1Thomas Knotts
100.00%
Ordinary

Financials

Year2014
Net Worth£5,960
Cash£79,241
Current Liabilities£73,281

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

10 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
18 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Registered office address changed from Flat 5/1 14 Haughview Terrace` Richmond Park Glasgow G5 0HP to 1206 Tollcross Road Glasgow G32 8HH on 2 December 2014 (1 page)
2 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Registered office address changed from Flat 5/1 14 Haughview Terrace` Richmond Park Glasgow G5 0HP to 1206 Tollcross Road Glasgow G32 8HH on 2 December 2014 (1 page)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(3 pages)
24 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
1 March 2012Director's details changed for Thomas Knotts on 1 March 2012 (2 pages)
1 March 2012Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
1 March 2012Director's details changed for Thomas Knotts on 1 March 2012 (2 pages)
7 February 2012Registered office address changed from 4Th Floor 176 Bath Street Glasgow Strathclyde G2 4HG Scotland on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from 4Th Floor 176 Bath Street Glasgow Strathclyde G2 4HG Scotland on 7 February 2012 (2 pages)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
28 October 2010Appointment of Thomas Knotts as a director (3 pages)
21 October 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
21 October 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
21 October 2010Termination of appointment of Peter Trainer as a director (2 pages)
7 October 2010Incorporation (24 pages)