Company NameInspct Ltd
DirectorsBrian John Welsh and William Campbell McIlmoyle
Company StatusActive
Company NumberSC396773
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years, 1 month ago)
Previous NameCPLG Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Brian John Welsh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLower Ground 9 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr William Campbell McIlmoyle
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground 9 Woodside Crescent
Glasgow
G3 7UL
Scotland

Contact

Websitecplg.de

Location

Registered AddressLower Ground
9 Woodside Crescent
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Brian John Welsh
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

17 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
13 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
9 March 2020Registered office address changed from Suite 1.2 Station House 34 st Enoch's Square Glasgow G1 4DF Scotland to Lower Ground 9 Woodside Crescent Glasgow G3 7UL on 9 March 2020 (1 page)
7 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 May 2019Appointment of Mr William Campbell Mcilmoyle as a director on 1 May 2019 (2 pages)
19 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
26 February 2019Registered office address changed from 87 st. Vincent Street Glasgow G2 5TF Scotland to Suite 1.2 Station House 34 st Enoch's Square Glasgow G1 4DF on 26 February 2019 (1 page)
21 September 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-09
(3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 September 2016Director's details changed for Mr Brian John Welsh on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Mr Brian John Welsh on 19 September 2016 (2 pages)
28 June 2016Registered office address changed from Suite 20 Glenbervie Business Centre Ramoyle House, Glenbervie Business Park Larbert FK5 4RB Scotland to 87 st. Vincent Street Glasgow G2 5TF on 28 June 2016 (1 page)
28 June 2016Registered office address changed from Suite 20 Glenbervie Business Centre Ramoyle House, Glenbervie Business Park Larbert FK5 4RB Scotland to 87 st. Vincent Street Glasgow G2 5TF on 28 June 2016 (1 page)
2 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
2 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 July 2015Registered office address changed from Rfl House Anderson Street Dunblane FK15 9AJ to Suite 20 Glenbervie Business Centre Ramoyle House, Glenbervie Business Park Larbert FK5 4RB on 29 July 2015 (1 page)
29 July 2015Registered office address changed from Rfl House Anderson Street Dunblane FK15 9AJ to Suite 20 Glenbervie Business Centre Ramoyle House, Glenbervie Business Park Larbert FK5 4RB on 29 July 2015 (1 page)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 April 2014Registered office address changed from Unit 7 Rfl House Anderson Street Dunblane Perthshire FK15 9AJ Scotland on 24 April 2014 (1 page)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Registered office address changed from Unit 7 Rfl House Anderson Street Dunblane Perthshire FK15 9AJ Scotland on 24 April 2014 (1 page)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 April 2012Registered office address changed from Unit 1 Rfl House Dunblane FK15 9AJ United Kingdom on 10 April 2012 (1 page)
10 April 2012Director's details changed for Mr Brian John Welsh on 1 June 2011 (2 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
10 April 2012Director's details changed for Mr Brian John Welsh on 1 June 2011 (2 pages)
10 April 2012Registered office address changed from Unit 1 Rfl House Dunblane FK15 9AJ United Kingdom on 10 April 2012 (1 page)
10 April 2012Director's details changed for Mr Brian John Welsh on 1 June 2011 (2 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
31 March 2011Incorporation (22 pages)
31 March 2011Incorporation (22 pages)