Dunfermline
Fife
KY12 0JT
Scotland
Director Name | Mr Jacob Moellemose |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 10 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | The Inchnacardoch Lodge Fort Augustus Inverness-Shire PH32 4BL Scotland |
Director Name | Mr Peter Saxkjaer |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 10 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mr Alan John Clayton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 8 Flexspace Business Centre 15 Pitreavie Court Dunfermline Fife KY11 8UU Scotland |
Director Name | Miss Sharon Comfort |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 98 Woodmill Crescent Dunfermline Fife KY11 4AL Scotland |
Website | www.inspirationimperative.com |
---|
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
11 August 2017 | Change of details for Mr Jacob Rolin as a person with significant control on 16 June 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
11 August 2017 | Director's details changed for Mr Peter Saxkjaer on 1 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Jacob Rolin on 16 June 2017 (2 pages) |
11 August 2017 | Change of details for Mr Peter Saxjaer as a person with significant control on 1 August 2017 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 September 2016 | Director's details changed for Mr Jacob Rolin on 22 September 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
22 September 2016 | Director's details changed for Mr Alan John Clayton on 1 September 2016 (2 pages) |
11 August 2015 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
10 August 2015 | Incorporation Statement of capital on 2015-08-10
|