Company NameInspire Catering Scotland Llp
Company StatusActive
Company NumberSO301918
CategoryLimited Liability Partnership
Incorporation Date29 May 2008(15 years, 11 months ago)

Directors

LLP Designated Member NameCh & Co Catering Group Limited (Corporation)
StatusCurrent
Appointed28 February 2019(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address550 Second Floor Thames Valley Park Drive
Reading
RG6 1PT
LLP Designated Member NameCh & Co Catering Limited (Corporation)
StatusCurrent
Appointed28 February 2019(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address550 Second Floor Thames Valley Park Drive
Reading
RG6 1PT
LLP Designated Member NameLorna Kathryn McFarlane
Date of BirthOctober 1972 (Born 51 years ago)
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Gladstone Place
Stirling
FK8 2NN
Scotland
LLP Designated Member NameDavid Michael Pease
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Upper Greens
Auchtermuchty
Fife
KY14 7BX
Scotland
LLP Designated Member NameMr David James Hunt
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Gladstone Place
Stirling
Stirlingshire
FK8 2NX
Scotland
LLP Member NameMr David James Hunt
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Gladstone Place
Stirling
FK8 2NN
Scotland
LLP Member NameAndrew Joseph Pease
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Gladstone Place
Stirling
FK8 2NN
Scotland
LLP Member NameDaniel Pease
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Gladstone Place
Stirling
FK8 2NN
Scotland

Contact

Websiteinspirecatering.co.uk
Email address[email protected]
Telephone01786 476770
Telephone regionStirling

Location

Registered AddressKings Park House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£128,483
Cash£237,768
Current Liabilities£978,322

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

9 August 2010Delivered on: 13 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

13 January 2021Accounts for a small company made up to 31 December 2019 (12 pages)
4 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
31 October 2019Current accounting period shortened from 27 February 2020 to 31 December 2019 (1 page)
2 August 2019Total exemption full accounts made up to 27 February 2019 (8 pages)
11 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
29 April 2019Previous accounting period shortened from 31 March 2019 to 27 February 2019 (1 page)
1 March 2019Appointment of Ch & Co Catering Group Limited as a member on 28 February 2019 (2 pages)
1 March 2019Cessation of Lorna Kathryn Mcfarlane as a person with significant control on 28 February 2019 (1 page)
1 March 2019Termination of appointment of David James Hunt as a member on 28 February 2019 (1 page)
1 March 2019Termination of appointment of David Michael Pease as a member on 28 February 2019 (1 page)
1 March 2019Appointment of Ch & Co Catering Limited as a member on 28 February 2019 (2 pages)
1 March 2019Termination of appointment of Andrew Joseph Pease as a member on 28 February 2019 (1 page)
1 March 2019Cessation of David Michael Pease as a person with significant control on 28 February 2019 (1 page)
1 March 2019Notification of Ch & Co Catering Group Limited as a person with significant control on 28 February 2019 (2 pages)
1 March 2019Termination of appointment of Lorna Kathryn Mcfarlane as a member on 28 February 2019 (1 page)
1 March 2019Termination of appointment of Daniel Pease as a member on 28 February 2019 (1 page)
21 February 2019Satisfaction of charge 1 in full (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2016Annual return made up to 29 May 2016 (4 pages)
1 June 2016Annual return made up to 29 May 2016 (4 pages)
10 March 2016Registered office address changed from 15 Gladstone Place Stirling Stirlingshire FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 15 Gladstone Place Stirling Stirlingshire FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 10 March 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 June 2015Member's details changed for Lorna Kathryn Mcfarlane on 1 January 2015 (2 pages)
3 June 2015Member's details changed for Lorna Kathryn Mcfarlane on 1 January 2015 (2 pages)
3 June 2015Member's details changed for Lorna Kathryn Mcfarlane on 1 January 2015 (2 pages)
3 June 2015Annual return made up to 29 May 2015 (4 pages)
3 June 2015Annual return made up to 29 May 2015 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2014Termination of appointment of David James Hunt as a member on 23 September 2014 (2 pages)
19 November 2014Termination of appointment of David James Hunt as a member on 23 September 2014 (2 pages)
31 October 2014Appointment of Andrew Pease as a member on 23 September 2014 (3 pages)
31 October 2014Appointment of Andrew Pease as a member on 23 September 2014 (3 pages)
28 October 2014Appointment of Mr David James Hunt as a member on 23 September 2014 (3 pages)
28 October 2014Appointment of Daniel Pease as a member on 23 September 2014 (3 pages)
28 October 2014Appointment of Mr David James Hunt as a member on 23 September 2014 (3 pages)
28 October 2014Appointment of Daniel Pease as a member on 23 September 2014 (3 pages)
2 June 2014Annual return made up to 29 May 2014 (4 pages)
2 June 2014Annual return made up to 29 May 2014 (4 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 June 2013Annual return made up to 29 May 2013 (4 pages)
6 June 2013Annual return made up to 29 May 2013 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 June 2012Annual return made up to 29 May 2012 (3 pages)
21 June 2012Annual return made up to 29 May 2012 (3 pages)
20 June 2012Appointment of Mr David James Hunt as a member (2 pages)
20 June 2012Appointment of Mr David James Hunt as a member (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 June 2011Annual return made up to 29 May 2011 (3 pages)
6 June 2011Annual return made up to 29 May 2011 (3 pages)
6 June 2011Member's details changed for Lorna Kathryn Mcfarlane on 1 October 2009 (2 pages)
6 June 2011Member's details changed for Lorna Kathryn Mcfarlane on 1 October 2009 (2 pages)
6 June 2011Member's details changed for Lorna Kathryn Mcfarlane on 1 October 2009 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 August 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages)
13 August 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages)
2 July 2010Annual return made up to 29 May 2010 (8 pages)
2 July 2010Annual return made up to 29 May 2010 (8 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 July 2009Annual return made up to 29/05/09 (2 pages)
3 July 2009Annual return made up to 29/05/09 (2 pages)
29 May 2008Incorporation document\certificate of incorporation (3 pages)
29 May 2008Incorporation document\certificate of incorporation (3 pages)