About

Registered Number: SC290311
Date of Incorporation: 14/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Citypoint, 21 Tyndrum Street, Glasgow, G4 0JY

 

Inisoft Ltd was registered on 14 September 2005 and are based in Glasgow, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 8 directors listed as Mcintosh, Julie, Bannatyne, Brian, Mcintosh, Julie, Horne, David William Murray, Mcloughlan, Douglas, Clark, Kevin Peter, Marshall, David, Mcloughlan, Douglas for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNATYNE, Brian 26 August 2014 - 1
MCINTOSH, Julie 26 August 2014 - 1
CLARK, Kevin Peter 21 February 2006 08 July 2011 1
MARSHALL, David 13 October 2005 22 December 2006 1
MCLOUGHLAN, Douglas 21 February 2006 30 November 2011 1
Secretary Name Appointed Resigned Total Appointments
MCINTOSH, Julie 26 August 2014 - 1
HORNE, David William Murray 29 May 2008 26 August 2014 1
MCLOUGHLAN, Douglas 22 December 2006 29 May 2008 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 21 September 2015
AUD - Auditor's letter of resignation 21 April 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 30 October 2014
MR01 - N/A 10 September 2014
AP03 - Appointment of secretary 01 September 2014
AP01 - Appointment of director 01 September 2014
AP01 - Appointment of director 01 September 2014
AD01 - Change of registered office address 01 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
MR04 - N/A 29 August 2014
MR04 - N/A 29 August 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 04 April 2012
TM01 - Termination of appointment of director 22 March 2012
TM01 - Termination of appointment of director 02 December 2011
AR01 - Annual Return 19 September 2011
TM01 - Termination of appointment of director 12 July 2011
AA - Annual Accounts 04 April 2011
AD01 - Change of registered office address 23 December 2010
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 04 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 May 2010
AP01 - Appointment of director 23 April 2010
RESOLUTIONS - N/A 23 January 2010
RESOLUTIONS - N/A 23 January 2010
SH10 - Notice of particulars of variation of rights attached to shares 23 January 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 14 November 2009
225 - Change of Accounting Reference Date 29 September 2009
363a - Annual Return 15 September 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
AA - Annual Accounts 17 December 2008
410(Scot) - N/A 17 December 2008
363a - Annual Return 23 September 2008
RESOLUTIONS - N/A 07 July 2008
RESOLUTIONS - N/A 07 July 2008
419a(Scot) - N/A 07 July 2008
225 - Change of Accounting Reference Date 07 July 2008
287 - Change in situation or address of Registered Office 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
419a(Scot) - N/A 19 June 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 05 October 2007
419a(Scot) - N/A 28 June 2007
419a(Scot) - N/A 05 June 2007
419a(Scot) - N/A 05 June 2007
419a(Scot) - N/A 05 June 2007
419a(Scot) - N/A 05 June 2007
AA - Annual Accounts 19 January 2007
CERTNM - Change of name certificate 10 January 2007
225 - Change of Accounting Reference Date 10 January 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
363a - Annual Return 08 November 2006
RESOLUTIONS - N/A 14 March 2006
RESOLUTIONS - N/A 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
225 - Change of Accounting Reference Date 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
466(Scot) - N/A 10 March 2006
410(Scot) - N/A 09 March 2006
466(Scot) - N/A 08 March 2006
410(Scot) - N/A 08 March 2006
466(Scot) - N/A 03 March 2006
466(Scot) - N/A 03 March 2006
466(Scot) - N/A 03 March 2006
466(Scot) - N/A 03 March 2006
466(Scot) - N/A 03 March 2006
410(Scot) - N/A 03 March 2006
410(Scot) - N/A 03 March 2006
410(Scot) - N/A 03 March 2006
410(Scot) - N/A 03 March 2006
410(Scot) - N/A 03 March 2006
NEWINC - New incorporation documents 14 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2014 Outstanding

N/A

Floating charge 20 April 2010 Fully Satisfied

N/A

Floating charge 04 December 2008 Fully Satisfied

N/A

Bond & floating charge 21 February 2006 Fully Satisfied

N/A

Bond & floating charge 21 February 2006 Fully Satisfied

N/A

Bond & floating charge 21 February 2006 Fully Satisfied

N/A

Bond & floating charge 21 February 2006 Fully Satisfied

N/A

Bond & floating charge 21 February 2006 Fully Satisfied

N/A

Bond & floating charge 21 February 2006 Fully Satisfied

N/A

Bond & floating charge 21 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.