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.
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 |
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 |
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 |