About

Registered Number: SC196047
Date of Incorporation: 10/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: 1 Mill Square, Catrine, Mauchline, Ayrshire, KA5 6QZ

 

Founded in 1999, Inspex Ltd has its registered office in Mauchline in Ayrshire, it's status at Companies House is "Dissolved". This organisation does not have any directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
TM01 - Termination of appointment of director 30 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 June 2017
DS01 - Striking off application by a company 16 June 2017
AA - Annual Accounts 04 April 2017
AA01 - Change of accounting reference date 20 December 2016
AR01 - Annual Return 22 June 2016
TM01 - Termination of appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
RESOLUTIONS - N/A 29 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 December 2015
CAP-SS - N/A 29 December 2015
SH03 - Return of purchase of own shares 29 December 2015
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 13 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2000
225 - Change of Accounting Reference Date 10 June 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
NEWINC - New incorporation documents 10 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.