Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INSPIRING SCOTLAND
Company Information for

INSPIRING SCOTLAND

14 SUITE 2, NEW MART ROAD, EDINBURGH, EH14 1RL,
Company Registration Number
SC342436
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Inspiring Scotland
INSPIRING SCOTLAND was founded on 2008-05-06 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Inspiring Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INSPIRING SCOTLAND
 
Legal Registered Office
14 SUITE 2
NEW MART ROAD
EDINBURGH
EH14 1RL
Other companies in EH11
 
Filing Information
Company Number SC342436
Company ID Number SC342436
Date formed 2008-05-06
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB225582995  
Last Datalog update: 2023-12-06 23:52:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIRING SCOTLAND
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INSPIRING SCOTLAND

Current Directors
Officer Role Date Appointed
ALASTAIR IAN MURRAY
Company Secretary 2012-01-30
BARBARA PETTIGREW ALLISON
Director 2013-07-05
ANDREW SINCLAIR DUNLOP
Director 2014-09-01
JOHN PHILIP FARMER
Director 2009-02-12
GARY DE VINCHELEZ LE SUEUR
Director 2015-12-11
JOSEPH MCGRANE
Director 2015-09-01
DONA MARGARET MILNE
Director 2015-12-11
DAVID ROBERT SHAW
Director 2010-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
NIALL LOTHIAN
Director 2008-11-20 2017-12-31
ROBERT SMITH BENZIE GORDON
Director 2009-02-12 2016-02-29
IRENE ADAMS
Director 2011-09-20 2015-09-25
LINDA DE CAESTECKER
Director 2014-09-01 2015-06-26
KENNETH GEORGE CHRYSTIE
Director 2009-02-12 2014-02-20
JOYCE LISHMAN
Director 2008-08-20 2014-02-20
IAN JOHN CHARLES SMALL
Director 2009-02-12 2013-06-30
WILLIAM GRAEME WALLACE
Company Secretary 2008-11-20 2012-01-30
JAMES GORDON DICKSON FERGUSON
Director 2008-05-06 2009-02-12
TURCAN CONNELL
Company Secretary 2008-05-06 2008-11-20
CHRISTINE JANE LENIHAN
Director 2008-05-06 2008-11-20
NORMAN WALKER DRUMMOND
Director 2008-05-06 2008-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SINCLAIR DUNLOP MAXCYTE, INC. Director 2016-01-27 CURRENT 2015-10-22 Active
ANDREW SINCLAIR DUNLOP REFORM SCOTLAND Director 2015-07-01 CURRENT 2008-01-18 Active
ANDREW SINCLAIR DUNLOP CLYDE BIOSCIENCES LIMITED Director 2015-03-20 CURRENT 2012-03-07 Active
ANDREW SINCLAIR DUNLOP SIRAKOSS LIMITED Director 2014-11-24 CURRENT 2010-10-04 Active
ANDREW SINCLAIR DUNLOP EDINBURGH MOLECULAR IMAGING LIMITED Director 2014-01-28 CURRENT 2014-01-13 Active
JOHN PHILIP FARMER 3SVP LIMITED Director 2011-06-08 CURRENT 2011-05-27 Active
JOHN PHILIP FARMER CARBON PARTNERS LIMITED Director 1999-10-18 CURRENT 1999-09-09 Active
GARY DE VINCHELEZ LE SUEUR AURA WIND (WINDMILLS NO 2) LIMITED Director 2018-07-05 CURRENT 2012-10-31 Active
GARY DE VINCHELEZ LE SUEUR CAYENNE PROPERTIES LTD Director 2018-03-28 CURRENT 2018-03-28 Active
GARY DE VINCHELEZ LE SUEUR CAYENNE TOPCO LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
GARY DE VINCHELEZ LE SUEUR AURA WIND (MERTHYR) LIMITED Director 2017-12-22 CURRENT 2011-05-17 Active
GARY DE VINCHELEZ LE SUEUR MREL HOLDINGS LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active - Proposal to Strike off
GARY DE VINCHELEZ LE SUEUR ALIZE WIND HOLDINGS LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active - Proposal to Strike off
GARY DE VINCHELEZ LE SUEUR MARTIN CURRIE GLOBAL PORTFOLIO TRUST PLC Director 2016-12-01 CURRENT 1999-01-18 Active
GARY DE VINCHELEZ LE SUEUR BORRUM WIND LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active - Proposal to Strike off
GARY DE VINCHELEZ LE SUEUR AURA WIND (ALIZE) LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
GARY DE VINCHELEZ LE SUEUR ARDOR BIOMASS LIMITED Director 2015-06-23 CURRENT 2015-06-23 In Administration/Administrative Receiver
GARY DE VINCHELEZ LE SUEUR ARDOR ENERGY HOLDINGS LIMITED Director 2015-06-20 CURRENT 2015-06-20 In Administration/Administrative Receiver
GARY DE VINCHELEZ LE SUEUR HAMSIN WIND HOLDINGS LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active - Proposal to Strike off
GARY DE VINCHELEZ LE SUEUR AURA WIND (HAMSIN) LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
GARY DE VINCHELEZ LE SUEUR INDIGO PIPELINES LIMITED Director 2014-09-01 CURRENT 1992-08-25 Active
GARY DE VINCHELEZ LE SUEUR INDIGO PIPELINES HOLDCO 1 LIMITED Director 2014-05-28 CURRENT 2014-04-15 Active
GARY DE VINCHELEZ LE SUEUR INDIGO PIPELINES HOLDCO 2 LIMITED Director 2014-05-28 CURRENT 2014-04-15 Active
GARY DE VINCHELEZ LE SUEUR SEP ECF GENERAL PARTNER LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
GARY DE VINCHELEZ LE SUEUR VITAL HOLDINGS LIMITED Director 2014-03-26 CURRENT 2007-10-10 Active
GARY DE VINCHELEZ LE SUEUR SOLAR CENTURY HOLDINGS LIMITED Director 2012-05-23 CURRENT 1998-05-26 Active
DONA MARGARET MILNE YOUTH SCOTLAND Director 2016-11-03 CURRENT 1990-06-06 Active
DONA MARGARET MILNE THE CHILDREN'S PARLIAMENT Director 2009-09-30 CURRENT 1996-12-24 Active
DAVID ROBERT SHAW SWEAT UNION LIMITED Director 2013-10-10 CURRENT 2013-10-10 Liquidation
DAVID ROBERT SHAW COLUMBA 1400 STAFFIN LIMITED Director 2013-06-24 CURRENT 2006-03-16 Active
DAVID ROBERT SHAW COLUMBA 1400 Director 2011-12-08 CURRENT 1997-09-01 Active
DAVID ROBERT SHAW SHALARK PROPERTY MANAGEMENT LTD. Director 2011-10-12 CURRENT 2011-10-12 Active - Proposal to Strike off
DAVID ROBERT SHAW JADKAN PROPERTY LTD. Director 2011-10-12 CURRENT 2011-10-12 Liquidation
DAVID ROBERT SHAW ROKEST LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active
DAVID ROBERT SHAW CT PRIVATE EQUITY TRUST PLC Director 2009-11-12 CURRENT 1997-10-06 Active
DAVID ROBERT SHAW DYSLEXIA SCOTLAND Director 2008-10-04 CURRENT 1994-09-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05DIRECTOR APPOINTED MS LUCY GRAHAM
2024-04-04DIRECTOR APPOINTED MS ANNEMARIE ODONNELL
2023-11-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-03-28APPOINTMENT TERMINATED, DIRECTOR PAULA SKINNER
2023-03-28APPOINTMENT TERMINATED, DIRECTOR PAULA SKINNER
2023-03-28APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP FARMER
2023-03-28APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP FARMER
2022-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-01-28REGISTERED OFFICE CHANGED ON 28/01/22 FROM Level 1 Riverside House 502 Gorgie Road Edinburgh EH11 3AF
2022-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/22 FROM Level 1 Riverside House 502 Gorgie Road Edinburgh EH11 3AF
2021-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-19RES01ADOPT ARTICLES 19/11/21
2021-11-19MEM/ARTSARTICLES OF ASSOCIATION
2021-09-09AP01DIRECTOR APPOINTED MS JOYCE HELEN WHITE
2021-08-11AP01DIRECTOR APPOINTED MS EMMA CONGREVE
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-01-27CH01Director's details changed for Joseph Mcgrane on 2020-11-10
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2019-08-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA PETTIGREW ALLISON
2019-05-20CH01Director's details changed for Mr John Philip Farmer on 2019-05-20
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-04-17AP01DIRECTOR APPOINTED MS PAULA SKINNER
2019-03-22AP03Appointment of Ms Sarah Sharon Mooney as company secretary on 2019-03-22
2019-01-21TM02Termination of appointment of Alastair Ian Murray on 2018-11-14
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT SHAW
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR NIALL LOTHIAN
2018-01-31RES01ADOPT ARTICLES 31/01/18
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-25AR0106/05/16 ANNUAL RETURN FULL LIST
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH BENZIE GORDON
2015-12-21AP01DIRECTOR APPOINTED MR GARY DE VINCHELEZ LE SUEUR
2015-12-21AP01DIRECTOR APPOINTED JOSEPH MCGRANE
2015-12-21AP01DIRECTOR APPOINTED DONA MARGARET MILNE
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR IRENE ADAMS
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR LINDA DE CAESTECKER
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-02AR0106/05/15 ANNUAL RETURN FULL LIST
2014-09-12AP01DIRECTOR APPOINTED DR LINDA DE CAESTECKER
2014-09-12AP01DIRECTOR APPOINTED ANDREW SINCLAIR DUNLOP
2014-07-14RES01ADOPT ARTICLES 04/07/2014
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-23AR0106/05/14 NO MEMBER LIST
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE LISHMAN
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CHRYSTIE
2013-09-26AP01DIRECTOR APPOINTED BARBARA ALLISON
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMALL
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-31AR0106/05/13 NO MEMBER LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-15AR0106/05/12 NO MEMBER LIST
2012-01-30AP03SECRETARY APPOINTED MR ALASTAIR IAN MURRAY
2012-01-30TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM WALLACE
2011-10-20AP01DIRECTOR APPOINTED DR IRENE ADAMS
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-23AR0106/05/11 NO MEMBER LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-11AR0106/05/10 NO MEMBER LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOYCE LISHMAN / 06/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FARMER / 06/05/2010
2010-04-15AP01DIRECTOR APPOINTED DAVID SHAW
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-06363aANNUAL RETURN MADE UP TO 06/05/09
2009-02-20288aDIRECTOR APPOINTED IAN JOHN CHARLES SMALL
2009-02-20288aDIRECTOR APPOINTED ROBERT SMITH BENZIE GORDON
2009-02-20288aDIRECTOR APPOINTED JOHN FARMER
2009-02-20288aDIRECTOR APPOINTED DR KENNETH GEORGE CHRYSTIE
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR JAMES FERGUSON
2008-12-02288aSECRETARY APPOINTED WILLIAM GRAEME WALLACE
2008-12-02288aDIRECTOR APPOINTED PROFESSOR NIALL LOTHIAN
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE LENIHAN
2008-12-02288bAPPOINTMENT TERMINATED SECRETARY TURCAN CONNELL
2008-12-02225CURRSHO FROM 31/05/2009 TO 31/03/2009
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9EE
2008-09-10288aDIRECTOR APPOINTED PROFESSOR JOYCE LISHMAN
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR NORMAN DRUMMOND
2008-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INSPIRING SCOTLAND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSPIRING SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSPIRING SCOTLAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of INSPIRING SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIRING SCOTLAND
Trademarks
We have not found any records of INSPIRING SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIRING SCOTLAND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as INSPIRING SCOTLAND are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where INSPIRING SCOTLAND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSPIRING SCOTLAND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSPIRING SCOTLAND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.