Background WavePink WaveYellow Wave

INSPIRENT LTD (SC105922)

INSPIRENT LTD (SC105922) is an active UK company. incorporated on 4 August 1987. with registered office in Coatbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. INSPIRENT LTD has been registered for 38 years. Current directors include FLEMING, Linda Jane, MACINTYRE, Jeanette Bruce, MCCUTCHEON, Elizabeth and 2 others.

Company Number
SC105922
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 August 1987
Age
38 years
Address
The Atrium Business Centre, Coatbridge, ML5 4EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FLEMING, Linda Jane, MACINTYRE, Jeanette Bruce, MCCUTCHEON, Elizabeth, MCDANIEL, Wilma Walker, STEWART, Ian Robertson
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRENT LTD

INSPIRENT LTD is an active company incorporated on 4 August 1987 with the registered office located in Coatbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. INSPIRENT LTD was registered 38 years ago.(SIC: 74909)

Status

active

Active since 38 years ago

Company No

SC105922

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 4 August 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

LANARKSHIRE ENTERPRISE SERVICES LIMITED
From: 15 October 2002To: 25 August 2022
MONKLANDS ENTERPRISE DEVELOPMENT COMPANY LIMITED
From: 11 September 1991To: 15 October 2002
MONKLANDS ENTERPRISE LIMITED
From: 30 January 1990To: 11 September 1991
MONKLANDS BUSINESS ENTERPRISE TRUST
From: 4 August 1987To: 30 January 1990
Contact
Address

The Atrium Business Centre North Caldeen Road Coatbridge, ML5 4EF,

Timeline

14 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Aug 87
Loan Cleared
Oct 14
Owner Exit
Sept 17
Director Left
Sept 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Dec 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Nov 22
Director Joined
Nov 22
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FLEMING, Linda Jane

Active
The Atrium Business Centre, CoatbridgeML5 4EF
Born October 1958
Director
Appointed 16 Nov 2022

MACINTYRE, Jeanette Bruce

Active
North Caldeen Road, CoatbridgeML5 4EF
Born February 1963
Director
Appointed 28 Jun 2021

MCCUTCHEON, Elizabeth

Active
The Atrium Business Centre, CoatbridgeML5 4EF
Born April 1963
Director
Appointed 01 Sept 2019

MCDANIEL, Wilma Walker

Active
The Atrium Business Centre, CoatbridgeML5 4EF
Born August 1966
Director
Appointed 03 Jul 2021

STEWART, Ian Robertson

Active
North Caldeen Road, CoatbridgeML5 4EF
Born April 1961
Director
Appointed 24 Aug 2022

CURRIE, Terence

Resigned
Greenfield Quadrant, MotherwellML1 5TF
Secretary
Appointed N/A
Resigned 12 Mar 1991

GARDINER, Marian

Resigned
Carlowrie 4 Croftbank Crescent, GlasgowG71 7JD
Secretary
Appointed 17 May 1999
Resigned 27 Dec 2017

RUSSELL, Ian Matthew

Resigned
Flat 1/02 98 Camphill Avenue, GlasgowG41 3DU
Secretary
Appointed 12 Mar 1991
Resigned 17 May 1999

AIRD, Andrew

Resigned
Laighbent Cottage, StrathavenML10 6AD
Born September 1958
Director
Appointed 27 Aug 1993
Resigned 20 Mar 1995

BARTLETT, Douglas

Resigned
Antrim, AirdrieML6 6DY
Born May 1959
Director
Appointed 30 May 1997
Resigned 29 Apr 1998

BELL, Annette

Resigned
Drumgelloch, StrathblaneG63 9EH
Born July 1956
Director
Appointed 26 Aug 2001
Resigned 26 Aug 2022

BOYLE, James Gibson

Resigned
17 Hillfoot Crescent, WishawML2 8TL
Director
Appointed N/A
Resigned 28 Dec 1991

BOYLE, Robert

Resigned
4 Saint Andrews Avenue, GlasgowG71 8DL
Born August 1944
Director
Appointed 27 Aug 1993
Resigned 25 Oct 1996

BROOKS, James

Resigned
39 Tweed Street, CoatbridgeML5 4LH
Born March 1943
Director
Appointed 28 Dec 1991
Resigned 31 Mar 1996

BROWN, Derek Richard

Resigned
Mill Lade House 19 Milton, LanarkML11 0DU
Born October 1942
Director
Appointed 28 Oct 1994
Resigned 19 Sept 1997

CAIRNS, Edward

Resigned
39 Hozier Street, CoatbridgeML5 4BA
Born July 1928
Director
Appointed N/A
Resigned 29 May 1992

CARTER, Richard

Resigned
24 Blairforkie Drive, StirlingFK9 4PH
Born January 1949
Director
Appointed 19 Sept 1997
Resigned 30 Aug 2002

CARTER, Richard

Resigned
24 Blairforkie Drive, StirlingFK9 4PH
Born January 1949
Director
Appointed 28 Dec 1991
Resigned 25 Oct 1996

COX, Marion Davidson

Resigned
22 Drumpellier Avenue, CoatbridgeML5 1JR
Born November 1951
Director
Appointed N/A
Resigned 26 Mar 1992

CRAWFORD, John

Resigned
50 Cairnhill Road, AirdrieML6 9HA
Born October 1932
Director
Appointed N/A
Resigned 27 Aug 1993

CURLE, James Fraser

Resigned
21 Woodview Drive, AirdrieML6 9HJ
Director
Appointed N/A
Resigned 12 Mar 1991

DONNELLY, Patrick James Jude

Resigned
59 Fir View, AirdrieML6 9SW
Born February 1948
Director
Appointed N/A
Resigned 14 Dec 1990

GAMBLE, Derek

Resigned
Leander Old Bore Road, AirdrieML6 7AQ
Born May 1962
Director
Appointed 19 Sept 1997
Resigned 30 Aug 2002

GILSON, Robert

Resigned
30 Kelso Quadrant, CoatbridgeML5 1QZ
Born April 1929
Director
Appointed 29 May 1992
Resigned 09 Nov 1994

GOLDIE, William Law

Resigned
Woodburn House, GlasgowG65 8AN
Born April 1922
Director
Appointed N/A
Resigned 22 Jun 1992

HALL, Stuart

Resigned
Newlyn Huntly Road, AboyneAB34 5HE
Born August 1949
Director
Appointed N/A
Resigned 27 Jan 1989

HIGGINS, Nicholas John

Resigned
Marchmont 57 Victoria Place, AirdrieML6 9BY
Born January 1952
Director
Appointed 30 May 1997
Resigned 25 Aug 2001

KENNEDY, Alan James

Resigned
4 Abercrombie Drive, GlasgowG61 4RR
Born June 1945
Director
Appointed 02 Sept 1991
Resigned 01 Sept 1995

LEE, Iain Derek

Resigned
Overdale, CrossfordML8 5QF
Born March 1954
Director
Appointed 27 Aug 1993
Resigned 18 Sept 1998

LUCAS, Hugh

Resigned
103 Park Road, AirdrieML6 9TD
Born May 1934
Director
Appointed 24 Feb 1995
Resigned 31 Mar 1996

MACLEAN, Alexander Mitchell Burn

Resigned
29 Westgarth Avenue, EdinburghEH13 0BB
Born October 1942
Director
Appointed 18 Sept 1998
Resigned 30 Aug 2002

MACLEAN, Alexander Mitchell Burn

Resigned
29 Westgarth Avenue, EdinburghEH13 0BB
Born October 1942
Director
Appointed 28 Oct 1994
Resigned 19 Sept 1997

MAGUIRE, George Anthony

Resigned
190 St Vincent Street, GlasgowG2 5SP
Born April 1941
Director
Appointed N/A
Resigned 27 Aug 1993

MARTIN, James

Resigned
9 Dykehead Road, GlasgowG69 7SL
Born April 1925
Director
Appointed 16 Oct 1991
Resigned 01 Jul 1994

MCSHERRY, Charles

Resigned
East Cambusdrennie House, StirlingFK9 6AF
Born November 1958
Director
Appointed 01 Dec 2002
Resigned 24 Nov 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Ronald Schoular Smith

Ceased
Arpochill Farm, East KilbrideG75 0QL
Born September 1953

Nature of Control

Significant influence or control
Notified 28 Dec 2016
Ceased 26 Sept 2017
Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Certificate Change Of Name Company
25 August 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Accounts With Accounts Type Group
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Accounts With Accounts Type Group
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
24 April 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
14 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Accounts With Accounts Type Group
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Accounts With Accounts Type Group
26 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Accounts With Accounts Type Group
24 December 2013
AAAnnual Accounts
Statement Of Companys Objects
11 November 2013
CC04CC04
Resolution
11 November 2013
RESOLUTIONSResolutions
Auditors Resignation Company
9 September 2013
AUDAUD
Auditors Resignation Company
24 July 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Accounts With Accounts Type Group
24 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 January 2012
AR01AR01
Accounts With Accounts Type Group
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2011
AR01AR01
Accounts With Accounts Type Group
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2010
AR01AR01
Accounts With Accounts Type Medium
3 September 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
29 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
22 December 2007
AAAnnual Accounts
Legacy
3 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
8 January 2007
288cChange of Particulars
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Memorandum Articles
16 October 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 October 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 October 2002
RESOLUTIONSResolutions
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1999
AAAnnual Accounts
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
4 December 1998
AUDAUD
Memorandum Articles
28 October 1998
MEM/ARTSMEM/ARTS
Resolution
28 October 1998
RESOLUTIONSResolutions
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
21 December 1997
363sAnnual Return (shuttle)
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
31 December 1996
363sAnnual Return (shuttle)
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
12 September 1996
287Change of Registered Office
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
11 March 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
7 November 1995
410(Scot)410(Scot)
Legacy
11 October 1995
288288
Accounts With Accounts Type Small
5 October 1995
AAAnnual Accounts
Legacy
22 September 1995
288288
Legacy
22 September 1995
288288
Memorandum Articles
21 September 1995
MEM/ARTSMEM/ARTS
Resolution
21 September 1995
RESOLUTIONSResolutions
Legacy
8 September 1995
288288
Legacy
4 August 1995
288288
Legacy
17 July 1995
288288
Legacy
23 June 1995
288288
Legacy
30 December 1994
363sAnnual Return (shuttle)
Legacy
8 December 1994
288288
Legacy
8 December 1994
288288
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Accounts With Accounts Type Small
25 July 1994
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1993
AAAnnual Accounts
Memorandum Articles
4 October 1993
MEM/ARTSMEM/ARTS
Resolution
4 October 1993
RESOLUTIONSResolutions
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
3 June 1993
288288
Legacy
4 January 1993
363sAnnual Return (shuttle)
Legacy
30 November 1992
288288
Accounts With Accounts Type Full
8 September 1992
AAAnnual Accounts
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
25 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
12 November 1991
288288
Legacy
5 November 1991
288288
Memorandum Articles
25 September 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 September 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 September 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 September 1991
RESOLUTIONSResolutions
Legacy
27 March 1991
288288
Legacy
18 March 1991
288288
Legacy
29 January 1991
288288
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Full
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
225(1)225(1)
Certificate Change Of Name Company
31 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 1990
363363
Legacy
28 March 1989
363363
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Legacy
21 March 1989
288288
Legacy
28 December 1988
288288
Legacy
14 July 1988
288288
Legacy
8 July 1988
288288
Legacy
15 June 1988
288288
Legacy
22 March 1988
288288
Legacy
25 February 1988
288288
Legacy
9 February 1988
288288
Legacy
31 December 1987
288288
Legacy
1 December 1987
288288
Legacy
1 December 1987
288288
Legacy
1 December 1987
288288
Legacy
1 December 1987
288288
Legacy
1 December 1987
288288
Legacy
1 December 1987
288288
Legacy
1 December 1987
288288
Legacy
1 December 1987
287Change of Registered Office
Legacy
1 December 1987
224224
Incorporation Company
4 August 1987
NEWINCIncorporation