Background WavePink WaveYellow Wave

INPLEX LIMITED (SC260158)

INPLEX LIMITED (SC260158) is an active UK company. incorporated on 2 December 2003. with registered office in Glasgow. The company operates in the Construction sector, engaged in construction of commercial buildings. INPLEX LIMITED has been registered for 22 years. Current directors include MURPHY, Glenn Patrick.

Company Number
SC260158
Status
active
Type
ltd
Incorporated
2 December 2003
Age
22 years
Address
Ellismuir House Ellismuir Way, Glasgow, G71 5PW
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
MURPHY, Glenn Patrick
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INPLEX LIMITED

INPLEX LIMITED is an active company incorporated on 2 December 2003 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. INPLEX LIMITED was registered 22 years ago.(SIC: 41201)

Status

active

Active since 22 years ago

Company No

SC260158

LTD Company

Age

22 Years

Incorporated 2 December 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Ellismuir House Ellismuir Way Tannochside Park, Uddingston Glasgow, G71 5PW,

Previous Addresses

5 Fleming Road Kirkton Campus Livingston EH54 7BN
From: 2 December 2003To: 13 December 2011
Timeline

2 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Dec 03
Loan Secured
May 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCNEIL, Robert Gary

Active
Ellismuir Way, UddingstonG71 5PW
Secretary
Appointed 31 Aug 2018

MURPHY, Glenn Patrick

Active
Ellismuir Way, GlasgowG71 5PW
Born April 1969
Director
Appointed 02 Dec 2003

MURPHY, Alison Catherine

Resigned
Merchiston Cottage, West LintonEH46 7DT
Secretary
Appointed 04 Mar 2005
Resigned 31 Aug 2018

YOUNG, Colin Alexander

Resigned
104 Brownside Road, GlasgowG72 8AF
Secretary
Appointed 02 Dec 2003
Resigned 11 May 2005

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 02 Dec 2003
Resigned 02 Dec 2003

YOUNG, Colin Alexander

Resigned
104 Brownside Road, GlasgowG72 8AF
Born July 1973
Director
Appointed 02 Dec 2003
Resigned 11 May 2005

Persons with significant control

1

Mr Glenn Patrick Murphy

Active
Ellismuir Way, GlasgowG71 5PW
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
21 November 2007
287Change of Registered Office
Legacy
27 February 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Full
12 February 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
9 August 2006
225Change of Accounting Reference Date
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2005
AAAnnual Accounts
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
287Change of Registered Office
Legacy
2 December 2003
288bResignation of Director or Secretary
Incorporation Company
2 December 2003
NEWINCIncorporation