Background WavePink WaveYellow Wave

THE INSP FOUNDATION (SC280250)

THE INSP FOUNDATION (SC280250) is an active UK company. incorporated on 18 February 2005. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in other publishing activities and 1 other business activities. THE INSP FOUNDATION has been registered for 21 years. Current directors include BRITZ-LUNDSTROM, Anna Sarah, FEIJO, Juliana Valentim, JONES, Amanda Margaret and 4 others.

Company Number
SC280250
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 February 2005
Age
21 years
Address
43 Bath Street, Glasgow, G2 1HW
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BRITZ-LUNDSTROM, Anna Sarah, FEIJO, Juliana Valentim, JONES, Amanda Margaret, KOSOVAC, Nikoleta, LAMPERTICO, Stefano, MASTAD, Viggo, WRIGHT, George Michael
SIC Codes
58190, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INSP FOUNDATION

THE INSP FOUNDATION is an active company incorporated on 18 February 2005 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 1 other business activity. THE INSP FOUNDATION was registered 21 years ago.(SIC: 58190, 88990)

Status

active

Active since 21 years ago

Company No

SC280250

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 18 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

43 Bath Street Glasgow, G2 1HW,

Previous Addresses

200 Renfield Street Glasgow G2 3QB
From: 30 January 2012To: 7 January 2020
C/O Insp, C/O Scvo Brunswick House Floor 3, 51 Wilson Street Glasgow G1 1UZ Scotland
From: 25 February 2011To: 30 January 2012
Insp, C/O Scvo, Floor 3 Centrum Building, 38 Queen Street Glasgow G1 3DX
From: 18 February 2005To: 25 February 2011
Timeline

25 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Feb 14
Director Left
Dec 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Oct 17
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Mar 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

8 Active
26 Resigned

FINDLAY, Mike

Active
1200 Great Western Road, GlasgowG12 0BJ
Secretary
Appointed 04 May 2022

BRITZ-LUNDSTROM, Anna Sarah

Active
Chapmans Torg 1, Gothenburg414 54
Born February 1965
Director
Appointed 24 Aug 2017

FEIJO, Juliana Valentim

Active
Bath Street, GlasgowG2 1HW
Born August 1980
Director
Appointed 01 Oct 2022

JONES, Amanda Margaret

Active
Streetwise, ChicagoIL60616
Born June 1981
Director
Appointed 22 Dec 2023

KOSOVAC, Nikoleta

Active
Svetozara Markovica, Belgrade
Born May 1983
Director
Appointed 20 Jun 2019

LAMPERTICO, Stefano

Active
Scarp De' Tenis, Milano Mi20123
Born August 1967
Director
Appointed 01 Oct 2024

MASTAD, Viggo

Active
Bath Street, GlasgowG2 1HW
Born December 1963
Director
Appointed 01 Oct 2022

WRIGHT, George Michael

Active
Racecourse Way, SalfordM7 3AA
Born January 1984
Director
Appointed 01 Nov 2024

ALDAM, Maree

Resigned
Bath Street, GlasgowG2 1HW
Secretary
Appointed 19 Mar 2015
Resigned 03 May 2022

HALPIN, Shane Padraig

Resigned
197 Orchard Park Avenue, ThornliebankG46 7DQ
Secretary
Appointed 04 Apr 2005
Resigned 06 Jul 2006

LAREAULT, Serge

Resigned
Rue Du Havre, MontrealFOREIGN
Secretary
Appointed 10 Jun 2006
Resigned 13 Nov 2014

CHARLOTTE SECRETARIES LIMITED

Resigned
Saltire Court, EdinburghEH1 2ET
Corporate secretary
Appointed 18 Feb 2005
Resigned 04 Apr 2005

ALVARO, Michele

Resigned
23 Eichenstrasse, MohlinCH4313
Born July 1966
Director
Appointed 10 Jun 2006
Resigned 14 Jun 2007

BLACK, Claire

Resigned
137 Stockwell Street, GlasgowG1 4LR
Born September 1974
Director
Appointed 05 Jun 2005
Resigned 10 Jun 2006

GRUNBERG, Ron

Resigned
Apt 24d 484 West 43rd Street, Newyork
Born November 1949
Director
Appointed 10 Jun 2006
Resigned 13 May 2009

GRUNDLER, Michaela

Resigned
Ginzkeyplatz 3, 5020 Salzburg5020
Born March 1973
Director
Appointed 19 Jun 2008
Resigned 20 Jul 2011

HALPIN, Shane Padraig

Resigned
197 Orchard Park Avenue, ThornliebankG46 7DQ
Born April 1966
Director
Appointed 04 Apr 2005
Resigned 06 Jul 2006

HARRIS, Timothy L

Resigned
Real Change, Seattle98104
Born September 1960
Director
Appointed 17 Dec 2014
Resigned 21 Nov 2023

IMWINKELRIED, Paola Gallo

Resigned
Spalentorweg 20, 4003 Basel
Born September 1965
Director
Appointed 30 Jul 2013
Resigned 20 Jun 2019

KOCH, Gabriele

Resigned
Renfield Street, GlasgowG2 3QB
Born January 1961
Director
Appointed 20 Jul 2011
Resigned 30 Jul 2013

LAREAULT, Serge

Resigned
Rue Du Houvre, MontrealFOREIGN
Born October 1965
Director
Appointed 10 Jun 2006
Resigned 13 Nov 2014

MASSAGARDI, Thiago Dos Reis

Resigned
Cep 03080-010, Sao Paulo
Born March 1980
Director
Appointed 26 Jun 2015
Resigned 21 Aug 2024

MATHIEU, Paula, Dr.

Resigned
51 Church Street, Woburn
Born October 1966
Director
Appointed 04 Apr 2005
Resigned 10 Jun 2006

MEIKLEJOHN, Iain Maury Campbell

Resigned
19 Midmar Gardens, EdinburghEH10 6DY
Born November 1954
Director
Appointed 18 Feb 2005
Resigned 04 Apr 2005

MERKIN, Patricia Flora

Resigned
Defensa 1737 Pb A, Pvcia De Buenos AiresFOREIGN
Born February 1960
Director
Appointed 04 Apr 2005
Resigned 10 Jun 2006

MINETTI, Nicolas

Resigned
Av Uruguay 1359 Ap 15, Montevideo
Born May 1975
Director
Appointed 01 Mar 2005
Resigned 10 Jun 2006

NJOROGE, Clement

Resigned
N/A, Nairobi00100
Born February 1969
Director
Appointed 14 Jun 2007
Resigned 13 May 2009

PERSSON, Steven

Resigned
Bath Street, GlasgowG2 1HW
Born June 1959
Director
Appointed 20 Jul 2011
Resigned 12 Aug 2024

ROGGE, Jo

Resigned
1263 Blackthorn Street, Windhoek
Born June 1963
Director
Appointed 04 Apr 2005
Resigned 10 Jun 2006

ROOIJ DE, Jeroeu Willibrord

Resigned
Jan Van Riebeekstraat 8 Hs, AmsterdamFOREIGN
Born August 1956
Director
Appointed 10 Jun 2006
Resigned 19 Jun 2008

SELVAN, Fay Lila

Resigned
Stretford Road, ManchesterM16 9AB
Born August 1959
Director
Appointed 20 Jul 2013
Resigned 12 Aug 2024

TYURIN, Arkady

Resigned
Sapiorny Pereulok (Apt. 15), Saint-Petersburg191014
Born October 1961
Director
Appointed 13 May 2009
Resigned 30 Jul 2013

VLOK, Trudy

Resigned
Battleridge Road, Cape Town7945
Born December 1966
Director
Appointed 13 May 2009
Resigned 26 Jun 2015

ZUHL, Joanne

Resigned
2426 Se 75th Avenue, Portland
Born January 1966
Director
Appointed 11 Jun 2006
Resigned 20 Jul 2011
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Resolution
6 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Memorandum Articles
25 April 2016
MAMA
Resolution
25 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
363aAnnual Return
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2007
AAAnnual Accounts
Legacy
14 March 2007
288cChange of Particulars
Legacy
14 March 2007
288cChange of Particulars
Legacy
14 March 2007
363aAnnual Return
Legacy
9 March 2007
287Change of Registered Office
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
287Change of Registered Office
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
225Change of Accounting Reference Date
Legacy
17 March 2005
225Change of Accounting Reference Date
Incorporation Company
18 February 2005
NEWINCIncorporation