Background WavePink WaveYellow Wave

INISHKEA LIMITED (SC382081)

INISHKEA LIMITED (SC382081) is an active UK company. incorporated on 16 July 2010. with registered office in Falkirk. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). INISHKEA LIMITED has been registered for 15 years. Current directors include NORFORD, Alexander Darryl.

Company Number
SC382081
Status
active
Type
ltd
Incorporated
16 July 2010
Age
15 years
Address
North Carron Works Stenhouse Road, Falkirk, FK2 8UW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
NORFORD, Alexander Darryl
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INISHKEA LIMITED

INISHKEA LIMITED is an active company incorporated on 16 July 2010 with the registered office located in Falkirk. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). INISHKEA LIMITED was registered 15 years ago.(SIC: 22290)

Status

active

Active since 15 years ago

Company No

SC382081

LTD Company

Age

15 Years

Incorporated 16 July 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

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

Next Due

Due by 30 November 2026
Period: 1 January 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

North Carron Works Stenhouse Road Carron Falkirk, FK2 8UW,

Timeline

12 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jul 10
Director Joined
Feb 11
Director Joined
Feb 11
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

NORFORD, Alexander Darryl

Active
Stenhouse Road, FalkirkFK2 8UW
Born December 1978
Director
Appointed 04 Apr 2025

MILLER, Jane

Resigned
Stenhouse Road, FalkirkFK2 8UW
Secretary
Appointed 10 Jun 2021
Resigned 04 Apr 2025

STEEL, Leanne Muir

Resigned
Stenhouse Road, FalkirkFK2 8UW
Secretary
Appointed 18 Dec 2019
Resigned 09 Jun 2021

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 16 Jul 2010
Resigned 16 Jul 2010

HEWITT, John Peter

Resigned
Stenhouse Road, FalkirkFK2 8UW
Born December 1946
Director
Appointed 16 Jul 2010
Resigned 04 Apr 2025

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 16 Jul 2010
Resigned 16 Jul 2010

MCMORRINE, David James

Resigned
Stenhouse Road, FalkirkFK2 8UW
Born September 1954
Director
Appointed 16 Jul 2010
Resigned 04 Apr 2025

Persons with significant control

3

1 Active
2 Ceased

Mr David James Mcmorrine

Ceased
Saltpans, DunfermlineKY11 3EB
Born September 1954

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 27 Jul 2016
Ceased 27 Jul 2016

Mr John Peter Hewitt

Ceased
Stenhouse Road, FalkirkFK2 8UW
Born December 1946

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 27 Jul 2016
Ceased 27 Jul 2016
Stenhouse Road, FalkirkFK2 8UW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Change Account Reference Date Company Current Extended
3 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
21 June 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Memorandum Articles
9 April 2025
MAMA
Resolution
9 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2017
AAAnnual Accounts
Auditors Resignation Company
11 October 2016
AUDAUD
Auditors Resignation Company
28 September 2016
AUDAUD
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Small
2 April 2015
AAAnnual Accounts
Auditors Resignation Company
20 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 December 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Incorporation Company
16 July 2010
NEWINCIncorporation