Background WavePink WaveYellow Wave

INSPIRE CC SCOTLAND LIMITED (SC599122)

INSPIRE CC SCOTLAND LIMITED (SC599122) is an active UK company. incorporated on 6 June 2018. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. INSPIRE CC SCOTLAND LIMITED has been registered for 7 years. Current directors include BELLEW, Edward Alexander, DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph and 2 others.

Company Number
SC599122
Status
active
Type
ltd
Incorporated
6 June 2018
Age
7 years
Address
C/O Cms Cameron Mckenna Nabarro Olswang Llp, Glasgow, G2 1AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BELLEW, Edward Alexander, DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph, FULLER, Sarah Jane, PRIDMORE, Thomas Clifford
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRE CC SCOTLAND LIMITED

INSPIRE CC SCOTLAND LIMITED is an active company incorporated on 6 June 2018 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. INSPIRE CC SCOTLAND LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

SC599122

LTD Company

Age

7 Years

Incorporated 6 June 2018

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 21 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

C/O Cms Cameron Mckenna Nabarro Olswang Llp 1 West Regent Street Glasgow, G2 1AP,

Previous Addresses

Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1UZ Scotland
From: 28 January 2019To: 28 May 2024
Suite 2 Kirkintilloch Business Centre 74 Townhead Kirkintilloch Glasgow G66 1NZ United Kingdom
From: 6 June 2018To: 28 January 2019
Timeline

62 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Jul 18
Loan Secured
Aug 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Aug 22
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
1
Funding
19
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

AZTEC FINANCIAL SERVICES (UK) LIMITED

Active
Parkway, FarehamPO15 7AD
Corporate secretary
Appointed 09 May 2025

BELLEW, Edward Alexander

Active
1 West Regent Street, GlasgowG2 1AP
Born May 1977
Director
Appointed 20 Jun 2025

DAFFERN, Andrew Stewart James

Active
1 West Regent Street, GlasgowG2 1AP
Born September 1966
Director
Appointed 24 Feb 2026

DAWBER, Andrew Joseph

Active
25 Maddox Street, LondonW1S 2QN
Born December 1961
Director
Appointed 24 May 2024

FULLER, Sarah Jane

Active
Parkway, FarehamPO15 7AD
Born July 1986
Director
Appointed 02 Feb 2026

PRIDMORE, Thomas Clifford

Active
25 Maddox Street, LondonW1S 2QN
Born March 1972
Director
Appointed 24 May 2024

FESSAL, Samantha Leah

Resigned
1 West Regent Street, GlasgowG2 1AP
Born May 1976
Director
Appointed 05 Jul 2019
Resigned 24 May 2024

GILL, Mandip Singh

Resigned
270 Glasgow Road, GlasgowG73 1UZ
Born January 1976
Director
Appointed 12 Jul 2018
Resigned 15 Apr 2024

HILL, Brian

Resigned
1 West Regent Street, GlasgowG2 1AP
Born April 1968
Director
Appointed 06 Jun 2018
Resigned 24 May 2024

MARTIN, Connor Andrew

Resigned
1 West Regent Street, GlasgowG2 1AP
Born December 1988
Director
Appointed 05 Jul 2019
Resigned 24 May 2024

MARTIN, Daniel

Resigned
1 West Regent Street, GlasgowG2 1AP
Born February 1963
Director
Appointed 05 Jul 2019
Resigned 25 May 2024

MCCLUSKEY, Joseph

Resigned
1 West Regent Street, GlasgowG2 1AP
Born March 1970
Director
Appointed 06 Jun 2018
Resigned 24 May 2024

TATLA, Sukhvir Singh

Resigned
270 Glasgow Road, GlasgowG73 1UZ
Born July 1988
Director
Appointed 12 Jul 2018
Resigned 15 Apr 2024

YOUNG, Matthew

Resigned
1 West Regent Street, GlasgowG2 1AP
Born June 1983
Director
Appointed 20 Jun 2025
Resigned 02 Feb 2026

Persons with significant control

7

1 Active
6 Ceased
Parkway South, FarehamPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2024
Stomp Road, BucksSL1 7LW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jul 2018
Ceased 15 Apr 2024

Mr Brian Hill

Ceased
1 West Regent Street, GlasgowG2 1AP
Born April 1968

Nature of Control

Significant influence or control
Notified 06 Jun 2018
Ceased 24 May 2024

Mr Joseph Mccluskey

Ceased
1 West Regent Street, GlasgowG2 1AP
Born March 1970

Nature of Control

Significant influence or control
Notified 06 Jun 2018
Ceased 24 May 2024

Mr Daniel Martin

Ceased
1 West Regent Street, GlasgowG2 1AP
Born February 1963

Nature of Control

Significant influence or control
Notified 06 Jun 2018
Ceased 24 May 2024

Miss Samantha Leah Fessal

Ceased
1 West Regent Street, GlasgowG2 1AP
Born May 1976

Nature of Control

Significant influence or control
Notified 06 Jun 2018
Ceased 24 May 2024

Mr Connor Andrew Martin

Ceased
1 West Regent Street, GlasgowG2 1AP
Born December 1988

Nature of Control

Significant influence or control
Notified 06 Jun 2018
Ceased 24 May 2024
Fundings
Financials
Latest Activities

Filing History

100

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
24 June 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 May 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 May 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
3 August 2022
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
12 July 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 July 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 July 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 July 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 July 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 July 2022
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
22 December 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 December 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 December 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
19 December 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 December 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 December 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Resolution
16 July 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Resolution
30 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Incorporation Company
6 June 2018
NEWINCIncorporation