ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inspired By Technology Limited

Inspired By Technology Limited is a liquidation company incorporated on 18 October 1999 with the registered office located in Glasgow, City of Glasgow. Inspired By Technology Limited was registered 26 years ago.
Status
Liquidation
Company No
SC200975
Private limited company
Scottish Company
Age
26 years
Incorporated 18 October 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1558 days
Dated 19 July 2020 (5 years ago)
Next confirmation dated 19 July 2021
Was due on 2 August 2021 (4 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 1376 days
For period 1 May30 Apr 2020 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2021
Was due on 31 January 2022 (3 years ago)
Address
C/O Hastings & Co The Pentagon Centre
Washington Street
Glasgow
G3 8AZ
Address changed on 17 Jul 2025 (3 months ago)
Previous address was 5 South Charlotte Street Edinburgh EH2 4AN Scotland
Telephone
01890761777
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Jan 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Engine Room Technology Ltd
Ian Gerard Maclellan is a mutual person.
Active
Design Computer - Aids Limited
Ian Gerard Maclellan is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
30 Apr 2020
For period 30 Apr30 Apr 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £123.49K (-100%)
Total Liabilities
-£77.06K
Decreased by £15.76K (-17%)
Net Assets
-£77.06K
Decreased by £107.73K (-351%)
Debt Ratio (%)
Unreported
Latest Activity
Registered Address Changed
3 Months Ago on 17 Jul 2025
Registered Address Changed
2 Years 5 Months Ago on 19 May 2023
Voluntary Strike-Off Suspended
4 Years Ago on 6 Nov 2021
Voluntary Gazette Notice
4 Years Ago on 19 Oct 2021
Application To Strike Off
4 Years Ago on 7 Oct 2021
Micro Accounts Submitted
4 Years Ago on 29 Apr 2021
Registered Address Changed
4 Years Ago on 7 Apr 2021
Charge Satisfied
4 Years Ago on 5 Jan 2021
New Charge Registered
4 Years Ago on 31 Dec 2020
Compulsory Strike-Off Discontinued
5 Years Ago on 4 Nov 2020
Get Credit Report
Discover Inspired By Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to C/O Hastings & Co the Pentagon Centre Washington Street Glasgow G3 8AZ on 17 July 2025
Submitted on 17 Jul 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 4 Jun 2025
Registered office address changed from Home Farm Home Farm Kelty KY4 0JR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 19 May 2023
Submitted on 19 May 2023
Voluntary strike-off action has been suspended
Submitted on 6 Nov 2021
First Gazette notice for voluntary strike-off
Submitted on 19 Oct 2021
Application to strike the company off the register
Submitted on 7 Oct 2021
Micro company accounts made up to 30 April 2020
Submitted on 29 Apr 2021
Registered office address changed from 2 Market Place 2 Market Place Eyemouth TD14 5HE Scotland to Home Farm Home Farm Kelty KY4 0JR on 7 April 2021
Submitted on 7 Apr 2021
Registration of charge SC2009750003, created on 31 December 2020
Submitted on 12 Jan 2021
Satisfaction of charge SC2009750002 in full
Submitted on 5 Jan 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year