INISOFT LIMITED
GLASGOW MACROCOM (921) LIMITED

Hellopages » Glasgow City » Glasgow City » G4 0JY
Company number SC290311
Status Active
Incorporation Date 14 September 2005
Company Type Private Limited Company
Address CITYPOINT, 21 TYNDRUM STREET, GLASGOW, G4 0JY
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Full accounts made up to 30 June 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 2.5 . The most likely internet sites of INISOFT LIMITED are www.inisoft.co.uk, and www.inisoft.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Bellgrove Rail Station is 1.3 miles; to Cathcart Rail Station is 3.6 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inisoft Limited is a Private Limited Company. The company registration number is SC290311. Inisoft Limited has been working since 14 September 2005. The present status of the company is Active. The registered address of Inisoft Limited is Citypoint 21 Tyndrum Street Glasgow G4 0jy. . MCINTOSH, Julie is a Secretary of the company. BANNATYNE, Brian is a Director of the company. MCINTOSH, Julie is a Director of the company. Secretary HORNE, David William Murray has been resigned. Secretary MARSHALL, David has been resigned. Secretary MCLOUGHLAN, Douglas has been resigned. Nominee Secretary MACROBERTS - (FIRM) has been resigned. Director CLARK, Kevin Peter has been resigned. Director MARSHALL, David has been resigned. Director MCGILL, Michael Scott has been resigned. Director MCLOUGHLAN, Douglas has been resigned. Director NEESON, Paul Gerard has been resigned. Director WALLACE, David Gordon has been resigned. Director WILSON, James Donald Gilmour has been resigned. Nominee Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MCINTOSH, Julie
Appointed Date: 26 August 2014

Director
BANNATYNE, Brian
Appointed Date: 26 August 2014
60 years old

Director
MCINTOSH, Julie
Appointed Date: 26 August 2014
61 years old

Resigned Directors

Secretary
HORNE, David William Murray
Resigned: 26 August 2014
Appointed Date: 29 May 2008

Secretary
MARSHALL, David
Resigned: 22 December 2006
Appointed Date: 21 February 2006

Secretary
MCLOUGHLAN, Douglas
Resigned: 29 May 2008
Appointed Date: 22 December 2006

Nominee Secretary
MACROBERTS - (FIRM)
Resigned: 21 February 2006
Appointed Date: 14 September 2005

Director
CLARK, Kevin Peter
Resigned: 08 July 2011
Appointed Date: 21 February 2006
62 years old

Director
MARSHALL, David
Resigned: 22 December 2006
Appointed Date: 13 October 2005
64 years old

Director
MCGILL, Michael Scott
Resigned: 26 August 2014
Appointed Date: 05 March 2010
58 years old

Director
MCLOUGHLAN, Douglas
Resigned: 30 November 2011
Appointed Date: 21 February 2006
64 years old

Director
NEESON, Paul Gerard
Resigned: 29 May 2008
Appointed Date: 21 February 2006
75 years old

Director
WALLACE, David Gordon
Resigned: 31 January 2009
Appointed Date: 29 May 2008
60 years old

Director
WILSON, James Donald Gilmour
Resigned: 21 March 2012
Appointed Date: 29 May 2008
63 years old

Nominee Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 13 October 2005
Appointed Date: 14 September 2005

Persons With Significant Control

Response (Building Rewarding Relationships) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INISOFT LIMITED Events

22 Sep 2016
Confirmation statement made on 14 September 2016 with updates
08 Oct 2015
Full accounts made up to 30 June 2015
21 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2.5

21 Apr 2015
Auditor's resignation
16 Dec 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2.5

...
... and 87 more events
03 Mar 2006
Partic of mort/charge *
03 Mar 2006
Partic of mort/charge *
03 Mar 2006
Partic of mort/charge *
03 Mar 2006
Partic of mort/charge *
14 Sep 2005
Incorporation

INISOFT LIMITED Charges

9 September 2014
Charge code SC29 0311 0010
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
20 April 2010
Floating charge
Delivered: 4 May 2010
Status: Satisfied on 29 August 2014
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
4 December 2008
Floating charge
Delivered: 17 December 2008
Status: Satisfied on 29 August 2014
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
21 February 2006
Bond & floating charge
Delivered: 9 March 2006
Status: Satisfied on 4 July 2008
Persons entitled: Scottish Enterprise
Description: Undertaking and all property and assets present and future…
21 February 2006
Bond & floating charge
Delivered: 8 March 2006
Status: Satisfied on 17 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 February 2006
Bond & floating charge
Delivered: 3 March 2006
Status: Satisfied on 5 June 2007
Persons entitled: Aberdeen City Council Superannuation Fund
Description: Undertaking and all property and assets present and future…
21 February 2006
Bond & floating charge
Delivered: 3 March 2006
Status: Satisfied on 5 June 2007
Persons entitled: Scottish Equity Partnership Scottish Equity Partnership
Description: Undertaking and all property and assets present and future…
21 February 2006
Bond & floating charge
Delivered: 3 March 2006
Status: Satisfied on 28 June 2007
Persons entitled: Strathclyde Investment Fund
Description: Undertaking and all property and assets present and future…
21 February 2006
Bond & floating charge
Delivered: 3 March 2006
Status: Satisfied on 5 June 2007
Persons entitled: Glasgow Development Fund
Description: Undertaking and all property and assets present and future…
21 February 2006
Bond & floating charge
Delivered: 3 March 2006
Status: Satisfied on 5 June 2007
Persons entitled: Sir Thomas Farmer Cbe
Description: Undertaking and all property and assets present and future…