INSTASPECT LIMITED
AYR

Hellopages » South Ayrshire » South Ayrshire » KA7 1TS

Company number SC107267
Status Active
Incorporation Date 22 October 1987
Company Type Private Limited Company
Address 18 MILL WYND, AYR, KA7 1TS
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of INSTASPECT LIMITED are www.instaspect.co.uk, and www.instaspect.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Instaspect Limited is a Private Limited Company. The company registration number is SC107267. Instaspect Limited has been working since 22 October 1987. The present status of the company is Active. The registered address of Instaspect Limited is 18 Mill Wynd Ayr Ka7 1ts. . STEEDMAN AND COMPANY LTD is a Secretary of the company. MARLOW, Scott is a Director of the company. Secretary BALLANTYNE, Thomas Graham has been resigned. Secretary FREW, Andrew has been resigned. Secretary MARLOW, Scott has been resigned. Secretary MCALLISTER, Norman Martin has been resigned. Secretary SMITH, Douglas Nelson has been resigned. Director BALLANTYNE, Thomas Graham has been resigned. Director DAVIES, Aled Huw has been resigned. Director FARRELL, Hugh Crawford has been resigned. Director FREW, Andrew has been resigned. Director MCALLISTER, Michael has been resigned. Director MCALLISTER, Norman Martin has been resigned. Director MCINTOSH, James Patrick has been resigned. Director SMITH, Douglas Nelson has been resigned. Director WHYTE, Robert has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
STEEDMAN AND COMPANY LTD
Appointed Date: 16 September 2006

Director
MARLOW, Scott
Appointed Date: 01 September 1992
62 years old

Resigned Directors

Secretary
BALLANTYNE, Thomas Graham
Resigned: 21 October 1993
Appointed Date: 01 September 1992

Secretary
FREW, Andrew
Resigned: 15 September 2006
Appointed Date: 30 June 2005

Secretary
MARLOW, Scott
Resigned: 30 June 2005
Appointed Date: 14 November 1993

Secretary
MCALLISTER, Norman Martin
Resigned: 01 September 1992
Appointed Date: 16 March 1990

Secretary
SMITH, Douglas Nelson
Resigned: 16 March 1990

Director
BALLANTYNE, Thomas Graham
Resigned: 01 February 1995
Appointed Date: 01 September 1992
88 years old

Director
DAVIES, Aled Huw
Resigned: 17 August 1995
Appointed Date: 01 September 1992
58 years old

Director
FARRELL, Hugh Crawford
Resigned: 01 September 1992
82 years old

Director
FREW, Andrew
Resigned: 15 September 2006
Appointed Date: 01 September 1992
67 years old

Director
MCALLISTER, Michael
Resigned: 30 September 1991
75 years old

Director
MCALLISTER, Norman Martin
Resigned: 31 October 1995
Appointed Date: 16 March 1990
101 years old

Director
MCINTOSH, James Patrick
Resigned: 23 November 1998
Appointed Date: 01 September 1992
67 years old

Director
SMITH, Douglas Nelson
Resigned: 16 March 1990

Director
WHYTE, Robert
Resigned: 30 September 1991
Appointed Date: 01 February 1991
75 years old

Persons With Significant Control

Mr Scott Marlow
Notified on: 6 July 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INSTASPECT LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jul 2016
Confirmation statement made on 30 June 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2,750

15 Jul 2014
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,750

...
... and 87 more events
14 Dec 1987
PUC2 1000X£1 ordinary 011287

13 Nov 1987
New secretary appointed

13 Nov 1987
Secretary resigned;director resigned;new director appointed

13 Nov 1987
Registered office changed on 13/11/87 from: 24 castle st edinburgh EH2 3HT

22 Oct 1987
Incorporation

INSTASPECT LIMITED Charges

7 April 2008
Standard security
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 18 mill wynd, ayr AYR29726.
16 September 1992
Floating charge
Delivered: 28 September 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…