Advanced company searchLink opens in new window

IN-SOURCE RE-SOURCE LTD.

Company number SC240736

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Dec 2022 AA Micro company accounts made up to 31 December 2021
19 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
28 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
25 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
28 Dec 2020 AA Micro company accounts made up to 31 December 2019
24 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Jun 2019 AD01 Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT to Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on 12 June 2019
20 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
10 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with no updates
11 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 Jan 2017 CS01 Confirmation statement made on 5 December 2016 with updates
18 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1
03 Jan 2016 CH01 Director's details changed for Joseph Logan on 4 December 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 May 2015 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 11 May 2015
09 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
08 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
02 May 2013 AA Total exemption small company accounts made up to 31 December 2012