CompanyTrack
I

INSPIRE (SCOTLAND) HOLDINGS LIMITED

Active Glasgow

Other letting and operating of own or leased real estate

0 employees
Other letting and operating of own or leased real estate
I

INSPIRE (SCOTLAND) HOLDINGS LIMITED

Other letting and operating of own or leased real estate

Founded 8 Mar 2022 Active Glasgow, Scotland 0 employees
Other letting and operating of own or leased real estate
Accounts Submitted 30 May 2025
Confirmation Statement Submitted 5 Jun 2025
Net assets £5.60M £77.12K 2024 year on year
Total assets £7.65M £638.93K 2024 year on year
Total Liabilities £2.05M £716.05K 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover INSPIRE (SCOTLAND) HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

N/A

Net Assets

£5.60M

Decreased by £77.12k (-1%)

Total Liabilities

£2.05M

Increased by £716.05k (+54%)

Turnover

N/A

Employees

N/A

Debt Ratio

27%

Increased by 8 (+42%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 5,599,999 Shares £5.60m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Jun 20225,599,999£5.60m£1

Officers

Officers

5 active 4 resigned
Status
Andrew Joseph DawberDirectorBritishEngland6424 May 2024Active
Aztec Financial Services (uk) LimitedCorporate-secretaryUnited KingdomUnknown9 May 2025Active
Edward Alexander BellewDirectorBritishJersey4820 Jun 2025Active
Matthew YoungDirectorBritishEngland4220 Jun 2025Active
Thomas Clifford PridmoreDirectorBritishEngland5324 May 2024Active

Shareholders

Shareholders (7)

Samantha Fessal
0.0%
05 Jun 2025
Priory Cc10 Limited
0.0%
05 Jun 2025
Joseph Mccluskey
0.0%
05 Jun 2025

Persons with Significant Control

Persons with Significant Control (6)

6 Active 1 Ceased

Joseph Mccluskey

British

Active
Notified 29 Jun 2022
Residence United Kingdom
DOB March 1970
Nature of Control
  • Significant Influence Or Control

Daniel Martin

British

Active
Notified 8 Mar 2022
Residence United Kingdom
DOB February 1963
Nature of Control
  • Significant Influence Or Control

Brian Hill

British

Active
Notified 29 Jun 2022
Residence Scotland
DOB April 1968
Nature of Control
  • Significant Influence Or Control

Samantha Leah Fessal

British

Active
Notified 26 May 2023
Residence England
DOB May 1976
Nature of Control
  • Significant Influence Or Control

Chp Investments 1 Limited

United Kingdom

Active
Notified 24 May 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Connor Andrew Martin

British

Active
Notified 29 Jun 2022
Residence Scotland
DOB December 1988
Nature of Control
  • Significant Influence Or Control

Priory Cc10 Limited

Ceased 24 May 2024

Ceased

Group Structure

Group Structure

CHP INVESTMENTS 1 LIMITED united kingdom significant influence or control
INSPIRE (SCOTLAND) HOLDINGS LIMITED Current Company
INSPIRE SCOTLAND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
24 Jun 2025OfficersAppointment of Aztec Financial Services (Uk) Limited as director on 2025-05-09View(2 pages)
24 Jun 2025OfficersAppointment of Mr Edward Alexander Bellew as director on 2025-06-20View(2 pages)
24 Jun 2025OfficersAppointment of Mr Matthew Young as director on 2025-06-20View(2 pages)
5 Jun 2025Confirmation StatementConfirmation statement made on 2025-05-20 with updatesView(4 pages)
30 May 2025AccountsAnnual accounts made up to 2025-03-31View(1 page)
24 Jun 2025 Officers

Appointment of Aztec Financial Services (Uk) Limited as director on 2025-05-09

24 Jun 2025 Officers

Appointment of Mr Edward Alexander Bellew as director on 2025-06-20

24 Jun 2025 Officers

Appointment of Mr Matthew Young as director on 2025-06-20

5 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-05-20 with updates

30 May 2025 Accounts

Annual accounts made up to 2025-03-31

Recent Activity

Latest Activity

Appointment of Aztec Financial Services (Uk) Limited as director on 2025-05-09

7 months ago on 24 Jun 2025

Appointment of Mr Edward Alexander Bellew as director on 2025-06-20

7 months ago on 24 Jun 2025

Appointment of Mr Matthew Young as director on 2025-06-20

7 months ago on 24 Jun 2025

Confirmation statement made on 2025-05-20 with updates

8 months ago on 5 Jun 2025

Annual accounts made up to 2025-03-31

8 months ago on 30 May 2025