ASPECT ESTATE SERVICES LTD

Register to unlock more data on OkredoRegister

ASPECT ESTATE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC447445

Incorporation date

12/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

60 Clove Mill Wynd, Larkhall ML9 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2013)
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon19/03/2026
Application to strike the company off the register
dot icon18/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon16/07/2025
Current accounting period extended from 2025-04-30 to 2025-07-31
dot icon15/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon25/02/2025
Second filing for the appointment of Mr Christopher Daly as a director
dot icon04/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon15/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon12/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon14/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon14/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon16/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon19/11/2020
Micro company accounts made up to 2020-04-30
dot icon22/10/2020
Director's details changed for Mr Christopher James Daly on 2020-10-22
dot icon22/10/2020
Change of details for Mr Christopher James Daly as a person with significant control on 2020-10-22
dot icon24/09/2020
Registered office address changed from 6 West Wellbrae Crescent Hamilton Lanarkshire ML3 8HE to 60 Clove Mill Wynd Larkhall ML9 1NT on 2020-09-24
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-04-30
dot icon13/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon13/07/2018
Micro company accounts made up to 2018-04-30
dot icon10/05/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-04-30
dot icon26/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/10/2016
Director's details changed for Mr Christopher James Daly on 2016-10-17
dot icon09/10/2016
Termination of appointment of Katherine Anne Daly as a director on 2016-10-07
dot icon09/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon16/04/2015
Registered office address changed from 6 West Wellbrae Crescent Hamilton Lanarkshire ML3 8HE Scotland to 6 West Wellbrae Crescent Hamilton Lanarkshire ML3 8HE on 2015-04-16
dot icon16/04/2015
Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 6 West Wellbrae Crescent Hamilton Lanarkshire ML3 8HE on 2015-04-16
dot icon01/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon08/07/2013
Appointment of Mrs Katherine Anne Daly as a director
dot icon08/07/2013
Statement of capital following an allotment of shares on 2013-07-08
dot icon08/07/2013
Statement of capital following an allotment of shares on 2013-07-08
dot icon22/04/2013
Appointment of Mr Christopher James Daly as a director
dot icon12/04/2013
Termination of appointment of James Mcmeekin as a director
dot icon12/04/2013
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2013-04-12
dot icon12/04/2013
Termination of appointment of Cosec Limited as a director
dot icon12/04/2013
Termination of appointment of Cosec Limited as a secretary
dot icon12/04/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+132.32 % *

* during past year

Cash in Bank

£6,986.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
253.00
-
0.00
1.41K
-
2022
-
167.00
-
0.00
3.01K
-
2023
-
20.00
-
0.00
6.99K
-
2023
-
20.00
-
0.00
6.99K
-

Employees

2023

Employees

-

Net Assets(GBP)

20.00 £Descended-88.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.99K £Ascended132.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmeekin, James Stuart
Director
12/04/2013 - 12/04/2013
1357
COSEC LIMITED
Corporate Director
12/04/2013 - 12/04/2013
2409
COSEC LIMITED
Corporate Secretary
12/04/2013 - 12/04/2013
2409
Daly, Katherine Anne
Director
08/07/2013 - 07/10/2016
1
Daly, Christopher James
Director
12/04/2013 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPECT ESTATE SERVICES LTD

ASPECT ESTATE SERVICES LTD is an(a) Active company incorporated on 12/04/2013 with the registered office located at 60 Clove Mill Wynd, Larkhall ML9 1NT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECT ESTATE SERVICES LTD?

toggle

ASPECT ESTATE SERVICES LTD is currently Active. It was registered on 12/04/2013 .

Where is ASPECT ESTATE SERVICES LTD located?

toggle

ASPECT ESTATE SERVICES LTD is registered at 60 Clove Mill Wynd, Larkhall ML9 1NT.

What does ASPECT ESTATE SERVICES LTD do?

toggle

ASPECT ESTATE SERVICES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASPECT ESTATE SERVICES LTD?

toggle

The latest filing was on 31/03/2026: First Gazette notice for voluntary strike-off.