ASPECT LAND AND HYDROGRAPHIC SURVEYS LIMITED

Register to unlock more data on OkredoRegister

ASPECT LAND AND HYDROGRAPHIC SURVEYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC357297

Incorporation date

26/03/2009

Size

Small

Contacts

Registered address

Registered address

Thornhouse Business Centre, Ballot Road, Irvine, Ayrshire KA12 0HWCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2009)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon26/11/2024
Director's details changed for Mr Gordon James Campbell on 2024-11-06
dot icon12/11/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon11/11/2024
Resolutions
dot icon11/11/2024
Memorandum and Articles of Association
dot icon08/11/2024
Termination of appointment of Sandra Campbell as a secretary on 2024-11-06
dot icon08/11/2024
Appointment of Mr Matthew Giles Thomas Marriott as a director on 2024-11-06
dot icon08/11/2024
Appointment of Mr Jason Richard Goodwin as a director on 2024-11-06
dot icon08/11/2024
Appointment of Mr David Gough as a director on 2024-11-06
dot icon18/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/10/2024
Change of details for Aspect Surveys Limited as a person with significant control on 2021-06-15
dot icon04/10/2024
Satisfaction of charge 2 in full
dot icon19/08/2024
Notification of Aspect Surveys Limited as a person with significant control on 2021-06-15
dot icon16/08/2024
Cessation of Gordon James Campbell as a person with significant control on 2021-06-15
dot icon19/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon30/11/2020
Satisfaction of charge 1 in full
dot icon27/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
All of the property or undertaking has been released from charge 1
dot icon18/11/2020
All of the property or undertaking has been released from charge 2
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon29/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Amended accounts made up to 2010-03-31
dot icon28/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon28/03/2011
Secretary's details changed for Mrs Sandra Campbell on 2009-10-01
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon29/03/2010
Register inspection address has been changed
dot icon29/03/2010
Director's details changed for Gordon James Campbell on 2009-10-01
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/06/2009
Director appointed gordon james campbell
dot icon02/06/2009
Secretary appointed sandra campbell
dot icon02/06/2009
Registered office changed on 02/06/2009 from 11 portland road kilmarnock ayrshire KA1 2BT
dot icon02/04/2009
Resolutions
dot icon02/04/2009
Appointment terminated director stephen george mabbott
dot icon02/04/2009
Appointment terminated secretary brian reid LTD.
dot icon26/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

35
2023
change arrow icon+113.37 % *

* during past year

Cash in Bank

£985,518.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
3.81M
-
0.00
1.56M
-
2022
38
2.66M
-
0.00
461.88K
-
2023
35
3.38M
-
0.00
985.52K
-
2023
35
3.38M
-
0.00
985.52K
-

Employees

2023

Employees

35 Descended-8 % *

Net Assets(GBP)

3.38M £Ascended27.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

985.52K £Ascended113.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gough, David
Director
06/11/2024 - Present
8
Brian Reid Ltd.
Secretary
26/03/2009 - 26/03/2009
-
Mabbott, Stephen George
Director
26/03/2009 - 26/03/2009
3787
Goodwin, Jason Richard
Director
06/11/2024 - Present
38
Mr Gordon James Campbell
Director
26/03/2009 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ASPECT LAND AND HYDROGRAPHIC SURVEYS LIMITED

ASPECT LAND AND HYDROGRAPHIC SURVEYS LIMITED is an(a) Active company incorporated on 26/03/2009 with the registered office located at Thornhouse Business Centre, Ballot Road, Irvine, Ayrshire KA12 0HW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECT LAND AND HYDROGRAPHIC SURVEYS LIMITED?

toggle

ASPECT LAND AND HYDROGRAPHIC SURVEYS LIMITED is currently Active. It was registered on 26/03/2009 .

Where is ASPECT LAND AND HYDROGRAPHIC SURVEYS LIMITED located?

toggle

ASPECT LAND AND HYDROGRAPHIC SURVEYS LIMITED is registered at Thornhouse Business Centre, Ballot Road, Irvine, Ayrshire KA12 0HW.

What does ASPECT LAND AND HYDROGRAPHIC SURVEYS LIMITED do?

toggle

ASPECT LAND AND HYDROGRAPHIC SURVEYS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ASPECT LAND AND HYDROGRAPHIC SURVEYS LIMITED have?

toggle

ASPECT LAND AND HYDROGRAPHIC SURVEYS LIMITED had 35 employees in 2023.

What is the latest filing for ASPECT LAND AND HYDROGRAPHIC SURVEYS LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.