ASPECT SURVEYS LIMITED

Register to unlock more data on OkredoRegister

ASPECT SURVEYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC357302

Incorporation date

26/03/2009

Size

Small

Contacts

Registered address

Registered address

Thornhouse Business Centre, Ballot Road, Irvine 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 icon30/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon04/12/2024
Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT to Thornhouse Business Centre Ballot Road Irvine KA12 0HW on 2024-12-04
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 icon11/11/2024
Notification of Socotec Uk Limited as a person with significant control on 2024-11-06
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 icon08/11/2024
Cessation of Gordon James Campbell as a person with significant control on 2024-11-06
dot icon18/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with updates
dot icon11/04/2022
Statement of capital following an allotment of shares on 2021-06-25
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon13/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon14/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon03/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon26/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon28/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon09/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon15/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon11/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon09/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon22/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2011-03-31
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 Sandra Campbell on 2009-10-01
dot icon07/10/2010
Accounts for a dormant company 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
Director's details changed for Gordon James Campbell on 2009-10-01
dot icon02/06/2009
Secretary appointed sandra campbell
dot icon02/06/2009
Director appointed gordon james campbell
dot icon02/04/2009
Resolutions
dot icon02/04/2009
Appointment terminated secretary brian reid LTD.
dot icon02/04/2009
Appointment terminated director stephen george mabbott
dot icon26/03/2009
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 icon0 % *

* during past year

Cash in Bank

£1,000,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
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
-
1.00
-
0.00
-
-
2022
0
1.00M
-
0.00
1.00M
-
2023
0
1.00M
-
0.00
1.00M
-
2023
0
1.00M
-
0.00
1.00M
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.00M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00M £Ascended0.00 % *

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
Mabbott, Stephen George
Director
26/03/2009 - 26/03/2009
3782
Mr Gordon James Campbell
Director
26/03/2009 - Present
3
Goodwin, Jason Richard
Director
06/11/2024 - Present
38
Marriott, Matthew Giles Thomas
Director
06/11/2024 - Present
36

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASPECT SURVEYS LIMITED

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

Frequently Asked Questions

What is the current status of ASPECT SURVEYS LIMITED?

toggle

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

Where is ASPECT SURVEYS LIMITED located?

toggle

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

What does ASPECT SURVEYS LIMITED do?

toggle

ASPECT SURVEYS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASPECT SURVEYS LIMITED?

toggle

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