ASPEN SOLUTIONS LTD.

Register to unlock more data on OkredoRegister

ASPEN SOLUTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC183651

Incorporation date

09/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Clydesmill Road, Glasgow G32 8RECopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1998)
dot icon20/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon15/01/2026
Change of details for Aspen Solutions Group Holdings Ltd as a person with significant control on 2026-01-10
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2025
Registered office address changed from 2 Napier Way Wardpark Cumbernauld Lanarkshire G68 0EH to 5 Clydesmill Road Glasgow G32 8RE on 2025-12-16
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/01/2023
Director's details changed for Mr Paul Vincent Harkins on 2023-01-10
dot icon18/01/2023
Director's details changed for Mr Vincent John Harkins on 2023-01-10
dot icon18/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon28/01/2022
Cessation of Vincent John Harkins as a person with significant control on 2021-08-05
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/06/2021
Satisfaction of charge SC1836510004 in full
dot icon10/06/2021
Satisfaction of charge SC1836510005 in full
dot icon10/06/2021
Satisfaction of charge SC1836510003 in full
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon24/01/2019
Cancellation of shares. Statement of capital on 2019-01-11
dot icon24/01/2019
Resolutions
dot icon24/01/2019
Purchase of own shares.
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
All of the property or undertaking has been released from charge SC1836510003
dot icon25/10/2018
Resolutions
dot icon19/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon19/02/2018
Termination of appointment of Colleen Jane Rae as a director on 2018-02-16
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon16/01/2017
Resolutions
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Memorandum and Articles of Association
dot icon09/06/2016
Resolutions
dot icon07/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon11/02/2016
Statement of capital following an allotment of shares on 2015-06-29
dot icon08/12/2015
Termination of appointment of Miller Stuart as a director on 2015-11-30
dot icon09/11/2015
Termination of appointment of Steven Mclaughlin as a director on 2015-10-27
dot icon01/10/2015
Termination of appointment of David Forrester Ogilvie as a director on 2015-09-30
dot icon24/09/2015
Appointment of Mr Steven Mclaughlin as a director on 2015-04-01
dot icon24/09/2015
Appointment of Mr Miller Stuart as a director on 2015-04-01
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/07/2015
Alterations to floating charge SC1836510003
dot icon15/07/2015
Alterations to floating charge 2
dot icon15/07/2015
Alterations to floating charge SC1836510004
dot icon26/06/2015
Registration of charge SC1836510005, created on 2015-06-26
dot icon05/06/2015
Appointment of Mr David Forrester Ogilvie as a director on 2015-04-01
dot icon03/06/2015
Registration of charge SC1836510004, created on 2015-05-28
dot icon20/05/2015
Registration of charge SC1836510003, created on 2015-05-13
dot icon11/05/2015
Satisfaction of charge 1 in full
dot icon11/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon11/03/2015
Appointment of Mr Paul Vincent Harkins as a director on 2015-02-15
dot icon24/02/2015
Appointment of Mr Paul Vincent Harkins as a director on 2015-02-24
dot icon23/09/2014
Statement of capital following an allotment of shares on 2014-09-15
dot icon23/09/2014
Change of share class name or designation
dot icon23/09/2014
Memorandum and Articles of Association
dot icon23/09/2014
Resolutions
dot icon26/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon03/12/2013
Appointment of Mrs Colleen Jane Rae as a director
dot icon11/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon27/07/2010
Amended accounts made up to 2010-03-31
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon08/03/2010
Director's details changed for Vincent John Harkins on 2010-03-08
dot icon08/03/2010
Secretary's details changed for Karen Harkins on 2010-03-08
dot icon08/03/2010
Termination of appointment of David Cox as a director
dot icon08/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/02/2009
Return made up to 25/02/09; full list of members
dot icon18/09/2008
Nc inc already adjusted 08/09/08
dot icon18/09/2008
Resolutions
dot icon17/09/2008
Ad 15/09/08\gbp si 1@1=1\gbp ic 81592/81593\
dot icon08/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/07/2008
Appointment terminated director garry monaghan
dot icon09/05/2008
Nc inc already adjusted 15/04/08
dot icon09/05/2008
Resolutions
dot icon26/02/2008
Return made up to 25/02/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/09/2007
New director appointed
dot icon14/03/2007
Return made up to 25/02/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/06/2006
Registered office changed on 05/06/06 from: c/o gordon ferguson & co LTD ca 33 laird street coatbridge lanarkshire ML5 3LW
dot icon14/03/2006
Return made up to 25/02/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/03/2005
Secretary's particulars changed
dot icon04/03/2005
Return made up to 25/02/05; full list of members
dot icon04/03/2005
Director's particulars changed
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/04/2004
Accounts for a small company made up to 2003-03-31
dot icon24/03/2004
Registered office changed on 24/03/04 from: suite 25 coatbridge business centre 204 main street, coatbridge north lanarkshire, ML5 3RB
dot icon27/02/2004
Return made up to 09/03/04; full list of members
dot icon21/05/2003
Accounts for a small company made up to 2002-03-31
dot icon04/04/2003
Return made up to 09/03/03; full list of members
dot icon22/07/2002
Return made up to 09/03/02; full list of members
dot icon22/07/2002
Ad 13/11/01--------- £ si 15792@1=15792 £ ic 65800/81592
dot icon15/02/2002
Certificate of change of name
dot icon13/02/2002
Registered office changed on 13/02/02 from: 54 cowgate kirkintilloch glasgow G66 1HN
dot icon15/10/2001
Full accounts made up to 2001-03-31
dot icon07/03/2001
Return made up to 09/03/01; full list of members
dot icon27/07/2000
Full accounts made up to 2000-03-31
dot icon15/03/2000
Return made up to 09/03/00; full list of members
dot icon08/11/1999
Secretary resigned
dot icon08/11/1999
New secretary appointed
dot icon13/09/1999
Accounts for a small company made up to 1999-03-31
dot icon06/04/1999
Return made up to 09/03/99; full list of members
dot icon25/03/1999
Ad 17/03/99--------- £ si 65798@1=65798 £ ic 2/65800
dot icon25/03/1999
Resolutions
dot icon25/03/1999
Resolutions
dot icon25/03/1999
£ nc 1000/100000 09/03/99
dot icon12/03/1999
Registered office changed on 12/03/99 from: davidson sharp & co, lennox house, lennox road cumbernauld glasgow G67 1LW
dot icon12/03/1999
New director appointed
dot icon05/06/1998
Secretary resigned
dot icon05/06/1998
New secretary appointed
dot icon11/03/1998
Secretary resigned
dot icon09/03/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
962.73K
-
0.00
1.23M
-
2022
30
1.27M
-
0.00
1.09M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
09/03/1998 - 09/03/1998
8526
Mr Vincent John Harkins
Director
16/02/1999 - Present
6
Cox, David Kincaid
Director
03/09/2007 - 03/02/2010
2
Harkins, Paul Vincent
Director
15/02/2015 - Present
10
Mclaughlin, Steven
Director
01/04/2015 - 27/10/2015
1

Persons with Significant Control

2
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 ASPEN SOLUTIONS LTD.

ASPEN SOLUTIONS LTD. is an(a) Active company incorporated on 09/03/1998 with the registered office located at 5 Clydesmill Road, Glasgow G32 8RE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPEN SOLUTIONS LTD.?

toggle

ASPEN SOLUTIONS LTD. is currently Active. It was registered on 09/03/1998 .

Where is ASPEN SOLUTIONS LTD. located?

toggle

ASPEN SOLUTIONS LTD. is registered at 5 Clydesmill Road, Glasgow G32 8RE.

What does ASPEN SOLUTIONS LTD. do?

toggle

ASPEN SOLUTIONS LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASPEN SOLUTIONS LTD.?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-15 with no updates.