ASPIN ESTATES LIMITED

Register to unlock more data on OkredoRegister

ASPIN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC110852

Incorporation date

28/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Fitzroy Place, Glasgow, G3 7RHCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1988)
dot icon18/03/2026
Amended total exemption full accounts made up to 2025-03-31
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Director's details changed for Mr Craig Bruce on 2025-01-01
dot icon17/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon11/03/2021
Director's details changed for Mr Craig Bruce on 2020-10-12
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2020
Appointment of Miss Sophie Yael Fields as a director on 2020-10-26
dot icon03/12/2020
Appointment of Miss Lauren Chaya Fields as a director on 2020-10-26
dot icon03/12/2020
Appointment of Mr Joshua Fields as a director on 2020-10-26
dot icon02/12/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon19/11/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon28/10/2020
Notification of J L S Scotland Limited as a person with significant control on 2020-10-25
dot icon28/10/2020
Cessation of Harvey Samuel Fields as a person with significant control on 2020-10-25
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon22/10/2018
Director's details changed for Mr Harvey Samuel Fields on 2018-10-22
dot icon22/10/2018
Director's details changed for Mr Craig Bruce on 2018-10-22
dot icon22/10/2018
Secretary's details changed for Mr Craig Bruce on 2018-10-22
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon23/01/2017
Statement by Directors
dot icon23/01/2017
Statement of capital on 2017-01-23
dot icon23/01/2017
Solvency Statement dated 19/01/17
dot icon23/01/2017
Resolutions
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon24/04/2014
Miscellaneous
dot icon31/12/2013
Accounts for a small company made up to 2013-03-31
dot icon09/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon17/12/2012
Accounts for a small company made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon21/02/2012
Register(s) moved to registered inspection location
dot icon21/02/2012
Register inspection address has been changed
dot icon06/01/2012
Accounts for a small company made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon02/11/2011
Memorandum and Articles of Association
dot icon12/10/2011
Resolutions
dot icon12/10/2011
Resolutions
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 46
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 47
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 48
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 49
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 50
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 51
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 52
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 53
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 54
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 41
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 40
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 44
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 43
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 42
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 45
dot icon04/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 35
dot icon04/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 23
dot icon04/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 38
dot icon04/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 37
dot icon04/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 36
dot icon04/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 34
dot icon04/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 33
dot icon04/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 32
dot icon04/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 31
dot icon04/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 30
dot icon04/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 29
dot icon04/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 28
dot icon04/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 27
dot icon04/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 26
dot icon04/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 25
dot icon04/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 20
dot icon04/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 19
dot icon04/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 18
dot icon04/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 11
dot icon04/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 10
dot icon04/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 8
dot icon04/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon04/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon04/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon04/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon04/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon03/10/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 24
dot icon01/10/2011
Particulars of a mortgage or charge / charge no: 39
dot icon29/09/2011
Resolutions
dot icon29/09/2011
Resolutions
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon09/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon09/10/2009
Director's details changed for Harvey Samuel Fields on 2009-10-01
dot icon09/10/2009
Director's details changed for Craig Bruce on 2009-10-01
dot icon02/02/2009
Accounts for a small company made up to 2008-03-31
dot icon09/12/2008
Return made up to 31/10/08; full list of members
dot icon28/07/2008
Resolutions
dot icon28/07/2008
Ad 10/06/08\gbp si 200@1=200\gbp ic 535000/535200\
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 34
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 35
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 36
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 37
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 38
dot icon28/01/2008
Accounts for a small company made up to 2007-03-31
dot icon09/01/2008
Return made up to 31/10/07; full list of members
dot icon22/01/2007
Accounts for a small company made up to 2006-03-31
dot icon07/11/2006
Return made up to 31/10/06; full list of members
dot icon02/05/2006
Accounts for a small company made up to 2005-06-30
dot icon30/03/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon29/11/2005
Return made up to 31/10/05; full list of members
dot icon10/08/2005
Memorandum and Articles of Association
dot icon10/08/2005
Resolutions
dot icon31/03/2005
Accounts for a small company made up to 2004-06-30
dot icon18/11/2004
Return made up to 31/10/04; full list of members
dot icon18/10/2004
Director resigned
dot icon23/06/2004
Dec mort/charge *
dot icon23/06/2004
Dec mort/charge *
dot icon23/06/2004
Dec mort/charge *
dot icon23/06/2004
Dec mort/charge *
dot icon23/06/2004
Dec mort/charge *
dot icon23/06/2004
Dec mort/charge *
dot icon23/06/2004
Dec mort/charge *
dot icon23/06/2004
Dec mort/charge *
dot icon23/06/2004
Dec mort/charge *
dot icon18/06/2004
Partic of mort/charge *
dot icon18/06/2004
Partic of mort/charge *
dot icon18/06/2004
Partic of mort/charge *
dot icon18/06/2004
Partic of mort/charge *
dot icon18/06/2004
Partic of mort/charge *
dot icon18/06/2004
Partic of mort/charge *
dot icon18/06/2004
Partic of mort/charge *
dot icon18/06/2004
Partic of mort/charge *
dot icon18/06/2004
Partic of mort/charge *
dot icon03/06/2004
Partic of mort/charge *
dot icon13/04/2004
Partic of mort/charge *
dot icon02/03/2004
Accounts for a small company made up to 2003-06-30
dot icon04/11/2003
Return made up to 31/10/03; full list of members
dot icon29/04/2003
Accounts for a small company made up to 2002-06-30
dot icon25/11/2002
Secretary resigned
dot icon25/11/2002
New secretary appointed;new director appointed
dot icon22/11/2002
Return made up to 31/10/02; full list of members
dot icon24/04/2002
New director appointed
dot icon16/04/2002
Accounts for a small company made up to 2001-06-30
dot icon05/11/2001
Return made up to 31/10/01; full list of members
dot icon09/11/2000
Return made up to 31/10/00; full list of members
dot icon09/11/2000
Accounts for a small company made up to 2000-06-30
dot icon07/04/2000
Memorandum and Articles of Association
dot icon24/03/2000
Resolutions
dot icon05/01/2000
Partic of mort/charge *
dot icon06/12/1999
Accounts for a small company made up to 1999-06-30
dot icon17/11/1999
Return made up to 31/10/99; full list of members
dot icon31/10/1999
Particulars of contract relating to shares
dot icon31/10/1999
Ad 22/06/99--------- £ si 35000@1=35000 £ ic 500000/535000
dot icon27/01/1999
Accounts for a small company made up to 1998-06-30
dot icon29/10/1998
Return made up to 31/10/98; no change of members
dot icon03/06/1998
Dec mort/charge *
dot icon03/06/1998
Dec mort/charge *
dot icon24/04/1998
Accounts for a small company made up to 1997-06-30
dot icon16/12/1997
Return made up to 31/10/97; full list of members
dot icon03/06/1997
Resolutions
dot icon03/06/1997
£ nc 500000/600000 19/03/97
dot icon31/10/1996
Return made up to 31/10/96; full list of members
dot icon28/10/1996
Accounts for a small company made up to 1996-06-30
dot icon15/01/1996
Accounts for a small company made up to 1995-06-30
dot icon31/10/1995
Return made up to 31/10/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Accounts for a small company made up to 1994-06-30
dot icon03/11/1994
Return made up to 31/10/94; full list of members
dot icon15/12/1993
Partic of mort/charge *
dot icon15/12/1993
Partic of mort/charge *
dot icon25/11/1993
Accounts for a small company made up to 1993-06-30
dot icon22/11/1993
Return made up to 31/10/93; full list of members
dot icon11/10/1993
Partic of mort/charge *
dot icon04/11/1992
Accounts for a small company made up to 1992-06-30
dot icon04/11/1992
Return made up to 31/10/92; no change of members
dot icon27/04/1992
Partic of mort/charge *
dot icon14/04/1992
Accounts for a small company made up to 1991-06-30
dot icon27/03/1992
Partic of mort/charge *
dot icon11/02/1992
Partic of mort/charge 2500
dot icon12/11/1991
Return made up to 31/10/91; no change of members
dot icon14/05/1991
Partic of mort/charge 5490
dot icon25/04/1991
Accounts for a small company made up to 1990-06-30
dot icon06/11/1990
Return made up to 31/10/90; full list of members
dot icon23/03/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon13/02/1990
Director resigned
dot icon09/02/1990
Accounts for a small company made up to 1989-06-30
dot icon09/02/1990
Return made up to 31/10/89; full list of members
dot icon01/12/1989
Partic of mort/charge 13640
dot icon03/11/1989
Partic of mort/charge 12592
dot icon14/08/1989
Partic of mort/charge 9153B
dot icon17/07/1989
Partic of mort/charge 8156
dot icon06/07/1989
Miscellaneous
dot icon10/05/1989
Registered office changed on 10/05/89 from: 160 hope street glasgow G2 2TJ
dot icon23/03/1989
Certificate of change of name
dot icon23/03/1989
Certificate of change of name
dot icon25/08/1988
Miscellaneous
dot icon17/08/1988
Partic of mort/charge 8269
dot icon15/08/1988
Partic of mort/charge 8170
dot icon12/08/1988
Partic of mort/charge 8131
dot icon12/08/1988
Partic of mort/charge 8130
dot icon09/08/1988
Partic of mort/charge 8006
dot icon09/08/1988
Partic of mort/charge 8005
dot icon09/08/1988
Partic of mort/charge 8004
dot icon09/08/1988
Partic of mort/charge 8003
dot icon29/07/1988
Partic of mort/charge 7692
dot icon27/07/1988
Partic of mort/charge 7572
dot icon06/07/1988
Resolutions
dot icon17/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/06/1988
Registered office changed on 17/06/88 from: hogarth house 43 queen st edinburgh EH2 3NY
dot icon03/06/1988
Resolutions
dot icon03/06/1988
Resolutions
dot icon03/06/1988
Miscellaneous
dot icon28/04/1988
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
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
0
4.33M
-
0.00
1.52M
-
2022
0
4.49M
-
0.00
842.11K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Sophie Yael Fields
Director
26/10/2020 - Present
5
Bruce, Craig
Director
24/10/2002 - Present
16
Fields, Maureen
Director
06/04/2002 - 13/10/2004
3
Bruce, Craig
Secretary
24/10/2002 - Present
3
Miss Lauren Chaya Fields
Director
26/10/2020 - Present
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPIN ESTATES LIMITED

ASPIN ESTATES LIMITED is an(a) Active company incorporated on 28/04/1988 with the registered office located at 5 Fitzroy Place, Glasgow, G3 7RH. There are currently 5 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 ASPIN ESTATES LIMITED?

toggle

ASPIN ESTATES LIMITED is currently Active. It was registered on 28/04/1988 .

Where is ASPIN ESTATES LIMITED located?

toggle

ASPIN ESTATES LIMITED is registered at 5 Fitzroy Place, Glasgow, G3 7RH.

What does ASPIN ESTATES LIMITED do?

toggle

ASPIN ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASPIN ESTATES LIMITED?

toggle

The latest filing was on 18/03/2026: Amended total exemption full accounts made up to 2025-03-31.