ASPIRARE GROUP U.K LTD

Register to unlock more data on OkredoRegister

ASPIRARE GROUP U.K LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC342774

Incorporation date

13/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Titanium 1 Kings Inch Place, Renfrew PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2008)
dot icon15/12/2025
Court order in a winding-up (& Court Order attachment)
dot icon15/12/2025
Registered office address changed from 60 Castle Street Hamilton ML3 6BU Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2025-12-15
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon26/07/2025
Compulsory strike-off action has been suspended
dot icon25/10/2024
Satisfaction of charge SC3427740001 in full
dot icon23/05/2024
Previous accounting period shortened from 2024-08-31 to 2024-02-29
dot icon23/05/2024
Micro company accounts made up to 2023-05-31
dot icon23/05/2024
Micro company accounts made up to 2024-02-29
dot icon22/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon01/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon23/02/2024
Current accounting period extended from 2024-05-31 to 2024-08-31
dot icon08/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon05/04/2023
Accounts for a dormant company made up to 2022-05-31
dot icon01/03/2023
Registration of charge SC3427740001, created on 2023-03-01
dot icon29/06/2022
Confirmation statement made on 2022-05-11 with updates
dot icon08/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon03/08/2021
Compulsory strike-off action has been discontinued
dot icon02/08/2021
Accounts for a dormant company made up to 2020-05-31
dot icon02/08/2021
Confirmation statement made on 2021-05-13 with updates
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon15/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon30/03/2020
Accounts for a dormant company made up to 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon09/04/2019
Registered office address changed from 17-19 Motherwell Road Carfin Motherwell Lanarkshire ML1 4EB to 60 Castle Street Hamilton ML3 6BU on 2019-04-09
dot icon13/03/2019
Accounts for a dormant company made up to 2018-05-31
dot icon17/10/2018
Director's details changed for Mr Giles Robert Plenderleith on 2018-10-17
dot icon17/10/2018
Director's details changed for Mr Martin Graeme Mccrum on 2018-10-17
dot icon15/09/2018
Compulsory strike-off action has been discontinued
dot icon13/09/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon07/09/2018
Registered office address changed from 191 Motherwell Road Carfin Motherwell Lanarkshire ML1 4EB to 17-19 Motherwell Road Carfin Motherwell Lanarkshire ML1 4EB on 2018-09-07
dot icon21/08/2018
Registered office address changed from 1 Cambuslang Court Glasgow Lanarkshire G32 8FH to 191 Motherwell Road Carfin Motherwell Lanarkshire ML1 4EB on 2018-08-21
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon20/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon09/08/2017
Compulsory strike-off action has been discontinued
dot icon08/08/2017
First Gazette notice for compulsory strike-off
dot icon04/08/2017
Notification of Martin Mccrum as a person with significant control on 2016-04-06
dot icon04/08/2017
Notification of Giles Plenderleith as a person with significant control on 2016-04-06
dot icon04/08/2017
Confirmation statement made on 2017-05-13 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon25/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon15/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/07/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon21/06/2012
Accounts for a dormant company made up to 2012-05-31
dot icon17/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon14/05/2012
Termination of appointment of Marie Robertson as a secretary
dot icon03/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/07/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon17/05/2011
Termination of appointment of Marie Robertson as a director
dot icon17/05/2011
Appointment of Giles Plenderleith as a director
dot icon17/05/2011
Appointment of Mr Martin Graeme Mccrum as a director
dot icon12/05/2011
Accounts for a dormant company made up to 2010-05-31
dot icon05/05/2011
Registered office address changed from , 60 st. Enoch Square, Glasgow, G1 4AG, United Kingdom on 2011-05-05
dot icon05/04/2011
Termination of appointment of Maria Mccrum as a director
dot icon24/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon22/05/2010
Director's details changed for Marie Robertson on 2010-05-13
dot icon22/05/2010
Director's details changed for Maria Mccrum on 2010-05-13
dot icon22/05/2010
Registered office address changed from , 20-24 Brandon Street, Hamilton, Lanarkshire, ML3 6AA, Scotland on 2010-05-22
dot icon08/01/2010
Accounts for a dormant company made up to 2009-05-31
dot icon26/08/2009
Return made up to 13/05/09; full list of members
dot icon22/01/2009
Director appointed maria mccrum
dot icon22/01/2009
Director and secretary appointed marie robertson
dot icon07/01/2009
Appointment terminated director martin mccrum
dot icon07/01/2009
Appointment terminated director and secretary giles plenderleith
dot icon13/05/2008
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
29/02/2024
dot iconNext confirmation date
08/05/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
100.00
-
2029
-
-
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Marie
Director
19/12/2008 - 06/04/2011
2
Mccrum, Martin Graeme
Director
06/04/2011 - Present
12
Mccrum, Martin Graeme
Director
13/05/2008 - 19/12/2008
12
Plenderleith, Giles Robert
Director
13/05/2008 - 17/12/2008
6
Plenderleith, Giles Robert
Director
06/04/2011 - Present
6

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPIRARE GROUP U.K LTD

ASPIRARE GROUP U.K LTD is an(a) Liquidation company incorporated on 13/05/2008 with the registered office located at Titanium 1 Kings Inch Place, Renfrew PA4 8WF. There are currently 2 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 ASPIRARE GROUP U.K LTD?

toggle

ASPIRARE GROUP U.K LTD is currently Liquidation. It was registered on 13/05/2008 .

Where is ASPIRARE GROUP U.K LTD located?

toggle

ASPIRARE GROUP U.K LTD is registered at Titanium 1 Kings Inch Place, Renfrew PA4 8WF.

What does ASPIRARE GROUP U.K LTD do?

toggle

ASPIRARE GROUP U.K LTD operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for ASPIRARE GROUP U.K LTD?

toggle

The latest filing was on 15/12/2025: Court order in a winding-up (& Court Order attachment).