ASPIRE GLAZING GROUP LTD

Register to unlock more data on OkredoRegister

ASPIRE GLAZING GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC667334

Incorporation date

13/07/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Hudson House, Albany Street, Edinburgh EH1 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2020)
dot icon06/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/02/2025
First Gazette notice for voluntary strike-off
dot icon06/02/2025
Application to strike the company off the register
dot icon07/11/2024
Micro company accounts made up to 2024-07-31
dot icon26/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon26/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon01/06/2023
Cessation of Kenneth James Abbott as a person with significant control on 2023-04-25
dot icon01/06/2023
Change of details for Mr Bennjamin James Dawes as a person with significant control on 2023-06-01
dot icon31/05/2023
Termination of appointment of Kenneth James Abbott as a director on 2023-04-25
dot icon05/04/2023
Micro company accounts made up to 2022-07-31
dot icon26/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon11/07/2022
Change of details for Mr Kenneth James Abbott as a person with significant control on 2022-07-08
dot icon11/07/2022
Director's details changed for Mr Kenneth James Abbott on 2022-07-08
dot icon06/05/2022
Micro company accounts made up to 2021-07-31
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon12/07/2021
Appointment of Mr Kenneth James Abbott as a director on 2021-07-01
dot icon12/07/2021
Change of details for Mr Bennjamin James Dawes as a person with significant control on 2021-07-09
dot icon14/04/2021
Director's details changed for Mr Bennjamin James Dawes on 2021-04-01
dot icon14/04/2021
Cessation of Charlene Rebbeca Abbott as a person with significant control on 2021-04-01
dot icon14/04/2021
Notification of Kenneth James Abbott as a person with significant control on 2021-04-01
dot icon14/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon14/04/2021
Registered office address changed from 50 Toll House Grove Tranent EH33 2QR Scotland to Hudson House Albany Street Edinburgh EH1 3QB on 2021-04-14
dot icon14/04/2021
Termination of appointment of Charlene Rebbeca Abbott as a director on 2021-04-01
dot icon13/07/2020
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
31/07/2024
dot iconNext confirmation date
12/07/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.76K
-
0.00
-
-
2022
0
11.23K
-
0.00
-
-
2023
0
976.00
-
0.00
-
-
2023
0
976.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

976.00 £Descended-91.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bennjamin James Dawes
Director
13/07/2020 - Present
2
Abbott, Kenneth James
Director
01/07/2021 - 25/04/2023
11
Abbott, Charlene Rebbeca
Director
12/07/2020 - 31/03/2021
17

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPIRE GLAZING GROUP LTD

ASPIRE GLAZING GROUP LTD is an(a) Dissolved company incorporated on 13/07/2020 with the registered office located at Hudson House, Albany Street, Edinburgh EH1 3QB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE GLAZING GROUP LTD?

toggle

ASPIRE GLAZING GROUP LTD is currently Dissolved. It was registered on 13/07/2020 and dissolved on 06/05/2025.

Where is ASPIRE GLAZING GROUP LTD located?

toggle

ASPIRE GLAZING GROUP LTD is registered at Hudson House, Albany Street, Edinburgh EH1 3QB.

What does ASPIRE GLAZING GROUP LTD do?

toggle

ASPIRE GLAZING GROUP LTD operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for ASPIRE GLAZING GROUP LTD?

toggle

The latest filing was on 06/05/2025: Final Gazette dissolved via voluntary strike-off.