ASPIRE TRADE KITCHENS LTD

Register to unlock more data on OkredoRegister

ASPIRE TRADE KITCHENS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC440615

Incorporation date

18/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Horizon Ca, 5 La Belle Place, Glasgow G3 7LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2013)
dot icon20/05/2025
Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-20
dot icon13/09/2024
Compulsory strike-off action has been suspended
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon23/04/2024
Registered office address changed from 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2024-04-23
dot icon14/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/06/2023
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12 Somerset Place Glasgow G3 7JT on 2023-06-09
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon22/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon25/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon26/10/2020
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 2020-10-26
dot icon21/10/2020
Change of details for Mr David Ian Mcallister as a person with significant control on 2020-10-21
dot icon21/10/2020
Director's details changed for Mr David Ian Mcallister on 2020-10-21
dot icon21/10/2020
Change of details for Mr David Ian Mcallister as a person with significant control on 2020-09-21
dot icon20/10/2020
Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2020-10-20
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon09/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon03/05/2019
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 2019-05-03
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon11/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon27/06/2017
Notification of David Ian Mcallister as a person with significant control on 2016-07-01
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon18/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/02/2014
Director's details changed for Mr David Ian Mcallister on 2014-02-12
dot icon12/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon12/02/2014
Registered office address changed from C/O Dcw / Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland on 2014-02-12
dot icon02/01/2014
Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 2014-01-02
dot icon24/07/2013
Certificate of change of name
dot icon24/07/2013
Appointment of Mr David Ian Mcallister as a director
dot icon21/01/2013
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2013-01-21
dot icon18/01/2013
Termination of appointment of James Mcmeekin as a director
dot icon18/01/2013
Termination of appointment of Cosec Limited as a director
dot icon18/01/2013
Termination of appointment of Cosec Limited as a secretary
dot icon18/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-3.11 % *

* during past year

Cash in Bank

£19,470.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
09/06/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
62.25K
-
0.00
322.00
-
2022
3
1.66K
-
0.00
20.10K
-
2023
3
541.00
-
0.00
19.47K
-
2023
3
541.00
-
0.00
19.47K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

541.00 £Descended-67.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.47K £Descended-3.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmeekin, James Stuart
Director
18/01/2013 - 18/01/2013
1357
COSEC LIMITED
Corporate Director
18/01/2013 - 18/01/2013
2409
COSEC LIMITED
Corporate Secretary
18/01/2013 - 18/01/2013
2409
Mr David Ian Mcallister
Director
18/01/2013 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASPIRE TRADE KITCHENS LTD

ASPIRE TRADE KITCHENS LTD is an(a) Active company incorporated on 18/01/2013 with the registered office located at C/O Horizon Ca, 5 La Belle Place, Glasgow G3 7LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE TRADE KITCHENS LTD?

toggle

ASPIRE TRADE KITCHENS LTD is currently Active. It was registered on 18/01/2013 .

Where is ASPIRE TRADE KITCHENS LTD located?

toggle

ASPIRE TRADE KITCHENS LTD is registered at C/O Horizon Ca, 5 La Belle Place, Glasgow G3 7LH.

What does ASPIRE TRADE KITCHENS LTD do?

toggle

ASPIRE TRADE KITCHENS LTD operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does ASPIRE TRADE KITCHENS LTD have?

toggle

ASPIRE TRADE KITCHENS LTD had 3 employees in 2023.

What is the latest filing for ASPIRE TRADE KITCHENS LTD?

toggle

The latest filing was on 20/05/2025: Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-20.