ASPIRE WEALTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASPIRE WEALTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC304202

Incorporation date

19/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

39 York Place, Edinburgh EH1 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2006)
dot icon08/04/2026
Registered office address changed from 39 York Place Edinburgh EH1 3PH United Kingdom to 39 York Place Edinburgh EH1 3HP on 2026-04-08
dot icon07/04/2026
Registered office address changed from 21 Lansdowne Crescent Edinburgh EH12 5EH to 39 York Place Edinburgh EH1 3PH on 2026-04-07
dot icon19/03/2026
Micro company accounts made up to 2025-06-30
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon29/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon19/03/2025
Micro company accounts made up to 2024-06-30
dot icon15/08/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon18/01/2024
Micro company accounts made up to 2023-06-30
dot icon19/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon16/08/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon11/08/2022
Micro company accounts made up to 2022-06-30
dot icon10/03/2022
Micro company accounts made up to 2021-06-30
dot icon30/11/2021
Appointment of Mrs Nicole Armstrong as a director on 2021-11-29
dot icon11/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon11/08/2021
Director's details changed for Mr Al-Karim Sarfaraz Parpia on 2021-07-09
dot icon11/08/2021
Director's details changed for Mr Dhawal Vasant Chandan on 2021-07-09
dot icon08/07/2021
Confirmation statement made on 2021-06-04 with updates
dot icon14/05/2021
Termination of appointment of Gary Anthony Watt as a director on 2021-04-13
dot icon19/04/2021
Director's details changed for Mr Dhawal Vasant Chandan on 2021-04-13
dot icon19/04/2021
Director's details changed for Mr Al Karim Sarfaraz Parpia on 2021-04-13
dot icon13/04/2021
Notification of Satus Capital Ltd as a person with significant control on 2021-04-07
dot icon13/04/2021
Cessation of Alexander Mclean as a person with significant control on 2021-04-07
dot icon13/04/2021
Termination of appointment of Alexander Maclean as a director on 2021-04-13
dot icon13/04/2021
Termination of appointment of Diane Roberta Maclean as a director on 2021-04-07
dot icon13/04/2021
Appointment of Mr Gary Anthony Watt as a director on 2021-04-13
dot icon13/04/2021
Termination of appointment of Alexander Maclean as a secretary on 2021-04-13
dot icon13/04/2021
Appointment of Mr Dhawal Vasant Chandan as a director on 2021-04-13
dot icon13/04/2021
Appointment of Mr Al Karim Sarfaraz Parpia as a director on 2021-04-13
dot icon09/12/2020
Micro company accounts made up to 2020-06-30
dot icon05/08/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon02/03/2020
Director's details changed for Diane Roberta Maclean on 2020-03-02
dot icon11/01/2020
Micro company accounts made up to 2019-06-30
dot icon11/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon11/06/2019
Change of details for Mr Alexander Mclean as a person with significant control on 2018-06-09
dot icon13/09/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon31/07/2018
Micro company accounts made up to 2018-06-30
dot icon04/09/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon04/09/2017
Notification of Alexander Mclean as a person with significant control on 2017-04-06
dot icon15/08/2017
Micro company accounts made up to 2017-06-30
dot icon14/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/09/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon22/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/08/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon13/08/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon13/08/2010
Director's details changed for Diane Roberta Maclean on 2010-01-01
dot icon13/08/2010
Director's details changed for Alexander Maclean on 2010-01-01
dot icon13/08/2010
Secretary's details changed for Alexander Maclean on 2010-01-01
dot icon03/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon04/08/2009
Return made up to 19/06/09; full list of members
dot icon14/07/2009
Total exemption small company accounts made up to 2009-06-30
dot icon18/07/2008
Total exemption small company accounts made up to 2008-06-30
dot icon07/07/2008
Return made up to 19/06/08; full list of members
dot icon18/07/2007
Total exemption small company accounts made up to 2007-06-30
dot icon29/06/2007
Return made up to 19/06/07; full list of members
dot icon29/06/2007
Director resigned
dot icon05/10/2006
Registered office changed on 05/10/06 from: glenavon 11 majors loan falkirk FK1 5QG
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New secretary appointed;new director appointed
dot icon06/07/2006
Ad 19/06/06--------- £ si 998@1=998 £ ic 2/1000
dot icon20/06/2006
Secretary resigned
dot icon20/06/2006
Director resigned
dot icon19/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
59.78K
-
0.00
-
-
2022
5
119.12K
-
0.00
-
-
2023
5
55.28K
-
0.00
-
-
2023
5
55.28K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

55.28K £Descended-53.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Nicole
Director
29/11/2021 - Present
5
BRIAN REID LTD.
Nominee Secretary
19/06/2006 - 19/06/2006
6709
STEPHEN MABBOTT LTD.
Nominee Director
19/06/2006 - 19/06/2006
6626
Watt, Gary Anthony
Director
13/04/2021 - 13/04/2021
9
Chandan, Dhawal Vasant
Director
13/04/2021 - Present
11

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+
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 WEALTH MANAGEMENT LIMITED

ASPIRE WEALTH MANAGEMENT LIMITED is an(a) Active company incorporated on 19/06/2006 with the registered office located at 39 York Place, Edinburgh EH1 3HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE WEALTH MANAGEMENT LIMITED?

toggle

ASPIRE WEALTH MANAGEMENT LIMITED is currently Active. It was registered on 19/06/2006 .

Where is ASPIRE WEALTH MANAGEMENT LIMITED located?

toggle

ASPIRE WEALTH MANAGEMENT LIMITED is registered at 39 York Place, Edinburgh EH1 3HP.

What does ASPIRE WEALTH MANAGEMENT LIMITED do?

toggle

ASPIRE WEALTH MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ASPIRE WEALTH MANAGEMENT LIMITED have?

toggle

ASPIRE WEALTH MANAGEMENT LIMITED had 5 employees in 2023.

What is the latest filing for ASPIRE WEALTH MANAGEMENT LIMITED?

toggle

The latest filing was on 08/04/2026: Registered office address changed from 39 York Place Edinburgh EH1 3PH United Kingdom to 39 York Place Edinburgh EH1 3HP on 2026-04-08.