ASPRIS SCOTLAND HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASPRIS SCOTLAND HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC427594

Incorporation date

04/07/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Radio City Building, 1a Bridgend, Kilbirnie KA25 7DFCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2012)
dot icon12/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon25/07/2025
Change of details for Aspris Children's Services Limited as a person with significant control on 2024-09-01
dot icon02/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon02/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon02/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon02/06/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon14/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon24/06/2024
Appointment of Mrs Samantha Rosemary Jane Booth as a director on 2024-06-17
dot icon24/06/2024
Termination of appointment of Trevor Michael Torrington as a director on 2024-06-17
dot icon24/06/2024
Termination of appointment of Ryan David Jervis as a director on 2024-06-17
dot icon04/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon04/06/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon30/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon30/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon15/01/2024
Certificate of change of name
dot icon14/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon02/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon02/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon02/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon02/06/2023
Audit exemption subsidiary accounts made up to 2022-08-31
dot icon06/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon06/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon06/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon06/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon12/02/2023
Previous accounting period shortened from 2023-06-30 to 2022-08-31
dot icon15/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon27/06/2022
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon12/04/2022
Change of details for Priory Education Services Limited as a person with significant control on 2021-12-16
dot icon12/01/2022
Registered office address changed from 38-40 Mansionhouse Road Glasgow G41 3DW Scotland to Radio City Building 1a Bridgend Kilbirnie KA25 7DF on 2022-01-12
dot icon15/10/2021
Registration of charge SC4275940008, created on 2021-10-12
dot icon13/10/2021
Registration of charge SC4275940007, created on 2021-09-27
dot icon11/10/2021
Registration of charge SC4275940006, created on 2021-09-27
dot icon06/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon06/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon06/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon04/10/2021
Registration of charge SC4275940005, created on 2021-09-27
dot icon14/09/2021
Memorandum and Articles of Association
dot icon14/09/2021
Resolutions
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon14/07/2021
Termination of appointment of David James Hall as a secretary on 2021-07-12
dot icon05/03/2021
Memorandum and Articles of Association
dot icon05/03/2021
Resolutions
dot icon12/01/2021
Satisfaction of charge SC4275940001 in full
dot icon09/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon09/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon09/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon09/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon06/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon18/12/2019
Appointment of Mr Ryan David Jervis as a director on 2019-12-17
dot icon18/12/2019
Termination of appointment of Nigel Myers as a director on 2019-12-17
dot icon18/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon18/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon18/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon18/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon12/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon10/09/2018
Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP to 38-40 Mansionhouse Road Glasgow G41 3DW on 2018-09-10
dot icon17/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon14/02/2018
Current accounting period extended from 2018-07-31 to 2018-12-31
dot icon28/12/2017
Satisfaction of charge SC4275940003 in full
dot icon28/12/2017
Satisfaction of charge SC4275940004 in full
dot icon28/12/2017
Satisfaction of charge SC4275940002 in full
dot icon16/11/2017
Appointment of Mr David James Hall as a secretary on 2017-11-13
dot icon15/11/2017
Termination of appointment of Julie Mary Mccaffrey as a secretary on 2017-11-13
dot icon15/11/2017
Notification of Priory Education Services Limited as a person with significant control on 2017-11-13
dot icon15/11/2017
Cessation of Julie Mary Mccaffrey as a person with significant control on 2017-11-13
dot icon15/11/2017
Cessation of Edward Mccaffrey as a person with significant control on 2017-11-13
dot icon15/11/2017
Termination of appointment of Julie Mary Mccaffrey as a director on 2017-11-13
dot icon15/11/2017
Termination of appointment of Edward Mccaffrey as a director on 2017-11-13
dot icon15/11/2017
Appointment of Mr Nigel Myers as a director on 2017-11-13
dot icon15/11/2017
Appointment of Mr Trevor Michael Torrington as a director on 2017-11-13
dot icon09/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon19/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon19/07/2017
Notification of Julie Mary Mccaffrey as a person with significant control on 2016-04-06
dot icon19/07/2017
Change of details for Mr Edward Mccaffrey as a person with significant control on 2016-04-06
dot icon25/04/2017
Registration of charge SC4275940004, created on 2017-04-24
dot icon16/03/2017
Appointment of Julie Mary Mccaffrey as a director on 2017-02-23
dot icon31/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/11/2016
Registration of charge SC4275940003, created on 2016-11-01
dot icon20/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/08/2015
Registration of charge SC4275940002, created on 2015-08-05
dot icon05/08/2015
Registration of charge SC4275940001, created on 2015-07-20
dot icon23/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/08/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon30/07/2012
Appointment of Edward Mccaffrey as a director
dot icon30/07/2012
Appointment of Julie Mary Mccaffrey as a secretary
dot icon04/07/2012
Termination of appointment of Stephen Hemmings as a director
dot icon04/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Samantha Rosemary Jane
Director
17/06/2024 - Present
77
Jervis, Ryan David
Director
17/12/2019 - 17/06/2024
182
Torrington, Trevor Michael
Director
13/11/2017 - 17/06/2024
216

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPRIS SCOTLAND HOLDINGS LIMITED

ASPRIS SCOTLAND HOLDINGS LIMITED is an(a) Active company incorporated on 04/07/2012 with the registered office located at Radio City Building, 1a Bridgend, Kilbirnie KA25 7DF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPRIS SCOTLAND HOLDINGS LIMITED?

toggle

ASPRIS SCOTLAND HOLDINGS LIMITED is currently Active. It was registered on 04/07/2012 .

Where is ASPRIS SCOTLAND HOLDINGS LIMITED located?

toggle

ASPRIS SCOTLAND HOLDINGS LIMITED is registered at Radio City Building, 1a Bridgend, Kilbirnie KA25 7DF.

What does ASPRIS SCOTLAND HOLDINGS LIMITED do?

toggle

ASPRIS SCOTLAND HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASPRIS SCOTLAND HOLDINGS LIMITED?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-08-09 with no updates.