ASPRIS SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

ASPRIS SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC381536

Incorporation date

06/07/2010

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 06/07/2010)
dot icon21/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon30/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon30/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon30/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon30/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon02/09/2024
Change of details for Aspire Scotland Holdings Ltd as a person with significant control on 2024-01-15
dot icon02/09/2024
Confirmation statement made on 2024-08-20 with 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 Ryan David Jervis 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 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 icon30/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon30/05/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon21/02/2024
Appointment of Mr Charles Edward Coney as a director on 2024-02-21
dot icon15/01/2024
Certificate of change of name
dot icon21/08/2023
Confirmation statement made on 2023-08-20 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 icon23/08/2022
Confirmation statement made on 2022-08-20 with updates
dot icon27/06/2022
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon27/04/2022
Change of details for Aspire Scotland Holdings Ltd as a person with significant control on 2022-01-12
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 icon11/10/2021
Registration of charge SC3815360005, 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 SC3815360004, created on 2021-09-27
dot icon14/09/2021
Memorandum and Articles of Association
dot icon14/09/2021
Resolutions
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with no 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 SC3815360003 in full
dot icon06/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon06/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon06/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon06/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon06/07/2020
Confirmation statement made on 2020-07-06 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 icon11/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon22/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon22/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon22/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon22/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon12/07/2019
Confirmation statement made on 2018-10-25 with no updates
dot icon10/09/2018
Registered office address changed from 9 Royal Crescent Glasgow G3 7SP to 38-40 Mansionhouse Road Glasgow G41 3DW on 2018-09-10
dot icon17/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon14/02/2018
Current accounting period extended from 2018-07-31 to 2018-12-31
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 Edward Mccaffrey as a director 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
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 2017-07-06 with no updates
dot icon20/04/2017
Registration of charge SC3815360003, created on 2017-04-05
dot icon02/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/08/2015
Annual return made up to 2015-07-06 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 2014-07-06 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/01/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon14/08/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon09/05/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon26/04/2012
Secretary's details changed for Julie Mary Mccaffrey on 2012-03-27
dot icon11/04/2012
Director's details changed for Edward Mccaffrey on 2012-03-27
dot icon27/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/12/2011
Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland on 2011-12-08
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon25/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/07/2010
Appointment of Edward Mccaffrey as a director
dot icon19/07/2010
Appointment of Julie Mary Mccaffrey as a secretary
dot icon06/07/2010
Termination of appointment of Stephen Hemmings as a director
dot icon06/07/2010
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
20/08/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coney, Charles Edward
Director
21/02/2024 - Present
24
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

1
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About ASPRIS SCOTLAND LIMITED

ASPRIS SCOTLAND LIMITED is an(a) Active company incorporated on 06/07/2010 with the registered office located at Radio City Building, 1a Bridgend, Kilbirnie KA25 7DF. 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 ASPRIS SCOTLAND LIMITED?

toggle

ASPRIS SCOTLAND LIMITED is currently Active. It was registered on 06/07/2010 .

Where is ASPRIS SCOTLAND LIMITED located?

toggle

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

What does ASPRIS SCOTLAND LIMITED do?

toggle

ASPRIS SCOTLAND LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASPRIS SCOTLAND LIMITED?

toggle

The latest filing was on 21/08/2025: Confirmation statement made on 2025-08-20 with no updates.