ASPRIS (TROUP HOUSE) LIMITED

Register to unlock more data on OkredoRegister

ASPRIS (TROUP HOUSE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC287396

Incorporation date

13/07/2005

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 13/07/2005)
dot icon24/07/2025
Change of details for Aspris New Education Services Limited as a person with significant control on 2024-09-01
dot icon24/07/2025
Confirmation statement made on 2025-07-16 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 icon29/07/2024
Confirmation statement made on 2024-07-16 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 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 icon17/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon05/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon05/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon05/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon05/06/2023
Audit exemption subsidiary accounts made up to 2022-08-31
dot icon06/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon13/02/2023
Previous accounting period shortened from 2023-06-30 to 2022-08-31
dot icon25/07/2022
Confirmation statement made on 2022-07-16 with updates
dot icon24/06/2022
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon27/04/2022
Director's details changed for Mr Trevor Michael Torrington on 2022-01-12
dot icon12/04/2022
Change of details for Priory New 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 to Radio City Building 1a Bridgend Kilbirnie KA25 7DF on 2022-01-12
dot icon07/01/2022
Certificate of change of name
dot icon11/10/2021
Registration of charge SC2873960008, 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
Audit exemption statement of guarantee by parent company for 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 icon04/10/2021
Registration of charge SC2873960007, created on 2021-09-27
dot icon14/09/2021
Memorandum and Articles of Association
dot icon14/09/2021
Resolutions
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon14/07/2021
Termination of appointment of David James Hall as a director on 2021-07-12
dot icon14/07/2021
Termination of appointment of David James Hall as a secretary on 2021-07-12
dot icon15/03/2021
Memorandum and Articles of Association
dot icon15/03/2021
Resolutions
dot icon05/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon05/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon05/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon05/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon31/12/2019
Appointment of Mr Ryan David Jervis as a director on 2019-12-17
dot icon31/12/2019
Termination of appointment of Nigel Myers as a director on 2019-12-17
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon01/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon01/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon19/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon14/08/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon14/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon14/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon14/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon24/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon12/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon12/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon12/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon12/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon26/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon07/12/2016
Appointment of Mr Trevor Michael Torrington as a director on 2016-11-30
dot icon07/12/2016
Appointment of Mr Nigel Myers as a director on 2016-11-30
dot icon07/12/2016
Termination of appointment of Tom Riall as a director on 2016-11-30
dot icon18/10/2016
Confirmation statement made on 2016-07-13 with updates
dot icon27/06/2016
Full accounts made up to 2015-12-31
dot icon01/03/2016
Satisfaction of charge 5 in full
dot icon01/03/2016
Satisfaction of charge 4 in full
dot icon01/03/2016
Satisfaction of charge 6 in full
dot icon16/11/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon17/09/2015
Annual return made up to 2014-07-13 with full list of shareholders
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon26/02/2015
Termination of appointment of Helen Sharpe as a director on 2015-01-31
dot icon13/10/2014
Full accounts made up to 2013-12-31
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon19/04/2013
Appointment of Tom Riall as a director
dot icon06/12/2012
Termination of appointment of Philip Scott as a director
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon15/08/2012
Annual return made up to 2012-07-13
dot icon08/12/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon12/07/2011
Certificate of change of name
dot icon12/07/2011
Resolutions
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon14/04/2011
Memorandum and Articles of Association
dot icon24/03/2011
Resolutions
dot icon15/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon15/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon15/03/2011
Alterations to floating charge 4
dot icon11/03/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon11/03/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon25/10/2010
Memorandum and Articles of Association
dot icon25/10/2010
Resolutions
dot icon22/10/2010
Resolutions
dot icon22/10/2010
Registered office address changed from 38-40 Mansionhouse Road Glasgow G41 3DW Scotland on 2010-10-22
dot icon18/10/2010
Resolutions
dot icon18/10/2010
Registered office address changed from 20 Bon Accord Square Aberdeen AB11 6DJ on 2010-10-18
dot icon18/10/2010
Appointment of Philip Scott as a director
dot icon18/10/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon11/10/2010
Appointment of Helen Sharpe as a director
dot icon11/10/2010
Appointment of Mr David James Hall as a director
dot icon11/10/2010
Termination of appointment of Jane Arrowsmith as a director
dot icon11/10/2010
Termination of appointment of Edmund Arrowsmith as a director
dot icon11/10/2010
Appointment of David James Hall as a secretary
dot icon11/10/2010
Termination of appointment of Taggart Meil Mathers as a secretary
dot icon23/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon23/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon23/09/2010
Alterations to floating charge 3
dot icon23/09/2010
Alterations to floating charge 2
dot icon09/09/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon31/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon25/08/2010
Director's details changed for Jane Christine Arrowsmith on 2010-07-13
dot icon25/08/2010
Director's details changed for Mr Edmund John Arrowsmith on 2010-07-13
dot icon25/08/2010
Secretary's details changed for Taggart Meil Mathers on 2010-07-13
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/09/2009
Return made up to 13/07/09; full list of members
dot icon07/04/2009
Return made up to 13/07/08; full list of members
dot icon06/04/2009
Director's change of particulars / jane arrowsmith / 06/04/2009
dot icon06/04/2009
Director's change of particulars / edmund arrowsmith / 06/04/2009
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/08/2007
Return made up to 13/07/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/08/2006
Return made up to 13/07/06; full list of members
dot icon21/06/2006
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon19/04/2006
Ad 24/11/05--------- £ si 5@1=5 £ ic 95/100
dot icon14/09/2005
Ad 14/07/05--------- si 94@1=94 ic 1/95
dot icon22/07/2005
Partic of mort/charge *
dot icon13/07/2005
Secretary resigned
dot icon13/07/2005
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
16/07/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GENKH GATEWAY, LLC
Corporate Secretary
13/07/2005 - 31/08/2010
1422
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
13/07/2005 - 13/07/2005
8526
Scott, Philip Henry
Director
31/08/2010 - 28/11/2012
301
Sharpe, Helen
Director
31/08/2010 - 31/01/2015
4
Riall, Tom
Director
05/04/2013 - 30/11/2016
150

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+
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 (TROUP HOUSE) LIMITED

ASPRIS (TROUP HOUSE) LIMITED is an(a) Active company incorporated on 13/07/2005 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 (TROUP HOUSE) LIMITED?

toggle

ASPRIS (TROUP HOUSE) LIMITED is currently Active. It was registered on 13/07/2005 .

Where is ASPRIS (TROUP HOUSE) LIMITED located?

toggle

ASPRIS (TROUP HOUSE) LIMITED is registered at Radio City Building, 1a Bridgend, Kilbirnie KA25 7DF.

What does ASPRIS (TROUP HOUSE) LIMITED do?

toggle

ASPRIS (TROUP HOUSE) 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 (TROUP HOUSE) LIMITED?

toggle

The latest filing was on 24/07/2025: Change of details for Aspris New Education Services Limited as a person with significant control on 2024-09-01.