Advanced company searchLink opens in new window

ASPEN HAMILTON LIMITED

Company number SC158865

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2023 DS01 Application to strike the company off the register
27 Jul 2023 SH20 Statement by Directors
27 Jul 2023 CAP-SS Solvency Statement dated 27/07/23
27 Jul 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jul 2023 SH19 Statement of capital on 27 July 2023
  • GBP 1
30 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with updates
08 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
25 May 2023 CH01 Director's details changed for Mr Miguel Angel Herráiz Marco on 23 May 2023
25 May 2023 CH01 Director's details changed for Mr José Javier Román Hernando on 23 May 2023
25 May 2023 AD01 Registered office address changed from Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to 6th Floor, Sugar Bond 2 Anderson Place Edinburgh EH6 5NP on 25 May 2023
05 Apr 2023 AP01 Appointment of Mr Miguel Angel Herráiz Marco as a director on 30 March 2023
05 Apr 2023 TM01 Termination of appointment of Mario Abajo Ménguez as a director on 30 March 2023
16 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
16 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
16 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
24 Nov 2022 PSC02 Notification of Clece Care Services Limited as a person with significant control on 23 November 2022
23 Nov 2022 PSC07 Cessation of Csn Care Group Limited as a person with significant control on 23 November 2022
27 Sep 2022 MR04 Satisfaction of charge SC1588650001 in full
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
11 May 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
07 Apr 2022 AP01 Appointment of Mr Mario Abajo Ménguez as a director on 22 March 2022
06 Apr 2022 MA Memorandum and Articles of Association