Advanced company searchLink opens in new window

ASPRIS SCOTLAND LIMITED

Company number SC381536

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)
09 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
19 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
20 Apr 2017 MR01 Registration of charge SC3815360003, created on 5 April 2017
02 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
25 Aug 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
04 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
01 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
14 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
09 Jan 2013 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
14 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
09 May 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
26 Apr 2012 CH03 Secretary's details changed for Julie Mary Mccaffrey on 27 March 2012
11 Apr 2012 CH01 Director's details changed for Edward Mccaffrey on 27 March 2012
27 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Dec 2011 AD01 Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland on 8 December 2011
13 Oct 2011 MG01s Particulars of a mortgage or charge / charge no: 2
17 Aug 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
25 Aug 2010 MG01s Particulars of a mortgage or charge / charge no: 1
19 Jul 2010 AP01 Appointment of Edward Mccaffrey as a director
19 Jul 2010 AP03 Appointment of Julie Mary Mccaffrey as a secretary
06 Jul 2010 TM01 Termination of appointment of Stephen Hemmings as a director