Advanced company searchLink opens in new window

ASPECT RESIDENTIAL (LETTINGS) LTD.

Company number SC425471

Filter by category

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2020 SOAS(A) Voluntary strike-off action has been suspended
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2020 DS01 Application to strike the company off the register
12 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
05 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
15 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
10 Jan 2018 PSC07 Cessation of Alan Andrew Henderson as a person with significant control on 14 December 2017
10 Jan 2018 PSC07 Cessation of Angela Theresa Henderson as a person with significant control on 14 December 2017
10 Jan 2018 PSC02 Notification of Coulters Lettings Limited as a person with significant control on 14 December 2017
10 Jan 2018 AD01 Registered office address changed from 28 Drumsheugh Gardens Edinburgh EH3 7RN to 32 North West Circus Place Edinburgh EH3 6TP on 10 January 2018
10 Jan 2018 TM01 Termination of appointment of Angela Theresa Henderson as a director on 14 December 2017
10 Jan 2018 TM01 Termination of appointment of Alan Andrew Henderson as a director on 14 December 2017
10 Jan 2018 AP01 Appointment of Mr Marcus Paul Di Rollo as a director on 14 December 2017
10 Jan 2018 AP01 Appointment of Mr Sam Thomas Paulo as a director on 14 December 2017
28 Dec 2017 AA01 Current accounting period shortened from 31 July 2018 to 31 March 2018
08 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
06 Nov 2017 PSC04 Change of details for Mrs Angela Theresa Henderson as a person with significant control on 6 November 2017
06 Nov 2017 CH01 Director's details changed for Mr Alan Andrew Henderson on 6 November 2017
13 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
18 Apr 2017 AA01 Current accounting period shortened from 31 October 2017 to 31 July 2017
18 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Aug 2016 AAMD Amended total exemption small company accounts made up to 31 October 2015
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4