Advanced company searchLink opens in new window

ADVANCED SAMPLING PROCESS INSTRUMENTS LIMITED

Company number SC477624

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)
21 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
14 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
17 Oct 2022 AP01 Appointment of Ms Louise Byars as a director on 17 October 2022
17 Oct 2022 TM01 Termination of appointment of Jill Kerr as a director on 17 October 2022
11 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 7 April 2022
  • GBP 1,830
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 1,374
07 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
20 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
10 Nov 2020 AP01 Appointment of Mrs Jill Kerr as a director on 10 November 2020
30 Sep 2020 AD01 Registered office address changed from Cape House Admiral Street Glasgow G41 1HP Scotland to 59 59 Admiral Street Glasgow G41 1HP on 30 September 2020
29 Sep 2020 AD01 Registered office address changed from 25 Carlton Court Glasgow G5 9JP Scotland to Cape House Admiral Street Glasgow G41 1HP on 29 September 2020
29 Sep 2020 TM01 Termination of appointment of Nicola Frances Mackenzie as a director on 11 September 2020
29 Sep 2020 PSC07 Cessation of Alexander Hugh Mackenzie as a person with significant control on 11 September 2020
29 Sep 2020 TM01 Termination of appointment of Alexander Mackenzie as a director on 11 September 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
27 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
17 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
17 May 2019 PSC02 Notification of Arb (Scotland) Investments Limited as a person with significant control on 8 January 2019
06 Apr 2019 TM02 Termination of appointment of Nicola Mackenzie as a secretary on 31 March 2019
08 Jan 2019 SH01 Statement of capital following an allotment of shares on 8 January 2019
  • GBP 1,000
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 914
06 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities