- Company Overview for ASPIRE CONSERVATORIES LIMITED (SC574938)
- Filing history for ASPIRE CONSERVATORIES LIMITED (SC574938)
- People for ASPIRE CONSERVATORIES LIMITED (SC574938)
- More for ASPIRE CONSERVATORIES LIMITED (SC574938)
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) |
---|---|---|---|
04 Jul 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
14 Jun 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 29 August 2022 with updates | |
14 Jul 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
07 Jun 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
26 Jan 2021 | PSC01 | Notification of Ian Macleod Fraser Ross as a person with significant control on 25 January 2021 | |
26 Jan 2021 | AP01 | Appointment of Mr Ian Macleod Fraser Ross as a director on 26 January 2021 | |
26 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 26 January 2021 | |
26 Jan 2021 | TM01 | Termination of appointment of Jonathan Ross as a director on 25 January 2021 | |
25 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
22 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
25 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
20 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
30 Aug 2017 | AD01 | Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 16 the Cedars Tullibody Alloa Clackmannanshire FK10 2PX on 30 August 2017 | |
30 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-30
|