- Company Overview for ASPRIS SCOTLAND LIMITED (SC381536)
- Filing history for ASPRIS SCOTLAND LIMITED (SC381536)
- People for ASPRIS SCOTLAND LIMITED (SC381536)
- Charges for ASPRIS SCOTLAND LIMITED (SC381536)
- More for ASPRIS SCOTLAND LIMITED (SC381536)
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) |
---|---|---|---|
14 Jul 2021 | TM02 | Termination of appointment of David James Hall as a secretary on 12 July 2021 | |
05 Mar 2021 | MA | Memorandum and Articles of Association | |
05 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2021 | MR04 | Satisfaction of charge SC3815360003 in full | |
06 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
06 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
06 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
06 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
18 Dec 2019 | AP01 | Appointment of Mr Ryan David Jervis as a director on 17 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Nigel Myers as a director on 17 December 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
22 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
22 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
22 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
22 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
12 Jul 2019 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
10 Sep 2018 | AD01 | Registered office address changed from 9 Royal Crescent Glasgow G3 7SP to 38-40 Mansionhouse Road Glasgow G41 3DW on 10 September 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
14 Feb 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
16 Nov 2017 | AP03 | Appointment of Mr David James Hall as a secretary on 13 November 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Edward Mccaffrey as a director on 13 November 2017 | |
15 Nov 2017 | TM02 | Termination of appointment of Julie Mary Mccaffrey as a secretary on 13 November 2017 | |
15 Nov 2017 | AP01 | Appointment of Mr Nigel Myers as a director on 13 November 2017 | |
15 Nov 2017 | AP01 | Appointment of Mr Trevor Michael Torrington as a director on 13 November 2017 |