Advanced company searchLink opens in new window

ASPRIS SCOTLAND HOLDINGS LIMITED

Company number SC427594

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 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
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
  • RES13 ‐ Approval of relevant documents 23/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2021 MR04 Satisfaction of charge SC4275940001 in full
09 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
09 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
09 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
09 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
06 Jul 2020 CS01 Confirmation statement made on 4 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
18 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
18 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
18 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
18 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 4 July 2019 with no updates
10 Sep 2018 AD01 Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP to 38-40 Mansionhouse Road Glasgow G41 3DW on 10 September 2018
17 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
14 Feb 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
28 Dec 2017 MR04 Satisfaction of charge SC4275940003 in full
28 Dec 2017 MR04 Satisfaction of charge SC4275940004 in full
28 Dec 2017 MR04 Satisfaction of charge SC4275940002 in full
16 Nov 2017 AP03 Appointment of Mr David James Hall as a secretary on 13 November 2017
15 Nov 2017 TM02 Termination of appointment of Julie Mary Mccaffrey as a secretary on 13 November 2017