ASPIRE CONSERVATORIES LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 Application to strike the company off the register

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

06/12/246 December 2024 Notification of Margaret Hay Ross as a person with significant control on 2024-12-05

View Document

05/12/245 December 2024 Termination of appointment of Ian Macleod Fraser Ross as a director on 2024-12-05

View Document

05/12/245 December 2024 Cessation of Ian Macleod Fraser Ross as a person with significant control on 2024-12-05

View Document

05/12/245 December 2024 Appointment of Mrs Margaret Hay Ross as a director on 2024-12-05

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

04/07/244 July 2024 Accounts for a dormant company made up to 2023-08-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-08-29 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

26/01/2126 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MACLEOD FRASER ROSS

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MR IAN MACLEOD FRASER ROSS

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROSS

View Document

26/01/2126 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/01/2021

View Document

25/09/2025 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 DISS40 (DISS40(SOAD))

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 4TH FLOOR, 115 GEORGE STREET EDINBURGH EH2 4JN UNITED KINGDOM

View Document

30/08/1730 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company