ASPRIS SCOTLAND HOLDINGS LIMITED - KILBIRNIE
Company Profile | Company Filings |
Overview
ASPRIS SCOTLAND HOLDINGS LIMITED is a Private Limited Company from KILBIRNIE SCOTLAND and has the status: Active.
ASPRIS SCOTLAND HOLDINGS LIMITED was incorporated 11 years ago on 04/07/2012 and has the registered number: SC427594. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/05/2024.
ASPRIS SCOTLAND HOLDINGS LIMITED was incorporated 11 years ago on 04/07/2012 and has the registered number: SC427594. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/05/2024.
ASPRIS SCOTLAND HOLDINGS LIMITED - KILBIRNIE
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
RADIO CITY BUILDING
KILBIRNIE
KA25 7DF
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
ASPIRE SCOTLAND HOLDINGS LIMITED (until 15/01/2024)
ASPIRE SCOTLAND HOLDINGS LIMITED (until 15/01/2024)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/08/2023 | 23/08/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RYAN DAVID JERVIS | Jan 1979 | British | Director | 2019-12-17 | CURRENT |
MR TREVOR MICHAEL TORRINGTON | Jul 1961 | British | Director | 2017-11-13 | CURRENT |
MRS JULIE MARY MCCAFFREY | Jan 1962 | British | Director | 2017-02-23 UNTIL 2017-11-13 | RESIGNED |
EDWARD MCCAFFREY | Jul 1960 | British | Director | 2012-07-04 UNTIL 2017-11-13 | RESIGNED |
MR STEPHEN DAVID HEMMINGS | Dec 1955 | British | Director | 2012-07-04 UNTIL 2012-07-04 | RESIGNED |
NIGEL MYERS | Mar 1966 | British | Director | 2017-11-13 UNTIL 2019-12-17 | RESIGNED |
JULIE MARY MCCAFFREY | British | Secretary | 2012-07-04 UNTIL 2017-11-13 | RESIGNED | |
MR DAVID JAMES HALL | Secretary | 2017-11-13 UNTIL 2021-07-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aspris Children's Services Limited | 2017-11-13 | Woking Surrey | Ownership of shares 75 to 100 percent | |
Mr Edward Mccaffrey | 2016-04-06 - 2017-11-13 | 7/1960 | Glasgow Lanarkshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mrs Julie Mary Mccaffrey | 2016-04-06 - 2017-11-13 | 1/1962 | Glasgow Lanarkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Aspire Scotland Holdings Limited - Accounts to registrar - small 17.2 | 2017-11-10 | 31-07-2017 | £1,042,027 Cash £2,869,371 equity |