Company NameAspen Hamilton Limited
Company StatusDissolved
Company NumberSC158865
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr JosÉ Javier RomÁN Hernando
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySpanish
StatusClosed
Appointed22 March 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWest Wing, 17th Floor 389 Chiswick High Road
London
W4 4AL
Director NameMr Mario Abajo MÉNguez
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusClosed
Appointed22 March 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 05 December 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWest Wing, 17th Floor 389 Chiswick High Road
London
W4 4AL
Director NameMrs Alison Margaret Hamilton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleCare Sector Consultant
Country of ResidenceScotland
Correspondence Address79 Comiston Drive
Edinburgh
EH10 5QT
Scotland
Director NameMr Douglas James Hamilton
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address79 Comiston Drive
Edinburgh
EH10 5QT
Scotland
Secretary NameKaren Catherine Isabel Hamilton
NationalityBritish
StatusResigned
Appointed06 July 1995(1 week, 2 days after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address16 Danube Street
Edinburgh
EH4 1NT
Scotland
Secretary NameLesley Baxter
NationalityBritish
StatusResigned
Appointed01 March 2002(6 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address28 Mauricewood Rise
Penicuik
Midlothian
EH26 0BL
Scotland
Director NameMrs Elizabeth Anne Cunningham
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(16 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 September 2020)
RoleDirector Of Care
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HG
Scotland
Secretary NameMrs Elizabeth Anne Cunningham
StatusResigned
Appointed01 January 2012(16 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 September 2020)
RoleCompany Director
Correspondence Address160 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Scott Somervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2020(25 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Craig Archibald MacDonald Hendry
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2020(25 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HG
Scotland
Secretary NameSkene Edwards Ws (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address5 Albyn Place
Edinburgh
Midlothian
EH2 4NJ
Scotland

Contact

Websiteaspenhamilton.co.uk

Location

Registered Address6th Floor, Sugar Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches5 other UK companies use this postal address

Shareholders

200 at £1Trustee Of Alison Margaret Hamilton
5.00%
Ordinary
200 at £1Trustee Of Douglas James Hamilton
5.00%
Ordinary
1.8k at £1Mr Douglas James Hamilton
45.00%
Ordinary
1.8k at £1Mrs Alison Margaret Hamilton
45.00%
Ordinary

Financials

Year2014
Net Worth£232,113
Cash£192,548
Current Liabilities£138,686

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

22 February 2021Delivered on: 23 February 2021
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

23 February 2021Registration of charge SC1588650001, created on 22 February 2021 (9 pages)
11 November 2020Cessation of Alison Margaret Hamilton as a person with significant control on 8 September 2020 (1 page)
11 November 2020Cessation of Elizabeth Anne Cunningham as a person with significant control on 8 September 2020 (1 page)
11 November 2020Cessation of Douglas James Hamilton as a person with significant control on 8 September 2020 (1 page)
11 November 2020Notification of Csn Care Group Limited as a person with significant control on 8 September 2020 (2 pages)
18 September 2020Current accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
16 September 2020Termination of appointment of Elizabeth Anne Cunningham as a director on 8 September 2020 (1 page)
16 September 2020Termination of appointment of Douglas James Hamilton as a director on 8 September 2020 (1 page)
16 September 2020Termination of appointment of Elizabeth Anne Cunningham as a secretary on 8 September 2020 (1 page)
16 September 2020Appointment of Mr Craig Archibald Macdonald Hendry as a director on 8 September 2020 (2 pages)
16 September 2020Appointment of Mr Scott Somervaille Christie as a director on 8 September 2020 (2 pages)
16 September 2020Registered office address changed from 79 Comiston Drive Edinburgh EH10 5QT to 160 West George Street Glasgow G2 2HG on 16 September 2020 (1 page)
16 September 2020Termination of appointment of Alison Margaret Hamilton as a director on 8 September 2020 (1 page)
8 September 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
22 November 2019Accounts for a small company made up to 30 June 2019 (9 pages)
24 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
1 November 2018Accounts for a small company made up to 30 June 2018 (9 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
12 October 2017Accounts for a small company made up to 30 June 2017 (10 pages)
12 October 2017Accounts for a small company made up to 30 June 2017 (10 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (7 pages)
3 November 2016Accounts for a small company made up to 30 June 2016 (6 pages)
3 November 2016Accounts for a small company made up to 30 June 2016 (6 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4,000
(5 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4,000
(5 pages)
9 November 2015Accounts for a small company made up to 30 June 2015 (5 pages)
9 November 2015Accounts for a small company made up to 30 June 2015 (5 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4,000
(5 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4,000
(5 pages)
6 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
6 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
23 December 2014Auditor's resignation (1 page)
23 December 2014Auditor's resignation (1 page)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4,000
(5 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4,000
(5 pages)
10 October 2013Accounts for a small company made up to 30 June 2013 (6 pages)
10 October 2013Accounts for a small company made up to 30 June 2013 (6 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
5 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
5 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
23 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
17 January 2012Appointment of Mrs Elizabeth Anne Cunningham as a secretary (1 page)
17 January 2012Termination of appointment of Lesley Baxter as a secretary (1 page)
17 January 2012Appointment of Mrs Elizabeth Anne Cunningham as a director (2 pages)
17 January 2012Appointment of Mrs Elizabeth Anne Cunningham as a secretary (1 page)
17 January 2012Termination of appointment of Lesley Baxter as a secretary (1 page)
17 January 2012Appointment of Mrs Elizabeth Anne Cunningham as a director (2 pages)
30 September 2011Accounts for a small company made up to 30 June 2011 (7 pages)
30 September 2011Accounts for a small company made up to 30 June 2011 (7 pages)
28 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a small company made up to 30 June 2010 (7 pages)
28 September 2010Accounts for a small company made up to 30 June 2010 (7 pages)
14 July 2010Director's details changed for Mrs Alison Margaret Hamilton on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Douglas James Hamilton on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mrs Alison Margaret Hamilton on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mrs Alison Margaret Hamilton on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Douglas James Hamilton on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Douglas James Hamilton on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
24 September 2009Accounts for a small company made up to 30 June 2009 (8 pages)
24 September 2009Accounts for a small company made up to 30 June 2009 (8 pages)
9 July 2009Return made up to 27/06/09; full list of members (4 pages)
9 July 2009Return made up to 27/06/09; full list of members (4 pages)
1 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
1 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
22 October 2008Secretary's change of particulars / lesley lund / 10/10/2008 (1 page)
22 October 2008Secretary's change of particulars / lesley lund / 10/10/2008 (1 page)
21 July 2008Return made up to 27/06/08; full list of members (4 pages)
21 July 2008Return made up to 27/06/08; full list of members (4 pages)
9 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
9 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
11 July 2007Return made up to 27/06/07; no change of members (7 pages)
11 July 2007Return made up to 27/06/07; no change of members (7 pages)
6 October 2006Accounts for a small company made up to 30 June 2006 (7 pages)
6 October 2006Accounts for a small company made up to 30 June 2006 (7 pages)
5 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
4 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
28 June 2005Return made up to 27/06/05; full list of members (8 pages)
28 June 2005Return made up to 27/06/05; full list of members (8 pages)
8 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
8 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
1 July 2004Return made up to 27/06/04; full list of members (8 pages)
1 July 2004Return made up to 27/06/04; full list of members (8 pages)
19 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
19 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
30 June 2003Return made up to 27/06/03; full list of members (8 pages)
30 June 2003Return made up to 27/06/03; full list of members (8 pages)
11 September 2002Accounts for a small company made up to 30 June 2002 (7 pages)
11 September 2002Accounts for a small company made up to 30 June 2002 (7 pages)
9 July 2002Return made up to 27/06/02; full list of members (7 pages)
9 July 2002Return made up to 27/06/02; full list of members (7 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
17 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
17 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
29 June 2001Return made up to 27/06/01; full list of members (6 pages)
29 June 2001Return made up to 27/06/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
11 July 2000Return made up to 27/06/00; full list of members (6 pages)
11 July 2000Return made up to 27/06/00; full list of members (6 pages)
6 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 July 1999Return made up to 27/06/99; full list of members (6 pages)
2 July 1999Return made up to 27/06/99; full list of members (6 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 July 1998Return made up to 27/06/98; no change of members (4 pages)
3 July 1998Return made up to 27/06/98; no change of members (4 pages)
13 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
13 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 July 1997Return made up to 27/06/97; no change of members (4 pages)
9 July 1997Return made up to 27/06/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
24 July 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 February 1996Accounting reference date notified as 30/06 (1 page)
29 February 1996Accounting reference date notified as 30/06 (1 page)
31 August 1995Ad 15/08/95--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
31 August 1995Ad 15/08/95--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
27 June 1995Incorporation (48 pages)
27 June 1995Incorporation (48 pages)