London
W4 4AL
Director Name | Mr Mario Abajo MÉNguez |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 22 March 2022(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 December 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | West Wing, 17th Floor 389 Chiswick High Road London W4 4AL |
Director Name | Mrs Alison Margaret Hamilton |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Care Sector Consultant |
Country of Residence | Scotland |
Correspondence Address | 79 Comiston Drive Edinburgh EH10 5QT Scotland |
Director Name | Mr Douglas James Hamilton |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 79 Comiston Drive Edinburgh EH10 5QT Scotland |
Secretary Name | Karen Catherine Isabel Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 16 Danube Street Edinburgh EH4 1NT Scotland |
Secretary Name | Lesley Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 28 Mauricewood Rise Penicuik Midlothian EH26 0BL Scotland |
Director Name | Mrs Elizabeth Anne Cunningham |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 September 2020) |
Role | Director Of Care |
Country of Residence | Scotland |
Correspondence Address | 160 West George Street Glasgow G2 2HG Scotland |
Secretary Name | Mrs Elizabeth Anne Cunningham |
---|---|
Status | Resigned |
Appointed | 01 January 2012(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 September 2020) |
Role | Company Director |
Correspondence Address | 160 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Scott Somervaille Christie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2020(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 160 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Craig Archibald MacDonald Hendry |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2020(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 160 West George Street Glasgow G2 2HG Scotland |
Secretary Name | Skene Edwards Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | 5 Albyn Place Edinburgh Midlothian EH2 4NJ Scotland |
Website | aspenhamilton.co.uk |
---|
Registered Address | 6th Floor, Sugar Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 5 other UK companies use this postal address |
200 at £1 | Trustee Of Alison Margaret Hamilton 5.00% Ordinary |
---|---|
200 at £1 | Trustee Of Douglas James Hamilton 5.00% Ordinary |
1.8k at £1 | Mr Douglas James Hamilton 45.00% Ordinary |
1.8k at £1 | Mrs Alison Margaret Hamilton 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £232,113 |
Cash | £192,548 |
Current Liabilities | £138,686 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 February 2021 | Delivered on: 23 February 2021 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|
23 February 2021 | Registration of charge SC1588650001, created on 22 February 2021 (9 pages) |
---|---|
11 November 2020 | Cessation of Alison Margaret Hamilton as a person with significant control on 8 September 2020 (1 page) |
11 November 2020 | Cessation of Elizabeth Anne Cunningham as a person with significant control on 8 September 2020 (1 page) |
11 November 2020 | Cessation of Douglas James Hamilton as a person with significant control on 8 September 2020 (1 page) |
11 November 2020 | Notification of Csn Care Group Limited as a person with significant control on 8 September 2020 (2 pages) |
18 September 2020 | Current accounting period shortened from 30 June 2021 to 31 March 2021 (1 page) |
16 September 2020 | Termination of appointment of Elizabeth Anne Cunningham as a director on 8 September 2020 (1 page) |
16 September 2020 | Termination of appointment of Douglas James Hamilton as a director on 8 September 2020 (1 page) |
16 September 2020 | Termination of appointment of Elizabeth Anne Cunningham as a secretary on 8 September 2020 (1 page) |
16 September 2020 | Appointment of Mr Craig Archibald Macdonald Hendry as a director on 8 September 2020 (2 pages) |
16 September 2020 | Appointment of Mr Scott Somervaille Christie as a director on 8 September 2020 (2 pages) |
16 September 2020 | Registered 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 2020 | Termination of appointment of Alison Margaret Hamilton as a director on 8 September 2020 (1 page) |
8 September 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a small company made up to 30 June 2019 (9 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
1 November 2018 | Accounts for a small company made up to 30 June 2018 (9 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
12 October 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
12 October 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (7 pages) |
3 November 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
3 November 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
9 November 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
9 November 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
6 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
23 December 2014 | Auditor's resignation (1 page) |
23 December 2014 | Auditor's resignation (1 page) |
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
10 October 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
10 October 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
5 October 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
23 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Appointment of Mrs Elizabeth Anne Cunningham as a secretary (1 page) |
17 January 2012 | Termination of appointment of Lesley Baxter as a secretary (1 page) |
17 January 2012 | Appointment of Mrs Elizabeth Anne Cunningham as a director (2 pages) |
17 January 2012 | Appointment of Mrs Elizabeth Anne Cunningham as a secretary (1 page) |
17 January 2012 | Termination of appointment of Lesley Baxter as a secretary (1 page) |
17 January 2012 | Appointment of Mrs Elizabeth Anne Cunningham as a director (2 pages) |
30 September 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
30 September 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
28 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
28 September 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
14 July 2010 | Director's details changed for Mrs Alison Margaret Hamilton on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Douglas James Hamilton on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mrs Alison Margaret Hamilton on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mrs Alison Margaret Hamilton on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Douglas James Hamilton on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Douglas James Hamilton on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
24 September 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
9 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
1 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
1 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
22 October 2008 | Secretary's change of particulars / lesley lund / 10/10/2008 (1 page) |
22 October 2008 | Secretary's change of particulars / lesley lund / 10/10/2008 (1 page) |
21 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
9 October 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
9 October 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
11 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
6 October 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
6 October 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
5 July 2006 | Return made up to 27/06/06; full list of members
|
5 July 2006 | Return made up to 27/06/06; full list of members
|
4 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
4 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
28 June 2005 | Return made up to 27/06/05; full list of members (8 pages) |
28 June 2005 | Return made up to 27/06/05; full list of members (8 pages) |
8 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
8 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
1 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
1 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
19 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
19 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
30 June 2003 | Return made up to 27/06/03; full list of members (8 pages) |
30 June 2003 | Return made up to 27/06/03; full list of members (8 pages) |
11 September 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
11 September 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
9 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
17 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
17 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
29 June 2001 | Return made up to 27/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 27/06/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
6 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
3 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
13 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
13 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
9 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
24 July 1996 | Return made up to 27/06/96; full list of members
|
24 July 1996 | Return made up to 27/06/96; full list of members
|
29 February 1996 | Accounting reference date notified as 30/06 (1 page) |
29 February 1996 | Accounting reference date notified as 30/06 (1 page) |
31 August 1995 | Ad 15/08/95--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
31 August 1995 | Ad 15/08/95--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
27 June 1995 | Incorporation (48 pages) |
27 June 1995 | Incorporation (48 pages) |