Company NameAstralis Limited
DirectorPeter John Kirkham Sheffield
Company StatusActive
Company NumberSC196763
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter John Kirkham Sheffield
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address59 Fordwich Rise
Hertford
Herts
SG14 2BW
Secretary NameShun Heong Sheffield
NationalityBritish
StatusCurrent
Appointed01 June 1999(same day as company formation)
RoleAnalyst Programmer
Correspondence Address59 Fordwich Rise
Hertford
Herts
SG14 2BW
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressC/O McCreath & Co
20a Strathearn Road
Edinburgh
Lothian
EH9 2AB
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Peter J.k Sheffield
100.00%
Ordinary

Financials

Year2014
Net Worth£285,728
Cash£67,041
Current Liabilities£9,478

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

13 September 2023Micro company accounts made up to 30 June 2023 (5 pages)
5 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
19 August 2022Micro company accounts made up to 30 June 2022 (5 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
22 September 2021Micro company accounts made up to 30 June 2021 (5 pages)
4 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
9 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
2 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 30 June 2018 (5 pages)
8 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
(4 pages)
5 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
(4 pages)
5 June 2016Director's details changed for Mr Peter John Kirkham Sheffield on 1 June 2015 (2 pages)
5 June 2016Director's details changed for Mr Peter John Kirkham Sheffield on 1 June 2015 (2 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(4 pages)
7 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(4 pages)
7 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(4 pages)
15 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(4 pages)
15 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
25 August 2011Registered office address changed from 7 Lanark Street Glasgow G1 5PY on 25 August 2011 (1 page)
25 August 2011Registered office address changed from 7 Lanark Street Glasgow G1 5PY on 25 August 2011 (1 page)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mr Peter John Kirkham Sheffield on 26 May 2010 (2 pages)
4 June 2010Secretary's details changed for Shun Heong Sheffield on 26 May 2010 (1 page)
4 June 2010Secretary's details changed for Shun Heong Sheffield on 26 May 2010 (1 page)
4 June 2010Director's details changed for Mr Peter John Kirkham Sheffield on 26 May 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 June 2009Return made up to 01/06/09; full list of members (3 pages)
11 June 2009Return made up to 01/06/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 June 2008Return made up to 01/06/08; full list of members (3 pages)
30 June 2008Return made up to 01/06/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 June 2006Return made up to 01/06/06; full list of members (2 pages)
20 June 2006Return made up to 01/06/06; full list of members (2 pages)
14 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 June 2005Return made up to 01/06/05; full list of members (2 pages)
13 June 2005Return made up to 01/06/05; full list of members (2 pages)
23 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
23 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
18 June 2004Return made up to 01/06/04; full list of members (2 pages)
18 June 2004Return made up to 01/06/04; full list of members (2 pages)
8 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
8 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
5 June 2003Return made up to 01/06/03; full list of members (6 pages)
5 June 2003Return made up to 01/06/03; full list of members (6 pages)
23 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
23 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
20 June 2002Return made up to 01/06/02; full list of members (6 pages)
20 June 2002Return made up to 01/06/02; full list of members (6 pages)
26 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
26 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
18 June 2001Return made up to 01/06/01; full list of members (6 pages)
18 June 2001Return made up to 01/06/01; full list of members (6 pages)
10 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
10 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
4 July 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1999Registered office changed on 21/12/99 from: 30 manse street galashiels selkirkshire TD1 1NE (1 page)
21 December 1999Registered office changed on 21/12/99 from: 30 manse street galashiels selkirkshire TD1 1NE (1 page)
10 December 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 02/06/99
(1 page)
10 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 02/06/99
(1 page)
10 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1999New secretary appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999New secretary appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Secretary resigned (1 page)
30 July 1999Secretary resigned (1 page)
1 June 1999Incorporation (18 pages)
1 June 1999Incorporation (18 pages)