Company NameAspen Design And Build Limited
DirectorDuncan Macarthur
Company StatusActive
Company NumberSC219566
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)
Previous NameAspen Decking Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Duncan Macarthur
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2001(3 days after company formation)
Appointment Duration22 years, 11 months
RoleDeveloper
Country of ResidenceScotland
Correspondence Address1 Ladyhill View
Avoch
Ross Shire
IV9 8RU
Scotland
Secretary NameMr Brian Drysdale
StatusCurrent
Appointed23 February 2011(9 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressIn Business Centre 24 Longman Drive
Inverness
Highland
IV1 1SU
Scotland
Secretary NameAllison Macarthur
NationalityBritish
StatusResigned
Appointed15 June 2002(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 23 February 2011)
RoleTeacher
Correspondence Address1 Ladyhill View
Avoch
Ross Shire
IV9 8RU
Scotland
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Contact

Websiteaspen-uk.com
Telephone01463 259259
Telephone regionInverness

Location

Registered AddressIn Business Centre
24 Longman Drive
Inverness
Highland
IV1 1SU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Duncan Macarthur
100.00%
Ordinary

Financials

Year2014
Net Worth£107,607
Cash£35,072
Current Liabilities£137,650

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due25 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End25 July

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

21 January 2010Delivered on: 30 January 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

1 December 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
12 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
30 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
28 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
10 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
29 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
6 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
9 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(3 pages)
26 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
3 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
4 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
24 February 2011Company name changed aspen decking LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-02-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2011Termination of appointment of Allison Macarthur as a secretary (1 page)
24 February 2011Appointment of Mr Brian Drysdale as a secretary (1 page)
24 February 2011Appointment of Mr Brian Drysdale as a secretary (1 page)
24 February 2011Termination of appointment of Allison Macarthur as a secretary (1 page)
24 February 2011Company name changed aspen decking LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-02-23
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2009Return made up to 25/05/09; full list of members (3 pages)
7 September 2009Return made up to 25/05/09; full list of members (3 pages)
25 August 2009Total exemption small company accounts made up to 25 July 2008 (4 pages)
25 August 2009Total exemption small company accounts made up to 25 July 2008 (4 pages)
23 March 2009Registered office changed on 23/03/2009 from 24 longman drive inverness IV2 3BW (1 page)
23 March 2009Registered office changed on 23/03/2009 from 24 longman drive inverness IV2 3BW (1 page)
25 February 2009Secretary's change of particulars / allison macarthur / 28/01/2009 (1 page)
25 February 2009Secretary's change of particulars / allison macarthur / 28/01/2009 (1 page)
22 August 2008Total exemption small company accounts made up to 25 July 2007 (4 pages)
22 August 2008Total exemption small company accounts made up to 25 July 2007 (4 pages)
11 August 2008Return made up to 25/05/08; full list of members (3 pages)
11 August 2008Return made up to 25/05/08; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 25 July 2006 (5 pages)
24 August 2007Total exemption small company accounts made up to 25 July 2006 (5 pages)
27 June 2007Return made up to 25/05/07; full list of members
  • 363(287) ‐ Registered office changed on 27/06/07
(6 pages)
27 June 2007Return made up to 25/05/07; full list of members
  • 363(287) ‐ Registered office changed on 27/06/07
(6 pages)
8 June 2006Return made up to 25/05/06; full list of members (6 pages)
8 June 2006Return made up to 25/05/06; full list of members (6 pages)
16 March 2006Total exemption small company accounts made up to 25 July 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 25 July 2005 (6 pages)
2 June 2005Return made up to 25/05/05; full list of members (2 pages)
2 June 2005Return made up to 25/05/05; full list of members (2 pages)
12 May 2005Total exemption small company accounts made up to 25 July 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 25 July 2004 (6 pages)
28 May 2004Return made up to 25/05/04; full list of members (6 pages)
28 May 2004Return made up to 25/05/04; full list of members (6 pages)
20 May 2004Total exemption small company accounts made up to 25 July 2003 (6 pages)
20 May 2004Total exemption small company accounts made up to 25 July 2003 (6 pages)
28 May 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2003Total exemption small company accounts made up to 25 July 2002 (6 pages)
24 March 2003Total exemption small company accounts made up to 25 July 2002 (6 pages)
15 July 2002Return made up to 25/05/02; full list of members (6 pages)
15 July 2002Return made up to 25/05/02; full list of members (6 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002Secretary resigned (1 page)
12 March 2002Accounting reference date extended from 31/05/02 to 25/07/02 (1 page)
12 March 2002Accounting reference date extended from 31/05/02 to 25/07/02 (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
25 May 2001Incorporation (11 pages)
25 May 2001Incorporation (11 pages)