Company NameAspect Land And Hydrographic Surveys Limited
DirectorGordon James Campbell
Company StatusActive
Company NumberSC357297
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gordon James Campbell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCrossroads Cottage
Cunninghamhead
Kilmarnock
Ayrshire
KA3 2NY
Scotland
Secretary NameMrs Sandra Campbell
NationalityBritish
StatusCurrent
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCrossroads Cottage
Cunninghamhead
Kilmarnock
Ayrshire
KA3 2NY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteaspectsurveys.com
Email address[email protected]
Telephone01294 313399
Telephone regionArdrossan

Location

Registered AddressThornhouse Business Centre
Ballot Road
Irvine
Ayrshire
KA12 0HW
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gordon James Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£1,316,192
Cash£830,321
Current Liabilities£265,625

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

23 March 2012Delivered on: 27 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the fishing boat known as mv vigilance 71457.
Outstanding
17 February 2010Delivered on: 20 February 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

30 November 2020Satisfaction of charge 1 in full (1 page)
27 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 November 2020All of the property or undertaking has been released from charge 1 (2 pages)
18 November 2020All of the property or undertaking has been released from charge 2 (2 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 April 2011Amended accounts made up to 31 March 2010 (7 pages)
21 April 2011Amended accounts made up to 31 March 2010 (7 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
28 March 2011Secretary's details changed for Mrs Sandra Campbell on 1 October 2009 (1 page)
28 March 2011Secretary's details changed for Mrs Sandra Campbell on 1 October 2009 (1 page)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
28 March 2011Secretary's details changed for Mrs Sandra Campbell on 1 October 2009 (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 March 2010Director's details changed for Gordon James Campbell on 1 October 2009 (2 pages)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Director's details changed for Gordon James Campbell on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Gordon James Campbell on 1 October 2009 (2 pages)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
20 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2009Director appointed gordon james campbell (2 pages)
2 June 2009Secretary appointed sandra campbell (2 pages)
2 June 2009Director appointed gordon james campbell (2 pages)
2 June 2009Secretary appointed sandra campbell (2 pages)
2 June 2009Registered office changed on 02/06/2009 from 11 portland road kilmarnock ayrshire KA1 2BT (1 page)
2 June 2009Registered office changed on 02/06/2009 from 11 portland road kilmarnock ayrshire KA1 2BT (1 page)
2 April 2009Appointment terminated director stephen george mabbott (1 page)
2 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
2 April 2009Appointment terminated secretary brian reid LTD. (1 page)
2 April 2009Appointment terminated secretary brian reid LTD. (1 page)
2 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
2 April 2009Appointment terminated director stephen george mabbott (1 page)
26 March 2009Incorporation (18 pages)
26 March 2009Incorporation (18 pages)