Hamilton
ML3 8TS
Scotland
Director Name | Mr Richard James Thomson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2011(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Troon Place Newton Mearns Glasgow G77 5TQ Scotland |
Director Name | Mr David McDonald |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 July 2012(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 07 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Website | aspireinc.co.uk |
---|---|
Telephone | 0141 5481552 |
Telephone region | Glasgow |
Registered Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Calton |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | George Reynolds 50.00% Ordinary |
---|---|
60 at £1 | Richard Thomson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,170 |
Current Liabilities | £2,206 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2015 | Application to strike the company off the register (3 pages) |
14 September 2015 | Application to strike the company off the register (3 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Director's details changed for Mr Richard James Thomson on 18 December 2014 (2 pages) |
18 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Director's details changed for Mr Richard James Thomson on 18 December 2014 (2 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
28 February 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
7 November 2012 | Termination of appointment of David Mcdonald as a director (1 page) |
7 November 2012 | Termination of appointment of David Mcdonald as a director (1 page) |
7 November 2012 | Company name changed auctus property development LIMITED\certificate issued on 07/11/12
|
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Termination of appointment of David Mcdonald as a director (1 page) |
7 November 2012 | Company name changed auctus property development LIMITED\certificate issued on 07/11/12
|
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Termination of appointment of David Mcdonald as a director (1 page) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
6 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
6 July 2012 | Appointment of Mr David Mcdonald as a director (2 pages) |
6 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Appointment of Mr David Mcdonald as a director (2 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
28 April 2011 | Incorporation
|
28 April 2011 | Incorporation
|