Company NameAdvanced Sampling Process Instruments Limited
DirectorsKenneth Diamond and Jill Kerr
Company StatusActive
Company NumberSC477624
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)
Previous NameActivated Sludge Process Instruments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Kenneth Diamond
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 59 Admiral Street
Glasgow
G41 1HP
Scotland
Director NameMrs Jill Kerr
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleInvestor Director
Country of ResidenceScotland
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMr Edmund Mackenzie
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Wellesley Drive
East Kilbride
South Lanarkshire
G75 8TR
Scotland
Director NameMrs Janice Diamond
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Atrium Business Centre North Caldeen Road
Coatbridge
ML5 4EF
Scotland
Director NameMr Alexander Mackenzie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Carlton Court
Glasgow
G5 9JP
Scotland
Director NameMrs Nicola Frances Mackenzie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Carlton Court
Glasgow
G5 9JP
Scotland
Secretary NameMrs Nicola Mackenzie
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address25 Carlton Court
Glasgow
G5 9JP
Scotland
Director NameMr Alexander Richard Edmund Mackenzie
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2015(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Atrium Business Centre North Caldeen Road
Coatbridge
ML5 4EF
Scotland

Location

Registered Address59 59 Admiral Street
Glasgow
G41 1HP
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

25 at £1Janice Diamond
25.00%
Ordinary
25 at £1Kenneth Diamond
25.00%
Ordinary
10 at £1Alec Mackenzie
10.00%
Ordinary
10 at £1Edmund Mackenzie
10.00%
Ordinary
10 at £1Jemima Mackenzie
10.00%
Ordinary
10 at £1Nicola Mackenzie
10.00%
Ordinary
10 at £1Tristan Mackenzie
10.00%
Ordinary

Accounts

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

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

21 November 2023Unaudited abridged accounts made up to 31 March 2023 (14 pages)
14 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
17 October 2022Termination of appointment of Jill Kerr as a director on 17 October 2022 (1 page)
17 October 2022Appointment of Ms Louise Byars as a director on 17 October 2022 (2 pages)
11 August 2022Unaudited abridged accounts made up to 31 March 2022 (15 pages)
16 May 2022Confirmation statement made on 14 May 2022 with updates (5 pages)
22 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 1,374
(4 pages)
22 April 2022Statement of capital following an allotment of shares on 7 April 2022
  • GBP 1,830
(3 pages)
7 July 2021Unaudited abridged accounts made up to 31 March 2021 (16 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
20 February 2021Unaudited abridged accounts made up to 31 March 2020 (16 pages)
10 November 2020Appointment of Mrs Jill Kerr as a director on 10 November 2020 (2 pages)
30 September 2020Registered office address changed from Cape House Admiral Street Glasgow G41 1HP Scotland to 59 59 Admiral Street Glasgow G41 1HP on 30 September 2020 (1 page)
29 September 2020Registered office address changed from 25 Carlton Court Glasgow G5 9JP Scotland to Cape House Admiral Street Glasgow G41 1HP on 29 September 2020 (1 page)
29 September 2020Termination of appointment of Nicola Frances Mackenzie as a director on 11 September 2020 (1 page)
29 September 2020Termination of appointment of Alexander Mackenzie as a director on 11 September 2020 (1 page)
29 September 2020Cessation of Alexander Hugh Mackenzie as a person with significant control on 11 September 2020 (1 page)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 December 2019Unaudited abridged accounts made up to 31 March 2019 (16 pages)
17 May 2019Notification of Arb (Scotland) Investments Limited as a person with significant control on 8 January 2019 (2 pages)
17 May 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
6 April 2019Termination of appointment of Nicola Mackenzie as a secretary on 31 March 2019 (1 page)
8 January 2019Statement of capital following an allotment of shares on 8 January 2019
  • GBP 1,000
(3 pages)
13 December 2018Statement of capital following an allotment of shares on 3 December 2018
  • GBP 914
(3 pages)
6 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
2 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 827
(3 pages)
17 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 October 2018Statement of capital following an allotment of shares on 10 October 2018
  • GBP 740
(3 pages)
29 August 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
24 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
31 January 2018Statement of capital following an allotment of shares on 20 January 2018
  • GBP 315
(4 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 September 2017Registered office address changed from The Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF Scotland to 25 Carlton Court Glasgow G5 9JP on 1 September 2017 (1 page)
1 September 2017Registered office address changed from The Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF Scotland to 25 Carlton Court Glasgow G5 9JP on 1 September 2017 (1 page)
22 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
25 April 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
25 April 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
12 September 2016Termination of appointment of Alexander Richard Edmund Mackenzie as a director on 11 September 2016 (1 page)
12 September 2016Termination of appointment of Janice Diamond as a director on 11 September 2016 (1 page)
12 September 2016Termination of appointment of Janice Diamond as a director on 11 September 2016 (1 page)
12 September 2016Termination of appointment of Alexander Richard Edmund Mackenzie as a director on 11 September 2016 (1 page)
22 August 2016Registered office address changed from C/O Miller, Beckett & Jackson 190 st. Vincent Street Glasgow G2 5SP to The Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF on 22 August 2016 (1 page)
22 August 2016Registered office address changed from C/O Miller, Beckett & Jackson 190 st. Vincent Street Glasgow G2 5SP to The Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF on 22 August 2016 (1 page)
10 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-10
(3 pages)
10 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 105
(6 pages)
10 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 105
(6 pages)
10 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-10
(3 pages)
10 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 August 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 105
(3 pages)
27 August 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 105
(3 pages)
9 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(6 pages)
9 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(6 pages)
26 April 2015Appointment of Mr Alexander Richard Edmund Mackenzie as a director on 26 April 2015 (2 pages)
26 April 2015Registered office address changed from 16 Wellesley Drive East Kilbride South Lanarkshire G75 8TR Scotland to C/O Miller, Beckett & Jackson 190 St. Vincent Street Glasgow G2 5SP on 26 April 2015 (1 page)
26 April 2015Appointment of Mr Alexander Richard Edmund Mackenzie as a director on 26 April 2015 (2 pages)
26 April 2015Registered office address changed from 16 Wellesley Drive East Kilbride South Lanarkshire G75 8TR Scotland to C/O Miller, Beckett & Jackson 190 St. Vincent Street Glasgow G2 5SP on 26 April 2015 (1 page)
30 September 2014Termination of appointment of Edmund Mackenzie as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Edmund Mackenzie as a director on 30 September 2014 (1 page)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)