Company NameAspen Capital Consultants Ltd
Company StatusDissolved
Company NumberSC494802
CategoryPrivate Limited Company
Incorporation Date12 January 2015(9 years, 3 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Edward Wyllie
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 23 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Holburn Street
Aberdeen
AB10 6BY
Scotland
Director NameEdward Wylie
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Creel Drive
Cove Aberdeen
AB12 3BU
Scotland
Director NameMr Steven Mark Dye
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed12 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 16b City Quay Camperdown Street
Dundee
DD1 3JA
Scotland

Location

Registered Address96 Holburn Street
Aberdeen
AB10 6BY
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

50 at £1Edward Wylie
33.33%
Ordinary
50 at £1Russell Mckeever
33.33%
Ordinary
50 at £1Steven Dye
33.33%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2018Voluntary strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
22 December 2017Application to strike the company off the register (4 pages)
16 May 2017Registered office address changed from Unit 16B City Quay Camperdown Street Dundee DD1 3JA Scotland to 96 Holburn Street Aberdeen AB10 6BY on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Unit 16B City Quay Camperdown Street Dundee DD1 3JA Scotland to 96 Holburn Street Aberdeen AB10 6BY on 16 May 2017 (1 page)
3 May 2017Termination of appointment of Steven Mark Dye as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Steven Mark Dye as a director on 28 April 2017 (1 page)
2 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
9 January 2017Registered office address changed from Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ to Unit 16B City Quay Camperdown Street Dundee DD1 3JA on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ to Unit 16B City Quay Camperdown Street Dundee DD1 3JA on 9 January 2017 (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
15 December 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
11 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 150
(4 pages)
11 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 150
(4 pages)
23 February 2016Registered office address changed from C/O Faraday Business Centre Suite G14 Faraday Street Dryburgh Industrial Estate Dundee DD2 3QQ Scotland to Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 23 February 2016 (2 pages)
23 February 2016Registered office address changed from C/O Faraday Business Centre Suite G14 Faraday Street Dryburgh Industrial Estate Dundee DD2 3QQ Scotland to Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ on 23 February 2016 (2 pages)
27 February 2015Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Faraday Business Centre Suite G14 Faraday Street Dryburgh Industrial Estate Dundee DD2 3QQ on 27 February 2015 (1 page)
27 February 2015Appointment of Mr Edward Wyllie as a director on 27 February 2015 (2 pages)
27 February 2015Appointment of Mr Edward Wyllie as a director on 27 February 2015 (2 pages)
27 February 2015Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Faraday Business Centre Suite G14 Faraday Street Dryburgh Industrial Estate Dundee DD2 3QQ on 27 February 2015 (1 page)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 150
(3 pages)
2 February 2015Termination of appointment of Edward Wylie as a director on 23 January 2015 (1 page)
2 February 2015Director's details changed for Mr Steven Mark Dye on 2 February 2015 (2 pages)
2 February 2015Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 2 February 2015 (1 page)
2 February 2015Director's details changed for Mr Steven Mark Dye on 2 February 2015 (2 pages)
2 February 2015Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Edward Wylie as a director on 23 January 2015 (1 page)
2 February 2015Director's details changed for Mr Steven Mark Dye on 2 February 2015 (2 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 150
(3 pages)
2 February 2015Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 2 February 2015 (1 page)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 150
(3 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)