Company NameAspire Trade Services Limited
DirectorRicky James Leonard Fyffe
Company StatusActive
Company NumberSC500017
CategoryPrivate Limited Company
Incorporation Date10 March 2015(9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ricky James Leonard Fyffe
Date of BirthMay 1991 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed10 March 2015(same day as company formation)
RolePlumbing / Heating
Country of ResidenceScotland
Correspondence Address28 Salamander Street
Edinburgh
Lothian
EH6 7HZ
Scotland
Secretary NameMiss Chelsea Jade Smith
StatusCurrent
Appointed13 April 2022(7 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address28 Salamander Street
Edinburgh
Lothian
EH6 7HZ
Scotland

Location

Registered Address28 Salamander Street
Edinburgh
Lothian
EH6 7HZ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (6 days from now)

Charges

31 October 2022Delivered on: 21 November 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 June 2017Delivered on: 20 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 9, 28 salamander street, leith, edinburgh. MID142364.
Outstanding

Filing History

22 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
24 September 2020Cessation of Ricky James Leonard Fyffe as a person with significant control on 17 April 2020 (1 page)
24 September 2020Notification of Rjl Holdings Limited as a person with significant control on 17 April 2020 (2 pages)
22 April 2020Confirmation statement made on 22 April 2020 with updates (5 pages)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
3 February 2020Change of details for Mr Ricky James Leonard Fyffe as a person with significant control on 3 February 2020 (2 pages)
3 February 2020Director's details changed for Mr Ricky James Leonard Fyffe on 3 February 2020 (2 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
13 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 July 2017Director's details changed for Mr Ricky James Leonard Fyffe on 20 July 2017 (2 pages)
20 July 2017Change of details for Mr Ricky James Leonard Fyffe as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Registered office address changed from 121 Giles Street Ground Floor Unit 7 Leith Edinburgh EH6 6BZ United Kingdom to 28 Salamander Street Edinburgh Lothian EH6 7HZ on 20 July 2017 (1 page)
20 July 2017Director's details changed for Mr Ricky James Leonard Fyffe on 20 July 2017 (2 pages)
20 July 2017Registered office address changed from 121 Giles Street Ground Floor Unit 7 Leith Edinburgh EH6 6BZ United Kingdom to 28 Salamander Street Edinburgh Lothian EH6 7HZ on 20 July 2017 (1 page)
20 July 2017Change of details for Mr Ricky James Leonard Fyffe as a person with significant control on 20 July 2017 (2 pages)
20 June 2017Registration of charge SC5000170001, created on 15 June 2017 (7 pages)
20 June 2017Registration of charge SC5000170001, created on 15 June 2017 (7 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)