Company NameAspire Assets (Scotland) Limited
DirectorRicky James Leonard Fyffe
Company StatusActive
Company NumberSC633822
CategoryPrivate Limited Company
Incorporation Date19 June 2019(4 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ricky James Leonard Fyffe
Date of BirthMay 1991 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed19 June 2019(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPO Box 5552416
28 Salamander Street
Edinburgh
Midlothian
EH6 7HZ
Scotland
Secretary NameMiss Chelsea Jade Smith
StatusCurrent
Appointed13 April 2022(2 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address28 Salamander Street
Edinburgh
Lothian
EH6 7HZ
Scotland

Location

Registered AddressPO Box 5552416
28 Salamander Street
Edinburgh
Midlothian
EH6 7HZ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Charges

17 February 2023Delivered on: 7 March 2023
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 3F2, 54 pitt street, edinburgh, EH6 4DA, being the eastmost rear flat on the top flat entering by the common passage and stair known as 54 pitt street, edinburgh, being part of the tenement forming number 54, 56 and 58 pitt street, edinburgh which forms the eastern half of the tenement known as 48, 50, 52, 54, 56 and 58 pitt street, edinburgh; and being the subjects more particularly described in and disponed by disposition by george pottie and the executors and trustees of alexander kinghorn in favour of alexander duff dated 27TH march and 27TH april and recorded in the division of the general register of sasines applicable to the county of midlothian on 24TH july, all months of the year 1969.
Outstanding
3 March 2023Delivered on: 7 March 2023
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 3F2, 54 pitt street, edinburgh, EH6 4DA, being the eastmost rear flat on the top flat entering by the common passage and stair known as 54 pitt street, edinburgh, being part of the tenement forming number 54, 56 and 58 pitt street, edinburgh which forms the eastern half of the tenement known as 48, 50, 52, 54, 56 and 58 pitt street, edinburgh; and being the subjects more particularly described in and disponed by disposition by george pottie and the executors and trustees of alexander kinghorn in favour of alexander duff dated 27TH march and 27TH april and recorded in the division of the general register of sasines applicable to the county of midlothian on 24TH july, all months of the year 1969.
Outstanding
17 August 2021Delivered on: 17 August 2021
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 71/3 trafalgar lane, edinburgh, EH6 4DQ. Please refer to instrument for further details.
Outstanding
24 December 2019Delivered on: 8 January 2020
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Flatted dwellinghouse known as 6/30 commercial wharf, edinburgh.
Outstanding

Filing History

8 December 2023Micro company accounts made up to 30 June 2023 (5 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
7 March 2023Registration of charge SC6338220004, created on 17 February 2023 (6 pages)
7 March 2023Registration of charge SC6338220003, created on 3 March 2023 (6 pages)
31 October 2022Micro company accounts made up to 30 June 2022 (6 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
13 April 2022Appointment of Miss Chelsea Jade Smith as a secretary on 13 April 2022 (2 pages)
17 August 2021Registration of charge SC6338220002, created on 17 August 2021 (4 pages)
9 August 2021Micro company accounts made up to 30 June 2021 (6 pages)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 30 June 2020 (5 pages)
28 September 2020Change of details for Mr Ricky James Leonard Fyffe as a person with significant control on 3 February 2020 (2 pages)
28 September 2020Notification of Ricky James Leonard Fyffe as a person with significant control on 19 June 2019 (2 pages)
28 September 2020Withdrawal of a person with significant control statement on 28 September 2020 (2 pages)
25 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
8 January 2020Registration of charge SC6338220001, created on 24 December 2019 (6 pages)
19 June 2019Incorporation
Statement of capital on 2019-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)