Company NameAspire Glazing Group Ltd
DirectorsBennjamin James Dawes and Kenneth James Abbott
Company StatusActive
Company NumberSC667334
CategoryPrivate Limited Company
Incorporation Date13 July 2020(3 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Bennjamin James Dawes
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHudson House Albany Street
Edinburgh
EH1 3QB
Scotland
Director NameMr Kenneth James Abbott
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(11 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHudson House 8 Albany Street
Edinburgh
EH1 3QB
Scotland
Director NameMrs Charlene Rebbeca Abbott
Date of BirthJuly 1987 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed13 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Toll House Grove
Tranent
EH33 2QR
Scotland

Location

Registered AddressHudson House
Albany Street
Edinburgh
EH1 3QB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

26 July 2023Confirmation statement made on 12 July 2023 with updates (5 pages)
1 June 2023Cessation of Kenneth James Abbott as a person with significant control on 25 April 2023 (1 page)
1 June 2023Change of details for Mr Bennjamin James Dawes as a person with significant control on 1 June 2023 (2 pages)
31 May 2023Termination of appointment of Kenneth James Abbott as a director on 25 April 2023 (1 page)
5 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
26 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
11 July 2022Director's details changed for Mr Kenneth James Abbott on 8 July 2022 (2 pages)
11 July 2022Change of details for Mr Kenneth James Abbott as a person with significant control on 8 July 2022 (2 pages)
6 May 2022Micro company accounts made up to 31 July 2021 (5 pages)
12 July 2021Change of details for Mr Bennjamin James Dawes as a person with significant control on 9 July 2021 (2 pages)
12 July 2021Appointment of Mr Kenneth James Abbott as a director on 1 July 2021 (2 pages)
12 July 2021Confirmation statement made on 12 July 2021 with updates (5 pages)
14 April 2021Director's details changed for Mr Bennjamin James Dawes on 1 April 2021 (2 pages)
14 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 100
(3 pages)
14 April 2021Termination of appointment of Charlene Rebbeca Abbott as a director on 1 April 2021 (1 page)
14 April 2021Registered office address changed from 50 Toll House Grove Tranent EH33 2QR Scotland to Hudson House Albany Street Edinburgh EH1 3QB on 14 April 2021 (1 page)
14 April 2021Notification of Kenneth James Abbott as a person with significant control on 1 April 2021 (2 pages)
14 April 2021Cessation of Charlene Rebbeca Abbott as a person with significant control on 1 April 2021 (1 page)
13 July 2020Incorporation
Statement of capital on 2020-07-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)