Background WavePink WaveYellow Wave

ASPRIS (TROUP HOUSE) LIMITED (SC287396)

ASPRIS (TROUP HOUSE) LIMITED (SC287396) is an active UK company. incorporated on 13 July 2005. with registered office in Kilbirnie. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASPRIS (TROUP HOUSE) LIMITED has been registered for 20 years. Current directors include BOOTH, Samantha Rosemary Jane.

Company Number
SC287396
Status
active
Type
ltd
Incorporated
13 July 2005
Age
20 years
Address
Radio City Building, Kilbirnie, KA25 7DF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOOTH, Samantha Rosemary Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPRIS (TROUP HOUSE) LIMITED

ASPRIS (TROUP HOUSE) LIMITED is an active company incorporated on 13 July 2005 with the registered office located in Kilbirnie. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASPRIS (TROUP HOUSE) LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

SC287396

LTD Company

Age

20 Years

Incorporated 13 July 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

PRIORY (TROUP HOUSE) LIMITED
From: 12 July 2011To: 7 January 2022
E. J. & J. C. ARROWSMITH LIMITED
From: 13 July 2005To: 12 July 2011
Contact
Address

Radio City Building 1a Bridgend Kilbirnie, KA25 7DF,

Previous Addresses

38-40 Mansionhouse Road Glasgow G41 3DW
From: 22 October 2010To: 12 January 2022
38-40 Mansionhouse Road Glasgow G41 3DW Scotland
From: 18 October 2010To: 22 October 2010
20 Bon Accord Square Aberdeen AB11 6DJ
From: 13 July 2005To: 18 October 2010
Timeline

23 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Dec 12
Director Joined
Apr 13
Director Left
Feb 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jul 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

BOOTH, Samantha Rosemary Jane

Active
1a Bridgend, KilbirnieKA25 7DF
Born December 1971
Director
Appointed 17 Jun 2024

HALL, David James

Resigned
Mansionhouse Road, GlasgowG41 3DW
Secretary
Appointed 31 Aug 2010
Resigned 12 Jul 2021

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 13 Jul 2005
Resigned 13 Jul 2005

TAGGART MEIL MATHERS

Resigned
Bon-Accord Square, AberdeenAB11 6DJ
Corporate secretary
Appointed 13 Jul 2005
Resigned 31 Aug 2010

ARROWSMITH, Edmund John

Resigned
King's Gate, AberdeenAB15 4EP
Born April 1962
Director
Appointed 13 Jul 2005
Resigned 31 Aug 2010

ARROWSMITH, Jane Christine

Resigned
Kings Gate, AberdeenAB15 4EP
Born May 1962
Director
Appointed 13 Jul 2005
Resigned 31 Aug 2010

HALL, David James

Resigned
Mansionhouse Road, GlasgowG41 3DW
Born November 1962
Director
Appointed 31 Aug 2010
Resigned 12 Jul 2021

JERVIS, Ryan David

Resigned
1a Bridgend, KilbirnieKA25 7DF
Born January 1979
Director
Appointed 17 Dec 2019
Resigned 17 Jun 2024

MYERS, Nigel

Resigned
80 Hammersmith Road, LondonW14 8UD
Born March 1966
Director
Appointed 30 Nov 2016
Resigned 17 Dec 2019

RIALL, Tom

Resigned
Mansionhouse Road, GlasgowG41 3DW
Born April 1960
Director
Appointed 05 Apr 2013
Resigned 30 Nov 2016

SCOTT, Philip Henry

Resigned
Mansionhouse Road, GlasgowG41 3DW
Born January 1964
Director
Appointed 31 Aug 2010
Resigned 28 Nov 2012

SHARPE, Helen

Resigned
Mansionhouse Road, GlasgowG41 3DW
Born August 1956
Director
Appointed 31 Aug 2010
Resigned 31 Jan 2015

TORRINGTON, Trevor Michael

Resigned
1a Bridgend, KilbirnieKA25 7DF
Born July 1961
Director
Appointed 30 Nov 2016
Resigned 17 Jun 2024

Persons with significant control

1

Barton Close, Grove Park, LeicesterLE19 1SJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2025
AAAnnual Accounts
Legacy
30 May 2025
PARENT_ACCPARENT_ACC
Legacy
30 May 2025
AGREEMENT2AGREEMENT2
Legacy
30 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2024
AAAnnual Accounts
Legacy
30 May 2024
PARENT_ACCPARENT_ACC
Legacy
30 May 2024
AGREEMENT2AGREEMENT2
Legacy
30 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2023
AAAnnual Accounts
Legacy
5 June 2023
PARENT_ACCPARENT_ACC
Legacy
5 June 2023
GUARANTEE2GUARANTEE2
Legacy
5 June 2023
AGREEMENT2AGREEMENT2
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
13 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 June 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 January 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Memorandum Articles
14 September 2021
MAMA
Resolution
14 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Memorandum Articles
15 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2021
AAAnnual Accounts
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Legacy
5 January 2021
AGREEMENT2AGREEMENT2
Legacy
5 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Legacy
1 October 2019
PARENT_ACCPARENT_ACC
Legacy
1 October 2019
GUARANTEE2GUARANTEE2
Legacy
1 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2018
AAAnnual Accounts
Legacy
14 August 2018
PARENT_ACCPARENT_ACC
Legacy
14 August 2018
AGREEMENT2AGREEMENT2
Legacy
14 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
15 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
12 July 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 July 2011
RESOLUTIONSResolutions
Legacy
21 April 2011
MG01sMG01s
Memorandum Articles
14 April 2011
MEM/ARTSMEM/ARTS
Resolution
24 March 2011
RESOLUTIONSResolutions
Legacy
15 March 2011
MG01sMG01s
Legacy
15 March 2011
MG01sMG01s
Mortgage Alter Floating Charge With Number
15 March 2011
466(Scot)466(Scot)
Legacy
11 March 2011
MG03sMG03s
Legacy
11 March 2011
MG03sMG03s
Memorandum Articles
25 October 2010
MEM/ARTSMEM/ARTS
Resolution
25 October 2010
RESOLUTIONSResolutions
Resolution
22 October 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
22 October 2010
AD01Change of Registered Office Address
Resolution
18 October 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
11 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Legacy
23 September 2010
MG01sMG01s
Legacy
23 September 2010
MG01sMG01s
Mortgage Alter Floating Charge With Number
23 September 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 September 2010
466(Scot)466(Scot)
Legacy
9 September 2010
MG03sMG03s
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
6 September 2009
363aAnnual Return
Legacy
7 April 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Legacy
6 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
225Change of Accounting Reference Date
Legacy
19 April 2006
88(2)R88(2)R
Legacy
14 September 2005
88(2)R88(2)R
Legacy
22 July 2005
410(Scot)410(Scot)
Legacy
13 July 2005
288bResignation of Director or Secretary
Incorporation Company
13 July 2005
NEWINCIncorporation