Background WavePink WaveYellow Wave

ASPIRE MEMBRANES LIMITED (SC362312)

ASPIRE MEMBRANES LIMITED (SC362312) is an active UK company. incorporated on 8 July 2009. with registered office in Leven. The company operates in the Construction sector, engaged in roofing activities. ASPIRE MEMBRANES LIMITED has been registered for 16 years. Current directors include CLARK, Bruce, WOODS, Daniel Robert.

Company Number
SC362312
Status
active
Type
ltd
Incorporated
8 July 2009
Age
16 years
Address
Unit 1 Burnmill Road, Leven, KY8 4RA
Industry Sector
Construction
Business Activity
Roofing activities
Directors
CLARK, Bruce, WOODS, Daniel Robert
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE MEMBRANES LIMITED

ASPIRE MEMBRANES LIMITED is an active company incorporated on 8 July 2009 with the registered office located in Leven. The company operates in the Construction sector, specifically engaged in roofing activities. ASPIRE MEMBRANES LIMITED was registered 16 years ago.(SIC: 43910)

Status

active

Active since 16 years ago

Company No

SC362312

LTD Company

Age

16 Years

Incorporated 8 July 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Unit 1 Burnmill Road Leven, KY8 4RA,

Previous Addresses

62 Commercial Road Leven Fife KY8 4LA
From: 8 July 2009To: 3 August 2016
Timeline

6 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Jul 16
Director Joined
Aug 16
Director Left
Sept 16
Funding Round
Aug 17
Share Issue
May 25
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CLARK, Bruce

Active
Mathieson Gardens, AuchtermuchtyKY14 7BA
Born April 1960
Director
Appointed 18 Aug 2009

WOODS, Daniel Robert

Active
Burnmill Road, LevenKY8 4RA
Born October 1971
Director
Appointed 01 Aug 2016

GLANAS, Stephen

Resigned
Newburgh Road, PerthPH2 9JZ
Secretary
Appointed 08 Jul 2009
Resigned 16 Aug 2015

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 08 Jul 2009
Resigned 08 Jul 2009

MABBOTT, Stephen George

Resigned
Inveresk Gate, InvereskEH21 7TB
Born November 1950
Director
Appointed 08 Jul 2009
Resigned 08 Jul 2009

MORRISON, Andrew Irving

Resigned
6 Springfield Road, KinrossKY13 7BA
Born November 1950
Director
Appointed 08 Jul 2009
Resigned 31 Jul 2016

Persons with significant control

2

Mr Bruce Clark

Active
Burnmill Road, LevenKY8 4RA
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016

Mr Daniel Robert Woods

Active
Burnmill Road, LevenKY8 4RA
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 August 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Resolution
15 May 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 May 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
9 May 2025
MAMA
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2018
AAAnnual Accounts
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Person Secretary Company With Change Date
10 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Person Secretary Company With Change Date
13 July 2012
CH03Change of Secretary Details
Move Registers To Sail Company
13 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
13 July 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Legacy
27 July 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Secretary Company With Change Date
13 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Resolution
16 July 2009
RESOLUTIONSResolutions
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Incorporation Company
8 July 2009
NEWINCIncorporation