Background WavePink WaveYellow Wave

ASPRIS SCOTLAND HOLDINGS LIMITED (SC427594)

ASPRIS SCOTLAND HOLDINGS LIMITED (SC427594) is an active UK company. incorporated on 4 July 2012. with registered office in Kilbirnie. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASPRIS SCOTLAND HOLDINGS LIMITED has been registered for 13 years.

Company Number
SC427594
Status
active
Type
ltd
Incorporated
4 July 2012
Age
13 years
Address
Radio City Building, Kilbirnie, KA25 7DF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPRIS SCOTLAND HOLDINGS LIMITED

ASPRIS SCOTLAND HOLDINGS LIMITED is an active company incorporated on 4 July 2012 with the registered office located in Kilbirnie. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASPRIS SCOTLAND HOLDINGS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

SC427594

LTD Company

Age

13 Years

Incorporated 4 July 2012

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 2 June 2025 (9 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

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

ASPIRE SCOTLAND HOLDINGS LIMITED
From: 4 July 2012To: 15 January 2024
Contact
Address

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

Previous Addresses

38-40 Mansionhouse Road Glasgow G41 3DW Scotland
From: 10 September 2018To: 12 January 2022
9 Royal Crescent Glasgow Lanarkshire G3 7SP
From: 4 July 2012To: 10 September 2018
Timeline

28 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Jul 12
Company Founded
Jul 12
Director Joined
Jul 12
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Nov 16
Director Joined
Mar 17
Loan Secured
Apr 17
New Owner
Jul 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Joined
Dec 19
Director Left
Dec 19
Loan Cleared
Jan 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2025
AAAnnual Accounts
Legacy
2 June 2025
PARENT_ACCPARENT_ACC
Legacy
2 June 2025
AGREEMENT2AGREEMENT2
Legacy
2 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2024
AAAnnual Accounts
Legacy
4 June 2024
PARENT_ACCPARENT_ACC
Legacy
30 May 2024
AGREEMENT2AGREEMENT2
Legacy
30 May 2024
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
15 January 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2023
AAAnnual Accounts
Legacy
2 June 2023
PARENT_ACCPARENT_ACC
Legacy
2 June 2023
AGREEMENT2AGREEMENT2
Legacy
2 June 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2023
AAAnnual Accounts
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
13 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 June 2022
AA01Change of Accounting Reference Date
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
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
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
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
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 Updates
9 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Memorandum Articles
5 March 2021
MAMA
Resolution
5 March 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2020
AAAnnual Accounts
Legacy
9 November 2020
PARENT_ACCPARENT_ACC
Legacy
9 November 2020
AGREEMENT2AGREEMENT2
Legacy
9 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2019
AAAnnual Accounts
Legacy
18 October 2019
PARENT_ACCPARENT_ACC
Legacy
18 October 2019
AGREEMENT2AGREEMENT2
Legacy
18 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 February 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
16 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 July 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Incorporation Company
4 July 2012
NEWINCIncorporation