Background WavePink WaveYellow Wave

BANCON ASPIRE LIMITED (SC450104)

BANCON ASPIRE LIMITED (SC450104) is an active UK company. incorporated on 15 May 2013. with registered office in Banchory. The company operates in the Construction sector, engaged in development of building projects. BANCON ASPIRE LIMITED has been registered for 12 years. Current directors include ADAMSON, James, TOSH, James David, TWEEDIE, Andrew Hamilton.

Company Number
SC450104
Status
active
Type
ltd
Incorporated
15 May 2013
Age
12 years
Address
Burnett House, Banchory, AB31 5ZU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ADAMSON, James, TOSH, James David, TWEEDIE, Andrew Hamilton
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANCON ASPIRE LIMITED

BANCON ASPIRE LIMITED is an active company incorporated on 15 May 2013 with the registered office located in Banchory. The company operates in the Construction sector, specifically engaged in development of building projects. BANCON ASPIRE LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

SC450104

LTD Company

Age

12 Years

Incorporated 15 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Burnett House Burn O'Bennie Road Banchory, AB31 5ZU,

Previous Addresses

Banchory Business Centre Burn O'bennie Road Banchory Aberdeenshire AB31 5ZU
From: 15 May 2013To: 24 April 2017
Timeline

25 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Jul 14
Director Left
Sept 14
Director Joined
Feb 15
Director Left
Aug 15
Director Left
Dec 15
Director Joined
Dec 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Joined
Nov 17
Director Left
May 20
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ADAMSON, James

Active
Burn O'Bennie Road, BanchoryAB31 5ZU
Born June 1990
Director
Appointed 18 Sept 2024

TOSH, James David

Active
Burn O'Bennie Road, BanchoryAB31 5ZU
Born September 1974
Director
Appointed 18 Sept 2024

TWEEDIE, Andrew Hamilton

Active
Burn O'Bennie Road, BanchoryAB31 5ZU
Born July 1976
Director
Appointed 01 Nov 2017

CLOW, Allan James

Resigned
Burn O'Bennie Road, BanchoryAB31 5ZU
Secretary
Appointed 23 May 2017
Resigned 04 Jul 2023

LC SECRETARIES LIMITED

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 15 May 2013
Resigned 23 May 2017

BEATTIE, William

Resigned
Burn O' Bennie Road, BanchoryAB31 5ZU
Born March 1958
Director
Appointed 15 May 2013
Resigned 12 Sept 2014

BURNETT OF LEYS, James Comyn Amherst

Resigned
68 Station Road, BanchoryAB31 5YJ
Born July 1941
Director
Appointed 15 May 2013
Resigned 22 May 2020

CASSIDY, David

Resigned
Burn O' Bennie Road, BanchoryAB31 5ZU
Born February 1956
Director
Appointed 15 May 2013
Resigned 18 Sept 2015

CLOW, Allan James

Resigned
Burn O'Bennie Road, BanchoryAB31 5ZU
Born May 1969
Director
Appointed 23 Nov 2015
Resigned 04 Jul 2023

INNES, Iain Baxter

Resigned
Burn O' Bennie Road, BanchoryAB31 5ZU
Born February 1961
Director
Appointed 05 Jun 2014
Resigned 28 Aug 2015

IRVINE, John Christopher

Resigned
Forestside Road, BanchoryAB31 5ZH
Born September 1963
Director
Appointed 02 Feb 2015
Resigned 29 Sept 2023

LEIPER, Pamela Summers

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born December 1962
Director
Appointed 15 May 2013
Resigned 15 May 2013

MCCOLGAN, Kevin James

Resigned
Burn O'Bennie Road, BanchoryAB31 5ZU
Born April 1971
Director
Appointed 28 Sept 2023
Resigned 18 Sept 2024

Persons with significant control

1

Burn O'Bennie Road, BanchoryAB31 5ZU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 May 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 May 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Auditors Resignation Company
16 March 2016
AUDAUD
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 October 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Incorporation Company
15 May 2013
NEWINCIncorporation