About

Registered Number: SC231783
Date of Incorporation: 21/05/2002 (21 years and 11 months ago)
Company Status: Liquidation
Registered Address: Begbies Traynor 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP

 

Aspect Scotland Ltd was setup in 2002, it's status at Companies House is "Liquidation". The business does not have any directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
287 - Change in situation or address of Registered Office 11 June 2009
419a(Scot) - N/A 24 February 2009
RESOLUTIONS - N/A 09 February 2009
419a(Scot) - N/A 27 January 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 06 July 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
AA - Annual Accounts 31 January 2007
287 - Change in situation or address of Registered Office 07 August 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 12 December 2004
SA - Shares agreement 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
363s - Annual Return 06 July 2004
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
CERTNM - Change of name certificate 06 May 2004
363s - Annual Return 06 May 2004
123 - Notice of increase in nominal capital 06 May 2004
410(Scot) - N/A 23 December 2003
AA - Annual Accounts 27 October 2003
363s - Annual Return 04 June 2003
225 - Change of Accounting Reference Date 21 November 2002
410(Scot) - N/A 20 November 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
RESOLUTIONS - N/A 23 July 2002
287 - Change in situation or address of Registered Office 23 July 2002
CERTNM - Change of name certificate 22 July 2002
NEWINC - New incorporation documents 21 May 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 19 December 2003 Fully Satisfied

N/A

Bond & floating charge 14 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.