About

Registered Number: SC199308
Date of Incorporation: 27/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Aspire Business Centre, 16 Farmeloan Road, Rutherglen, South Lanarkshire, G73 1DL

 

Based in Rutherglen in South Lanarkshire, Aspire Community Development Company Ltd was founded on 27 August 1999, it has a status of "Active". There are 7 directors listed as Anderson, David Mclean, Baird, Geraldine, Dillon, Nora, Gow, Jean, Mckeown, Mary Ellen, Annan, Julie May, Cusker, Joseph for the company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIRD, Geraldine 01 November 1999 - 1
DILLON, Nora 01 November 1999 - 1
GOW, Jean 01 November 1999 - 1
MCKEOWN, Mary Ellen 01 November 1999 - 1
ANNAN, Julie May 01 November 1999 06 August 2016 1
CUSKER, Joseph 01 November 1999 12 December 2013 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, David Mclean 10 November 1999 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 03 September 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 24 September 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 29 August 2016
TM01 - Termination of appointment of director 29 August 2016
MR04 - N/A 03 May 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 28 August 2015
AR01 - Annual Return 02 October 2014
MR04 - N/A 19 June 2014
AA - Annual Accounts 11 June 2014
TM01 - Termination of appointment of director 14 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 03 September 2012
AD01 - Change of registered office address 03 September 2012
MG02s - Statement of satisfaction in full or in part of a charge 13 August 2012
AA - Annual Accounts 31 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 05 October 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 09 September 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 24 June 2009
225 - Change of Accounting Reference Date 04 March 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 01 November 2002
410(Scot) - N/A 06 June 2002
410(Scot) - N/A 15 May 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 15 October 2001
410(Scot) - N/A 10 October 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 23 September 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
225 - Change of Accounting Reference Date 02 February 2000
288b - Notice of resignation of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
NEWINC - New incorporation documents 27 August 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 20 May 2002 Fully Satisfied

N/A

Standard security 30 April 2002 Fully Satisfied

N/A

Bond & floating charge 05 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.