About

Registered Number: SC226806
Date of Incorporation: 09/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: TEED BUSINESS CONTINUITY LIMITED, Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ

 

Founded in 2002, Aspire Continuity Ltd have registered office in Stirling, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies director is listed as Pudney, David Robertson in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUDNEY, David Robertson 09 October 2006 30 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 21 January 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 25 January 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 23 January 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 04 February 2016
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 22 January 2015
TM02 - Termination of appointment of secretary 22 January 2015
AR01 - Annual Return 29 January 2014
CH03 - Change of particulars for secretary 29 January 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 25 January 2012
AP01 - Appointment of director 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
AR01 - Annual Return 11 January 2011
CERTNM - Change of name certificate 05 January 2011
AD01 - Change of registered office address 05 January 2011
AA - Annual Accounts 08 October 2010
AA01 - Change of accounting reference date 13 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 29 October 2009
225 - Change of Accounting Reference Date 09 July 2009
AA - Annual Accounts 27 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
363a - Annual Return 12 January 2009
363a - Annual Return 10 January 2008
AA - Annual Accounts 10 July 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 12 January 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
AAMD - Amended Accounts 31 May 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 15 January 2006
AA - Annual Accounts 25 January 2005
363s - Annual Return 17 January 2005
363s - Annual Return 06 February 2004
AA - Annual Accounts 05 November 2003
225 - Change of Accounting Reference Date 18 August 2003
RESOLUTIONS - N/A 30 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2003
363s - Annual Return 13 January 2003
225 - Change of Accounting Reference Date 27 August 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
287 - Change in situation or address of Registered Office 28 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
287 - Change in situation or address of Registered Office 17 January 2002
NEWINC - New incorporation documents 09 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.