ASPEN HAMILTON LIMITED
Overview
Company Name | ASPEN HAMILTON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC158865 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ASPEN HAMILTON LIMITED?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is ASPEN HAMILTON LIMITED located?
Registered Office Address | 6th Floor, Sugar Bond 2 Anderson Place EH6 5NP Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ASPEN HAMILTON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for ASPEN HAMILTON LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jul 27, 2023
| 3 pages | SH19 | ||||||||||
Confirmation statement made on Jun 23, 2023 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Director's details changed for Mr Miguel Angel Herráiz Marco on May 23, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr José Javier Román Hernando on May 23, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to 6th Floor, Sugar Bond 2 Anderson Place Edinburgh EH6 5NP on May 25, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Miguel Angel Herráiz Marco as a director on Mar 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mario Abajo Ménguez as a director on Mar 30, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
legacy | 41 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Notification of Clece Care Services Limited as a person with significant control on Nov 23, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Csn Care Group Limited as a person with significant control on Nov 23, 2022 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge SC1588650001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Mr Mario Abajo Ménguez as a director on Mar 22, 2022 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Who are the officers of ASPEN HAMILTON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HERNANDO, José Javier Román | Director | Ella Mews NW3 2NH London 3 England | Spain | Spanish | Director | 294155210001 | ||||
HERRÁIZ MARCO, Miguel Angel | Director | Ella Mews NW3 2NH London 3 England | Scotland | Spanish | Director | 307599240001 | ||||
BAXTER, Lesley | Secretary | Mauricewood Rise EH26 0BL Penicuik 28 Midlothian | British | 80673870003 | ||||||
CUNNINGHAM, Elizabeth Anne | Secretary | West George Street G2 2HG Glasgow 160 Scotland | 165967520001 | |||||||
HAMILTON, Karen Catherine Isabel | Secretary | 16 Danube Street EH4 1NT Edinburgh | British | 43945840002 | ||||||
SKENE EDWARDS WS | Nominee Secretary | 5 Albyn Place EH2 4NJ Edinburgh Midlothian | 900028880001 | |||||||
CHRISTIE, Scott Somervaille | Director | West George Street G2 2HG Glasgow 160 Scotland | Scotland | British | Director | 104262520003 | ||||
CUNNINGHAM, Elizabeth Anne | Director | West George Street G2 2HG Glasgow 160 Scotland | Scotland | British | Director Of Care | 165967320001 | ||||
HAMILTON, Alison Margaret | Director | 79 Comiston Drive EH10 5QT Edinburgh | Scotland | British | Care Sector Consultant | 43621220001 | ||||
HAMILTON, Douglas James | Director | 79 Comiston Drive EH10 5QT Edinburgh | Scotland | British | Management Consultant | 43621230001 | ||||
HENDRY, Craig Archibald Macdonald | Director | West George Street G2 2HG Glasgow 160 Scotland | Scotland | British | Director | 196716170001 | ||||
MÉNGUEZ, Mario Abajo | Director | 389 Chiswick High Road W4 4AL London West Wing, 17th Floor England | England | Spanish | Managing Director | 225253650001 |
Who are the persons with significant control of ASPEN HAMILTON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Clece Care Services Limited | Nov 23, 2022 | Ella Mews NW3 2NH London 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Csn Care Group Limited | Sep 08, 2020 | West George Street G2 2HG Glasgow 160 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Douglas James Hamilton | Apr 06, 2016 | West George Street G2 2HG Glasgow 160 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Alison Margaret Hamilton | Apr 06, 2016 | West George Street G2 2HG Glasgow 160 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Elizabeth Anne Cunningham | Apr 06, 2016 | West George Street G2 2HG Glasgow 160 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
Does ASPEN HAMILTON LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 22, 2021 Delivered On Feb 23, 2021 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0