ASPIRE OIL SERVICES LIMITED

ASPIRE OIL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameASPIRE OIL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC167503
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ASPIRE OIL SERVICES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ASPIRE OIL SERVICES LIMITED located?

    Registered Office Address
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of ASPIRE OIL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASCO LIMITEDJul 17, 2006Jul 17, 2006
    ASCO PLCMay 19, 2000May 19, 2000
    ASCO GROUP PLCOct 30, 1996Oct 30, 1996
    SECRETSIDE LIMITEDAug 06, 1996Aug 06, 1996

    What are the latest accounts for ASPIRE OIL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for ASPIRE OIL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Registered office address changed from Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Aug 24, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 15, 2017

    LRESSP

    Total exemption small company accounts made up to Jan 31, 2016

    4 pagesAA

    Confirmation statement made on Aug 08, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2015

    3 pagesAA

    Annual return made up to Aug 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 216,965.4
    SH01

    Director's details changed for Mr Claude Manuel Littner on Jul 16, 2015

    2 pagesCH01

    Cancellation of shares. Statement of capital on Oct 27, 2014

    • Capital: GBP 216,965.40
    4 pagesSH06

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03

    Annual return made up to Aug 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 231,365.4
    SH01

    Director's details changed for Mr Claude Manuel Littner on Aug 07, 2013

    2 pagesCH01

    Termination of appointment of Andrew Mallett as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jan 31, 2014

    4 pagesAA

    Total exemption small company accounts made up to Jan 31, 2013

    3 pagesAA

    Annual return made up to Aug 06, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2013

    Statement of capital on Aug 19, 2013

    • Capital: GBP 231,365.4
    SH01

    Secretary's details changed for Burness Paull & Williamsons Llp on Aug 02, 2013

    1 pagesCH04

    Appointment of Burness Paull & Williamsons Llp as a secretary

    2 pagesAP04

    Who are the officers of ASPIRE OIL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    99448920005
    LITTNER, Claude Manuel
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Director
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    EnglandBritishCompany Director139534830001
    DALGARNO, Nicholas John
    10 Northburn Avenue
    AB15 6AH Aberdeen
    Aberdeenshire
    Secretary
    10 Northburn Avenue
    AB15 6AH Aberdeen
    Aberdeenshire
    British71495400002
    KENNEDY, William Stewart
    30 Rosebery Street
    AB15 5LL Aberdeen
    Secretary
    30 Rosebery Street
    AB15 5LL Aberdeen
    British51510400001
    KENNEDY, William Stewart
    30 Rosebery Street
    AB15 5LL Aberdeen
    Secretary
    30 Rosebery Street
    AB15 5LL Aberdeen
    British51510400001
    LLOYD, Christopher Paul
    73 Forest Avenue
    AB15 4TN Aberdeen
    Secretary
    73 Forest Avenue
    AB15 4TN Aberdeen
    BritishChartered Accountant50630320005
    MIDDLETON, Sandra Elizabeth
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Secretary
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000270001
    ROSS, Ian Macarthur
    7 Campbell Park Drive
    EH13 0HS Edinburgh
    Midlothian
    Secretary
    7 Campbell Park Drive
    EH13 0HS Edinburgh
    Midlothian
    British67323150001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS LLP
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Secretary
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    137701650001
    BARRIE, Sidney
    15 Kirk Brae Avenue
    Cults
    AB15 9RF Aberdeen
    Aberdeenshire
    Director
    15 Kirk Brae Avenue
    Cults
    AB15 9RF Aberdeen
    Aberdeenshire
    ScotlandBritishSolicitor86630001
    BARTON, Eric Anthony
    Glendale 9 Harebell Hill
    KT11 2RS Cobham
    Surrey
    Director
    Glendale 9 Harebell Hill
    KT11 2RS Cobham
    Surrey
    EnglandBritishDirector1323220001
    BARTON, Eric Anthony
    Glendale 9 Harebell Hill
    KT11 2RS Cobham
    Surrey
    Director
    Glendale 9 Harebell Hill
    KT11 2RS Cobham
    Surrey
    EnglandBritishCompany Director1323220001
    EDGAR, William
    3 Cairnie View
    Westhill
    AB32 6NB Aberdeen
    Aberdeenshire
    Director
    3 Cairnie View
    Westhill
    AB32 6NB Aberdeen
    Aberdeenshire
    ScotlandBritishCompany Director109447840001
    FREEMAN, David Sidney
    11 Lochview Place
    Denmore Park Bridge Of Don
    AB23 8QG Aberdeen
    Director
    11 Lochview Place
    Denmore Park Bridge Of Don
    AB23 8QG Aberdeen
    ScotlandBritishSolicitor18162250002
    GRAHAM, William
    Coach House
    Shortridge Hall
    NE65 0WJ Warkworth
    Northumberland
    Director
    Coach House
    Shortridge Hall
    NE65 0WJ Warkworth
    Northumberland
    BritishDirector91338880001
    LANGLANDS, Allister Gordon
    3 Bayview Road
    AB15 4EY Aberdeen
    Director
    3 Bayview Road
    AB15 4EY Aberdeen
    BritishFinance Director34145910002
    LEVY, Frank Leon
    76 Tern Street
    70124 New Orleans
    Louisiana
    United States
    Director
    76 Tern Street
    70124 New Orleans
    Louisiana
    United States
    AmericanChief Executive Officer62447940001
    LLOYD, Christopher Paul
    73 Forest Avenue
    AB15 4TN Aberdeen
    Director
    73 Forest Avenue
    AB15 4TN Aberdeen
    ScotlandBritishChartered Accountant50630320005
    LOCKHEAD, Moir, Sir
    Glassel House
    Glassel
    AB31 4DH Banchory
    Aberdeenshire
    Scotland
    Director
    Glassel House
    Glassel
    AB31 4DH Banchory
    Aberdeenshire
    Scotland
    ScotlandBritishChief Executive56009610001
    MAIR, Alexander Keith
    Invery House
    AB31 6NJ Banchory
    Kincardineshire
    Director
    Invery House
    AB31 6NJ Banchory
    Kincardineshire
    ScotlandBritishInvestment Banker30236370002
    MAIR, Alexander Keith
    Invery House
    AB31 6NJ Banchory
    Kincardineshire
    Director
    Invery House
    AB31 6NJ Banchory
    Kincardineshire
    ScotlandBritishInvestment Banker30236370002
    MALLETT, Andrew Howard
    Peers Drive
    Aspley Guise
    MK17 8JP Milton Keynes
    Wilton House
    England
    Director
    Peers Drive
    Aspley Guise
    MK17 8JP Milton Keynes
    Wilton House
    England
    BritishAccountant49181060003
    MANDERSON, Colin Bruce
    36 Albury Gardens
    Albury Road
    AB11 6FL Aberdeen
    Director
    36 Albury Gardens
    Albury Road
    AB11 6FL Aberdeen
    BritishCompany Director32925690006
    MARPLES, Steven Trevor
    Dalmuinzie Lodge Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    Director
    Dalmuinzie Lodge Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    BritishDirector61206500001
    MCNIVEN, Alan Ross
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Director
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000280001
    POWELL, Michael Anthony
    22 Ocean Park Villas
    Casino Drive,Paradise Island
    19211 Nassau
    Bahamas
    Director
    22 Ocean Park Villas
    Casino Drive,Paradise Island
    19211 Nassau
    Bahamas
    BritishDirector91348920001
    PRESS, Michael Warner
    2040 County Line Road
    44040 Gates Mills
    44040
    Usa
    Director
    2040 County Line Road
    44040 Gates Mills
    44040
    Usa
    United StatesAmericanDirector105596780002
    TAYLOR, Ian Duncan
    Nuthurst
    Pickhurst Road, Chiddingfold
    GU8 4TS Godalming
    Surrey
    Director
    Nuthurst
    Pickhurst Road, Chiddingfold
    GU8 4TS Godalming
    Surrey
    EnglandUnited KingdomInvestment Director66944030001
    WHITNEY, Paul Michael, Dr
    Flat 24
    66 North Row Mayfair
    W1R 1DE London
    Director
    Flat 24
    66 North Row Mayfair
    W1R 1DE London
    BritishInvestment Manager55415660002
    WHITNEY, Paul Michael, Dr
    Flat 24
    66 North Row Mayfair
    W1R 1DE London
    Director
    Flat 24
    66 North Row Mayfair
    W1R 1DE London
    BritishInvestment Manager55415660002

    What are the latest statements on persons with significant control for ASPIRE OIL SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 08, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does ASPIRE OIL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 25, 2006
    Delivered On Nov 10, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 10, 2006Registration of a charge (410)
    Bond & floating charge
    Created On Oct 10, 2000
    Delivered On Oct 26, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • 3I PLC
    Transactions
    • Oct 26, 2000Alteration to a floating charge (466 Scot)
    • Oct 26, 2000Registration of a charge (410)
    • Oct 26, 2000Alteration to a floating charge (466 Scot)
    • Dec 24, 2001Alteration to a floating charge (466 Scot)
    • Jan 07, 2003Alteration to a floating charge (466 Scot)
    • Aug 04, 2003Alteration to a floating charge (466 Scot)
    • Jan 09, 2004Alteration to a floating charge (466 Scot)
    • Mar 08, 2004Alteration to a floating charge (466 Scot)
    • Apr 20, 2004Alteration to a floating charge (466 Scot)
    • Jan 19, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 14, 2000
    Delivered On Feb 25, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • 3I PLC as Security Trustee
    Transactions
    • Feb 25, 2000Registration of a charge (410)
    • Oct 25, 2000Alteration to a floating charge (466 Scot)
    • Oct 26, 2000Alteration to a floating charge (466 Scot)
    • Dec 24, 2001Alteration to a floating charge (466 Scot)
    • Jan 07, 2003Alteration to a floating charge (466 Scot)
    • Aug 04, 2003Alteration to a floating charge (466 Scot)
    • Jan 09, 2004Alteration to a floating charge (466 Scot)
    • Mar 08, 2004Alteration to a floating charge (466 Scot)
    • Apr 20, 2004Alteration to a floating charge (466 Scot)
    • Jan 19, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 17, 1998
    Delivered On Dec 30, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor & Company of the Bank of Scotland as Agent and Trustee for Itself and Others
    Transactions
    • Dec 30, 1998Registration of a charge (410)
    • Oct 25, 2000Alteration to a floating charge (466 Scot)
    • Oct 26, 2000Alteration to a floating charge (466 Scot)
    • Dec 24, 2001Alteration to a floating charge (466 Scot)
    • Jan 07, 2003Alteration to a floating charge (466 Scot)
    • Aug 04, 2003Alteration to a floating charge (466 Scot)
    • Jan 09, 2004Alteration to a floating charge (466 Scot)
    • Mar 08, 2004Alteration to a floating charge (466 Scot)
    • Apr 20, 2004Alteration to a floating charge (466 Scot)
    • Oct 31, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 17, 1996
    Delivered On Oct 23, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • 3I PLC for Itself and as Security Trustee for Others
    Transactions
    • Oct 23, 1996Registration of a charge (410)
    • Nov 06, 1996Alteration to a floating charge (466 Scot)
    • Dec 22, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 17, 1996
    Delivered On Oct 22, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company as Agent and Trustee for Itself and Others
    Transactions
    • Oct 22, 1996Registration of a charge (410)
    • Nov 06, 1996Alteration to a floating charge (466 Scot)
    • Jan 11, 1999Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does ASPIRE OIL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 15, 2017Commencement of winding up
    Jul 11, 2019Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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