ASPIRE2GETHER
Overview
| Company Name | ASPIRE2GETHER |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC335747 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASPIRE2GETHER?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is ASPIRE2GETHER located?
| Registered Office Address | 4 Wellington Square KA7 1EN Ayr Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASPIRE2GETHER?
| Company Name | From | Until |
|---|---|---|
| AYRSHIRE INITIATIVES LIMITED | Jan 03, 2008 | Jan 03, 2008 |
What are the latest accounts for ASPIRE2GETHER?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for ASPIRE2GETHER?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 13, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Cunningham House 2 Highfield St Quivox Ayr KA6 5HQ to 4 Wellington Square Ayr KA7 1EN on Aug 29, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 21 pages | AA | ||
Confirmation statement made on Jan 13, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2017 | 24 pages | AA | ||
Confirmation statement made on Jan 13, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexander Eric Ewart as a director on Jan 01, 2018 | 1 pages | TM01 | ||
Termination of appointment of Kelly Elizabeth Morris as a director on Jan 02, 2018 | 1 pages | TM01 | ||
Termination of appointment of Peter Mcquiston as a director on Nov 14, 2017 | 1 pages | TM01 | ||
Termination of appointment of James Joseph Whiston as a secretary on Oct 16, 2017 | 1 pages | TM02 | ||
Termination of appointment of James Joseph Whiston as a secretary on Oct 16, 2017 | 1 pages | TM02 | ||
Termination of appointment of James Joseph Whiston as a director on Oct 16, 2017 | 1 pages | TM01 | ||
Appointment of Mr Peter Mcquiston as a director on Oct 11, 2017 | 2 pages | AP01 | ||
Current accounting period extended from Mar 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||
Termination of appointment of Peter Alan Walker as a director on Jan 31, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jan 13, 2017 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 19 pages | AA | ||
Termination of appointment of James Orr Ross as a director on May 19, 2016 | 1 pages | TM01 | ||
Annual return made up to Jan 19, 2016 no member list | 8 pages | AR01 | ||
Appointment of Mrs Kelly Elizabeth Morris as a director on Jan 19, 2016 | 2 pages | AP01 | ||
Appointment of Mrs Wilma Howie as a director on Jan 19, 2016 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2015 | 20 pages | AA | ||
Who are the officers of ASPIRE2GETHER?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Jean | Director | Highview Alloway Road KA19 8AA Maybole | United Kingdom | British | 827130002 | |||||
| HOWIE, Wilma | Director | Mcadam Way KA19 8FD Maybole 3 Ayrshire Scotland | Scotland | British | 204407830001 | |||||
| CHRISTIE, Louise Sara | Secretary | 75 Somerville Drive G42 9BG Glasgow 2/2 | British | 131548370001 | ||||||
| WHISTON, James Joseph | Secretary | 2 Highfield St Quivox KA6 5HQ Ayr Cunningham House Scotland | 169984730001 | |||||||
| WHISTON, James Joseph | Secretary | Rockmount 35 Hill Place KA22 8HY Ardrossan Ayrshire | British | 126807280001 | ||||||
| ANDERSON, Ronald William | Director | Fullarton Crescent KA10 6LL Troon 38 Ayrshire Scotland | Scotland | British | 11962220001 | |||||
| COLLATIN, Louise Helen | Director | Alexander Fleming Building Hannah Research Park KA6 5HL Mauchline Road, Ayr Ayrshire | United Kingdom | British | 147997640001 | |||||
| EWART, Alexander Eric | Director | St. Phillans Avenue KA7 3DD Ayr 23 Scotland | Scotland | British | 196766540001 | |||||
| GUNNING, Allan | Director | 6 Rigwoodie Place Alloway KA7 4PR Ayr Ayrshire | Scotland | British | 93807000001 | |||||
| KEEN, George | Director | Scott Place KA10 6XO Troon 5 Ayrshire Scotland | United Kingdom | British | 138585400001 | |||||
| MCQUISTON, Peter | Director | Monument Road KA7 2UD Ayr 59 Scotland | Scotland | British | 239010780001 | |||||
| MORRIS, Kelly Elizabeth | Director | Coxswain Drive KA10 7NG Troon 7 Ayrshire Scotland | Scotland | British | 179194190001 | |||||
| ROSS, James Orr | Director | Greendykes Joppa, Coylton KA6 6JW Ayr Ayrshire | United Kingdom | British | 58225790001 | |||||
| SCOTT, Margaret Wishart | Director | Pleasantfield Browns Crescent KA6 5EB Annbank Ayrshire | United Kingdom | British | 126807270001 | |||||
| TORRANCE, Paul | Director | York Street Lane KA8 8AY Ayr 39d Ayrshire Scotland | British | 136997560001 | ||||||
| WALKER, Peter Alan | Director | Ash Cottage Pinwherry KA26 0RP Girvan Ayrshire | Scotland | British | 111417080001 | |||||
| WHISTON, James Joseph | Director | 35 Hill Place KA22 8HY Ardrossan Ayrshire | Scotland | Irish | 106491890001 |
What are the latest statements on persons with significant control for ASPIRE2GETHER?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 13, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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