ASPEN PEOPLE LIMITED: Filings
Overview
| Company Name | ASPEN PEOPLE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC413050 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ASPEN PEOPLE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 13, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Director's details changed for Miss Deborah Shields on Jul 09, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Director's details changed for Miss Deborah Shields on Apr 06, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Catriona Margaret Mackie on Apr 06, 2023 | 1 pages | CH03 | ||
Change of details for Mrs Catriona Margaret Mackie as a person with significant control on Apr 06, 2023 | 2 pages | PSC04 | ||
Change of details for Mr Donogh Michael O'brien as a person with significant control on Apr 06, 2023 | 2 pages | PSC04 | ||
Change of details for Mr Kenneth Thomson Dalgleish as a person with significant control on Apr 06, 2023 | 2 pages | PSC04 | ||
Change of details for Mr Nigel William Fortnum as a person with significant control on Apr 06, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mrs Catriona Margaret Mackie on Apr 06, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Donogh Michael O'brien on Apr 06, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Kenneth Thomson Dalgleish on Apr 06, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel William Fortnum on Apr 06, 2023 | 2 pages | CH01 | ||
Change of details for Aspen People Holdings Limited as a person with significant control on Apr 06, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 78 st Vincent Street Glasgow G2 5UB United Kingdom to 177 West George Street Glasgow G2 2LB on Apr 06, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Miss Deborah Shields as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Dec 13, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Dec 13, 2020 with no updates | 3 pages | CS01 | ||
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