ADVANCED SAMPLING PROCESS INSTRUMENTS LIMITED
Overview
| Company Name | ADVANCED SAMPLING PROCESS INSTRUMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC477624 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ADVANCED SAMPLING PROCESS INSTRUMENTS LIMITED?
- specialised design activities (74100) / Professional, scientific and technical activities
Where is ADVANCED SAMPLING PROCESS INSTRUMENTS LIMITED located?
| Registered Office Address | 59 59 Admiral Street G41 1HP Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADVANCED SAMPLING PROCESS INSTRUMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACTIVATED SLUDGE PROCESS INSTRUMENTS LIMITED | May 14, 2014 | May 14, 2014 |
What are the latest accounts for ADVANCED SAMPLING PROCESS INSTRUMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ADVANCED SAMPLING PROCESS INSTRUMENTS LIMITED?
| Last Confirmation Statement Made Up To | May 14, 2026 |
|---|---|
| Next Confirmation Statement Due | May 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 14, 2025 |
| Overdue | No |
What are the latest filings for ADVANCED SAMPLING PROCESS INSTRUMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Unaudited abridged accounts made up to Mar 31, 2025 | 14 pages | AA | ||
Termination of appointment of John Paul Keane as a director on Aug 14, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Emma Alice Roberts as a director on Aug 04, 2025 | 2 pages | AP01 | ||
Appointment of Mr John Paul Keane as a director on Jul 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Louise Melanie Kathryn Byars as a director on Jul 14, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 14, 2025 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2024 | 14 pages | AA | ||
Director's details changed for Mr Kenneth Diamond on Sep 13, 2024 | 2 pages | CH01 | ||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2023 | 14 pages | AA | ||
Confirmation statement made on May 14, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Louise Byars as a director on Oct 17, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jill Kerr as a director on Oct 17, 2022 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Mar 31, 2022 | 15 pages | AA | ||
Confirmation statement made on May 14, 2022 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Apr 07, 2022
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Mar 31, 2022
| 4 pages | SH01 | ||
Unaudited abridged accounts made up to Mar 31, 2021 | 16 pages | AA | ||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2020 | 16 pages | AA | ||
Appointment of Mrs Jill Kerr as a director on Nov 10, 2020 | 2 pages | AP01 | ||
Registered office address changed from Cape House Admiral Street Glasgow G41 1HP Scotland to 59 59 Admiral Street Glasgow G41 1HP on Sep 30, 2020 | 1 pages | AD01 | ||
Registered office address changed from 25 Carlton Court Glasgow G5 9JP Scotland to Cape House Admiral Street Glasgow G41 1HP on Sep 29, 2020 | 1 pages | AD01 | ||
Termination of appointment of Nicola Frances Mackenzie as a director on Sep 11, 2020 | 1 pages | TM01 | ||
Cessation of Alexander Hugh Mackenzie as a person with significant control on Sep 11, 2020 | 1 pages | PSC07 | ||
Who are the officers of ADVANCED SAMPLING PROCESS INSTRUMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIAMOND, Kenneth | Director | 59 Admiral Street G41 1HP Glasgow 59 Scotland | United Kingdom | British | 109262000003 | |||||
| ROBERTS, Emma Alice | Director | 9 Luna Place Dundee Technology Park DD2 1TY Dundee Ruby House Scotland | Scotland | British | 338714900001 | |||||
| MACKENZIE, Nicola | Secretary | Carlton Court G5 9JP Glasgow 25 Scotland | 187696810001 | |||||||
| BYARS, Louise Melanie Kathryn | Director | Elm Drive PH10 6TY Blairgowrie 11 Scotland | Scotland | British | 301207620001 | |||||
| DIAMOND, Janice | Director | North Caldeen Road ML5 4EF Coatbridge The Atrium Business Centre Scotland | Scotland | British | 187696770001 | |||||
| KEANE, John Paul | Director | Luna Place Dundee Technology Park DD2 1TP Dundee Ruby House Scotland | Luxembourg | Irish | 337982490001 | |||||
| KERR, Jill | Director | Lamberkine Drive PH1 1RA Perth Earn House Scotland | Scotland | British | 276355430001 | |||||
| MACKENZIE, Alexander Richard Edmund | Director | North Caldeen Road ML5 4EF Coatbridge The Atrium Business Centre Scotland | Scotland | British | 166158900001 | |||||
| MACKENZIE, Alexander | Director | Carlton Court G5 9JP Glasgow 25 Scotland | Scotland | British | 187696790001 | |||||
| MACKENZIE, Edmund | Director | Wellesley Drive G75 8TR East Kilbride 16 South Lanarkshire Scotland | Scotland | British | 187696780001 | |||||
| MACKENZIE, Nicola Frances | Director | Carlton Court G5 9JP Glasgow 25 Scotland | Scotland | British | 166158910001 |
Who are the persons with significant control of ADVANCED SAMPLING PROCESS INSTRUMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arb (Scotland) Investments Limited | Jan 08, 2019 | Lamberkine Drive PH1 1RA Perth Earn House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alexander Hugh Mackenzie | Apr 16, 2016 | Carlton Court G5 9JP Glasgow 25 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kenneth Diamond | Apr 16, 2016 | 59 Admiral Street G41 1HP Glasgow 59 Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
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