ASPIRE HOME SERVICES LTD.
Overview
| Company Name | ASPIRE HOME SERVICES LTD. |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC547981 |
| 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 ASPIRE HOME SERVICES LTD.?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is ASPIRE HOME SERVICES LTD. located?
| Registered Office Address | C/O Horizon Ca 5 La Belle Place G3 7LH Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASPIRE HOME SERVICES LTD.?
| Company Name | From | Until |
|---|---|---|
| STAY WARM BOILERS LTD | Nov 04, 2016 | Nov 04, 2016 |
| GAS SAFE BOILERS LTD | Oct 18, 2016 | Oct 18, 2016 |
What are the latest accounts for ASPIRE HOME SERVICES LTD.?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2021 |
| Next Accounts Due On | Jul 31, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2020 |
What is the status of the latest confirmation statement for ASPIRE HOME SERVICES LTD.?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 02, 2022 |
| Next Confirmation Statement Due | Sep 16, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 02, 2021 |
| Overdue | Yes |
What are the latest filings for ASPIRE HOME SERVICES LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on May 20, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on Apr 23, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on May 25, 2023 | 1 pages | AD01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Catherine Rowlinson as a director on Jun 22, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Catherine Rowlinson as a person with significant control on Jun 18, 2022 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed stay warm boilers LTD\certificate issued on 18/10/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2021 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Mar 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on Oct 30, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 8 pages | AA | ||||||||||
Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on Oct 09, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 8 pages | AA | ||||||||||
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on May 08, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 05, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Lee John Rowlinson as a director on Feb 22, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 24, 2016 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of ASPIRE HOME SERVICES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROWLINSON, Lee John | Director | Knowsley Park L34 4AE Prescot The Laundry Cottage England | England | British | 226080160001 | |||||||||
| COSEC LIMITED | Secretary | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland |
| 146247460001 | ||||||||||
| MCMEEKIN, James Stuart | Director | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland | United Kingdom | Scottish | 86275860001 | |||||||||
| ROWLINSON, Catherine | Director | Knowsley Park Knowesley Lane L34 4AE Prescot The Laundry Cottage England | England | British | 217322880001 | |||||||||
| COSEC LIMITED | Director | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland |
| 146247460001 |
Who are the persons with significant control of ASPIRE HOME SERVICES LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Lee John Rowlinson | Feb 21, 2017 | Knowsley Park L34 4AE Prescot The Laundry Cottage England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Catherine Rowlinson | Oct 19, 2016 | Knowsley Lane Knowsley L34 4AH Prescot 9 Elms England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Codir Limited | Oct 18, 2016 | Montgomery Street EH7 5JA Edinburgh 78 Scotland | Yes | ||||||||||
| |||||||||||||
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