ASPIRE HOMES (UDDINGSTON) LIMITED
COATBRIDGE

Hellopages » North Lanarkshire » North Lanarkshire » ML5 3NX

Company number SC392607
Status Active
Incorporation Date 1 February 2011
Company Type Private Limited Company
Address 94 COATS STREET, COATBRIDGE, SCOTLAND, ML5 3NX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 29 February 2016 This document is being processed and will be available in 5 days. ; Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland to 94 Coats Street Coatbridge Scotland ML5 3NX on 11 May 2017 This document is being processed and will be available in 5 days. . The most likely internet sites of ASPIRE HOMES (UDDINGSTON) LIMITED are www.aspirehomesuddingston.co.uk, and www.aspire-homes-uddingston.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Aspire Homes Uddingston Limited is a Private Limited Company. The company registration number is SC392607. Aspire Homes Uddingston Limited has been working since 01 February 2011. The present status of the company is Active. The registered address of Aspire Homes Uddingston Limited is 94 Coats Street Coatbridge Scotland Ml5 3nx. . BAIRD JNR, John is a Director of the company. Secretary TRAINER, Peter has been resigned. Director BAIRD, John has been resigned. Director MCINTOSH, Susan has been resigned. Director TRAINER, Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BAIRD JNR, John
Appointed Date: 01 February 2011
54 years old

Resigned Directors

Secretary
TRAINER, Peter
Resigned: 01 February 2011
Appointed Date: 01 February 2011

Director
BAIRD, John
Resigned: 01 October 2011
Appointed Date: 01 February 2011
94 years old

Director
MCINTOSH, Susan
Resigned: 01 February 2011
Appointed Date: 01 February 2011
54 years old

Director
TRAINER, Peter
Resigned: 01 February 2011
Appointed Date: 01 February 2011
73 years old

Persons With Significant Control

John Baird
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

ASPIRE HOMES (UDDINGSTON) LIMITED Events

11 May 2017
Confirmation statement made on 1 February 2017 with updates
This document is being processed and will be available in 5 days.

11 May 2017
Total exemption small company accounts made up to 29 February 2016
This document is being processed and will be available in 5 days.

11 May 2017
Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland to 94 Coats Street Coatbridge Scotland ML5 3NX on 11 May 2017
This document is being processed and will be available in 5 days.

11 May 2017
Administrative restoration application
18 Apr 2017
Final Gazette dissolved via compulsory strike-off
...
... and 22 more events
11 Feb 2011
Termination of appointment of Peter Trainer as a secretary
11 Feb 2011
Termination of appointment of Susan Mcintosh as a director
11 Feb 2011
Termination of appointment of Peter Trainer as a director
11 Feb 2011
Appointment of Mr John Baird as a director
01 Feb 2011
Incorporation
Statement of capital on 2011-02-01
  • GBP 2

ASPIRE HOMES (UDDINGSTON) LIMITED Charges

17 November 2011
Standard security
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All and whole that flatted dwellinghouse known or to be…
22 July 2011
Standard security
Delivered: 9 August 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 1/2 548 hamilton road glasgow LAN200791 (please see form…