Kelso
Roxburghshire
TD5 8DW
Scotland
Director Name | Robert Flowers |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Groathill G West Edinburgh EH4 2LU Scotland |
Secretary Name | Caroline Dorothy Monks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Newbattle Terrace Edinburgh EH10 4SE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | asper.co.uk |
---|
Registered Address | Asper Systems Ltd Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
180 at £0.5 | Robert Flowers 90.00% Ordinary |
---|---|
20 at £0.5 | Alistair Douglas 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,673 |
Cash | £56,015 |
Current Liabilities | £16,109 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
30 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
1 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
4 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 April 2016 | Registered office address changed from 82 Newbattle Terrace Edinburgh EH10 4SE to Asper Systems Ltd Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from 82 Newbattle Terrace Edinburgh EH10 4SE to Asper Systems Ltd Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW on 26 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Caroline Dorothy Monks as a secretary on 25 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Alistair Robert Douglas as a director on 25 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Robert Flowers as a director on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Robert Flowers as a director on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Caroline Dorothy Monks as a secretary on 25 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Alistair Robert Douglas as a director on 25 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 June 2015 | Registered office address changed from 47 Braid Farm Road Edinburgh Midlothian to 82 Newbattle Terrace Edinburgh EH10 4SE on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Registered office address changed from 47 Braid Farm Road Edinburgh Midlothian to 82 Newbattle Terrace Edinburgh EH10 4SE on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Registered office address changed from 47 Braid Farm Road Edinburgh Midlothian to 82 Newbattle Terrace Edinburgh EH10 4SE on 4 June 2015 (1 page) |
30 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
13 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 March 2012 | Secretary's details changed for Caroline Dorothy Monks on 15 August 2011 (1 page) |
21 March 2012 | Registered office address changed from 9 West Mill Wynd Lasswade Midlothian EH18 1LZ on 21 March 2012 (1 page) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Registered office address changed from 9 West Mill Wynd Lasswade Midlothian EH18 1LZ on 21 March 2012 (1 page) |
21 March 2012 | Secretary's details changed for Caroline Dorothy Monks on 15 August 2011 (1 page) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
6 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Robert Flowers on 17 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Robert Flowers on 17 March 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 April 2005 | Return made up to 17/03/05; full list of members (2 pages) |
12 April 2005 | Return made up to 17/03/05; full list of members (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Incorporation (17 pages) |
17 March 2004 | Incorporation (17 pages) |