Company NameAsper Systems Limited
DirectorAlistair Robert Douglas
Company StatusActive
Company NumberSC265021
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Alistair Robert Douglas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(12 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAsper Systems Ltd Pinnaclehill Industrial Estate
Kelso
Roxburghshire
TD5 8DW
Scotland
Director NameRobert Flowers
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Groathill G West
Edinburgh
EH4 2LU
Scotland
Secretary NameCaroline Dorothy Monks
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address82 Newbattle Terrace
Edinburgh
EH10 4SE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteasper.co.uk

Location

Registered AddressAsper Systems Ltd
Pinnaclehill Industrial Estate
Kelso
Roxburghshire
TD5 8DW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District

Shareholders

180 at £0.5Robert Flowers
90.00%
Ordinary
20 at £0.5Alistair Douglas
10.00%
Ordinary

Financials

Year2014
Net Worth£60,673
Cash£56,015
Current Liabilities£16,109

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 week, 4 days ago)
Next Return Due31 March 2025 (1 year from now)

Filing History

1 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
1 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
4 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 April 2016Registered 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 2016Registered 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 2016Termination of appointment of Caroline Dorothy Monks as a secretary on 25 April 2016 (1 page)
25 April 2016Appointment of Mr Alistair Robert Douglas as a director on 25 April 2016 (2 pages)
25 April 2016Termination of appointment of Robert Flowers as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Robert Flowers as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Caroline Dorothy Monks as a secretary on 25 April 2016 (1 page)
25 April 2016Appointment of Mr Alistair Robert Douglas as a director on 25 April 2016 (2 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Registered 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 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Registered 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 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(3 pages)
6 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
13 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 March 2012Secretary's details changed for Caroline Dorothy Monks on 15 August 2011 (1 page)
21 March 2012Registered office address changed from 9 West Mill Wynd Lasswade Midlothian EH18 1LZ on 21 March 2012 (1 page)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
21 March 2012Registered office address changed from 9 West Mill Wynd Lasswade Midlothian EH18 1LZ on 21 March 2012 (1 page)
21 March 2012Secretary's details changed for Caroline Dorothy Monks on 15 August 2011 (1 page)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Robert Flowers on 17 March 2010 (2 pages)
12 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Robert Flowers on 17 March 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 March 2009Return made up to 17/03/09; full list of members (3 pages)
18 March 2009Return made up to 17/03/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 17/03/08; full list of members (3 pages)
26 March 2008Return made up to 17/03/08; full list of members (3 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 April 2007Return made up to 17/03/07; full list of members (2 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Return made up to 17/03/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 March 2006Return made up to 17/03/06; full list of members (2 pages)
21 March 2006Return made up to 17/03/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 April 2005Return made up to 17/03/05; full list of members (2 pages)
12 April 2005Return made up to 17/03/05; full list of members (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
17 March 2004Incorporation (17 pages)
17 March 2004Incorporation (17 pages)