Aspen Solutions Group Holdings Ltd.

General information

Name:

Aspen Solutions Group Holdings Limited.

Office Address:

2 Napier Way Napier Way, Wardpark North Cumbernauld G68 0EH Glasgow

Number: SC445308

Incorporation date: 2013-03-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm called Aspen Solutions Group Holdings was established on Monday 18th March 2013 as a Private Limited Company. This enterprise's headquarters could be reached at Glasgow on 2 Napier Way Napier Way, Wardpark North, Cumbernauld. If you want to contact the firm by mail, its post code is G68 0EH. The registration number for Aspen Solutions Group Holdings Ltd. is SC445308. Registered as Cathaya, this business used the name up till Friday 18th November 2016, then it was changed to Aspen Solutions Group Holdings Ltd.. This enterprise's registered with SIC code 46510 meaning Wholesale of computers, computer peripheral equipment and software. March 31, 2022 is the last time when company accounts were filed.

There's a team of two directors managing this business at the moment, namely Paul H. and Vincent H. who have been executing the directors obligations for four years.

  • Previous company's names
  • Aspen Solutions Group Holdings Ltd. 2016-11-18
  • Cathaya Limited 2013-03-18

Financial data based on annual reports

Company staff

Paul H.

Role: Director

Appointed: 27 May 2020

Latest update: 14 February 2024

Vincent H.

Role: Director

Appointed: 04 March 2014

Latest update: 14 February 2024

People with significant control

The companies with significant control over this firm include: Kilkerran G23 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at Napier Way, Cumbernauld, G68 0EH and was registered as a PSC under the reg no Sc690801.

Kilkerran G23 Limited
Address: 2 Napier Way, Cumbernauld, Glasgow, G68 0EH, Scotland
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered United Kingdom
Registration number Sc690801
Notified on 5 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Vincent H.
Notified on 6 April 2016
Ceased on 5 August 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 2013-03-18
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 17 November 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 17th January 2024 (CS01)
filed on: 18th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46510 : Wholesale of computers, computer peripheral equipment and software
11
Company Age

Closest companies