Aspire Industrial Services Limited GLASGOW


Founded in 2017, Aspire Industrial Services, classified under reg no. SC553679 is an active company. Currently registered at 17 Kelvin Avenue G52 4LT, Glasgow the company has been in the business for 7 years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 31st Jan 2017 Aspire Industrial Services Limited is no longer carrying the name Bkf One Hundred And Fifteen.

The firm has 2 directors, namely Claire D., Marc C.. Of them, Marc C. has been with the company the longest, being appointed on 31 January 2017 and Claire D. has been with the company for the least time - from 4 May 2018. As of 26 April 2024, there were 4 ex directors - James C., Ralph C. and others listed below. There were no ex secretaries.

Aspire Industrial Services Limited Address / Contact

Office Address 17 Kelvin Avenue
Office Address2 Hillington Park
Town Glasgow
Post code G52 4LT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC553679
Date of Incorporation Wed, 4th Jan 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 30th March
Company age 7 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Claire D.

Position: Director

Appointed: 04 May 2018

Marc C.

Position: Director

Appointed: 31 January 2017

James C.

Position: Director

Appointed: 04 May 2018

Resigned: 18 February 2021

Ralph C.

Position: Director

Appointed: 04 May 2018

Resigned: 18 February 2021

Paul D.

Position: Director

Appointed: 31 January 2017

Resigned: 04 May 2018

David D.

Position: Director

Appointed: 04 January 2017

Resigned: 31 January 2017

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we discovered, there is Aspire Industrial (Scotland) Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ralph C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is James C., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Aspire Industrial (Scotland) Limited

17 Kelvin Avenue, Hillington Park, Glasgow, G52 4LT, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House Edinburgh
Registration number Sc684117
Notified on 18 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ralph C.

Notified on 8 December 2017
Ceased on 18 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James C.

Notified on 19 June 2017
Ceased on 18 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David D.

Notified on 4 January 2017
Ceased on 19 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bkf One Hundred And Fifteen January 31, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 62410 3283 12253 39611 68620 541
Current Assets117 062408 193667 016710 346  
Debtors32 066286 934549 602549 048531 135510 148
Net Assets Liabilities-35 415-34 885210 592379 902266 842270 495
Other Debtors   6 2359 4109 349
Property Plant Equipment82 78078 512114 165231 469261 835240 211
Total Inventories80 372110 931114 292107 902156 558303 777
Other
Accrued Liabilities Deferred Income10 2508 5335 29536 967  
Accumulated Depreciation Impairment Property Plant Equipment10 21529 24053 48798 527136 911184 913
Amounts Owed By Parent Entities    100 000100 000
Average Number Employees During Period  9111416
Bank Borrowings Overdrafts  114 75841 21898 856188 075
Corporation Tax Payable  40 55976 43552 844 
Creditors235 257120 070144 78056 37443 64222 648
Deferred Income 2 9701 980990  
Depreciation Rate Used For Property Plant Equipment    2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -14 907-9 490
Disposals Property Plant Equipment    -55 492-14 109
Finance Lease Liabilities Present Value Total   17 38425 64222 648
Further Item Creditors Component Total Creditors 41 80067 50038 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   293 264251 948214 039
Increase From Depreciation Charge For Year Property Plant Equipment 19 02524 24745 04053 29157 492
Net Current Assets Liabilities-118 1956 673251 770236 163  
Nominal Value Allotted Share Capital   101010
Number Shares Issued Fully Paid    1 0001 000
Other Creditors19 5009 89112 37738 99018 00040 151
Other Provisions Balance Sheet Subtotal   31 35655 40644 422
Other Remaining Borrowings20 00075 30075 300300  
Other Taxation Payable   15 785193 974225 845
Other Taxation Social Security Payable5 12835 294115 05415 785  
Par Value Share    00
Prepayments Accrued Income 22 661    
Property Plant Equipment Gross Cost92 995107 752167 652329 996398 746425 124
Provisions   31 35655 40644 422
Provisions For Liabilities Balance Sheet Subtotal  10 56331 356  
Total Additions Including From Business Combinations Property Plant Equipment 14 75759 900162 344124 24240 487
Total Assets Less Current Liabilities-35 41585 185365 935467 632  
Trade Creditors Trade Payables180 379331 812111 213278 003244 260256 204
Trade Debtors Trade Receivables32 066264 273549 602542 813421 725400 799
Useful Life Property Plant Equipment Years    1515

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Wed, 24th Jan 2024
filed on: 25th, January 2024
Free Download (4 pages)

Company search