Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Aspect Land And Hydrographic Surveys Limited
Aspect Land And Hydrographic Surveys Limited is an active company incorporated on 26 March 2009 with the registered office located in Irvine, Ayrshire and Arran. Aspect Land And Hydrographic Surveys Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC357297
Private limited company
Scottish Company
Age
16 years
Incorporated
26 March 2009
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
17 June 2025
(2 months ago)
Next confirmation dated
17 June 2026
Due by
1 July 2026
(9 months remaining)
Last change occurred
4 years ago
Accounts
Due Soon
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(24 days remaining)
Learn more about Aspect Land And Hydrographic Surveys Limited
Contact
Address
Thornhouse Business Centre
Ballot Road
Irvine
Ayrshire
KA12 0HW
Same address for the past
15 years
Companies in KA12 0HW
Telephone
01294313399
Email
Available in Endole App
Website
Aspectsurveys.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Gordon James Campbell
Director • Chartered Surveyor • British • Lives in Scotland • Born in Jun 1961
David Gough
Director • British • Lives in England • Born in Jul 1968
Jason Richard Goodwin
Director • Chief Financial Officer • British • Lives in England • Born in Sep 1974
Matthew Giles Thomas Marriott
Director • Ceo • British • Lives in England • Born in Aug 1971
Sandra Campbell
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aspect Surveys Limited
Sandra Campbell, Gordon James Campbell, and 3 more are mutual people.
Active
Socotec UK Limited
Matthew Giles Thomas Marriott, Jason Richard Goodwin, and 1 more are mutual people.
Active
Impulse Geophysics Limited
Matthew Giles Thomas Marriott, Jason Richard Goodwin, and 1 more are mutual people.
Active
Socotec Asbestos Limited
Matthew Giles Thomas Marriott, Jason Richard Goodwin, and 1 more are mutual people.
Active
40seven Limited
Matthew Giles Thomas Marriott, Jason Richard Goodwin, and 1 more are mutual people.
Active
Ietg Limited
Matthew Giles Thomas Marriott, Jason Richard Goodwin, and 1 more are mutual people.
Active
Ietg Holdings Limited
Matthew Giles Thomas Marriott, Jason Richard Goodwin, and 1 more are mutual people.
Active
Hutton + Rostron Environmental Investigations Limited
Matthew Giles Thomas Marriott and Jason Richard Goodwin are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£920.64K
Decreased by £64.88K (-7%)
Turnover
Unreported
Same as previous period
Employees
39
Increased by 4 (+11%)
Total Assets
£4.98M
Increased by £832.28K (+20%)
Total Liabilities
-£946.53K
Increased by £180.53K (+24%)
Net Assets
£4.03M
Increased by £651.75K (+19%)
Debt Ratio (%)
19%
Increased by 0.54% (+3%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 19 Jun 2025
Accounting Period Shortened
9 Months Ago on 12 Nov 2024
Mr Gordon James Campbell Details Changed
10 Months Ago on 6 Nov 2024
Mr David Gough Appointed
10 Months Ago on 6 Nov 2024
Mr Jason Richard Goodwin Appointed
10 Months Ago on 6 Nov 2024
Mr Matthew Giles Thomas Marriott Appointed
10 Months Ago on 6 Nov 2024
Sandra Campbell Resigned
10 Months Ago on 6 Nov 2024
Full Accounts Submitted
10 Months Ago on 18 Oct 2024
Charge Satisfied
11 Months Ago on 4 Oct 2024
Aspect Surveys Limited (PSC) Details Changed
4 Years Ago on 15 Jun 2021
Get Alerts
Get Credit Report
Discover Aspect Land And Hydrographic Surveys Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 17 June 2025 with no updates
Submitted on 19 Jun 2025
Director's details changed for Mr Gordon James Campbell on 6 November 2024
Submitted on 26 Nov 2024
Current accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 12 Nov 2024
Memorandum and Articles of Association
Submitted on 11 Nov 2024
Resolutions
Submitted on 11 Nov 2024
Appointment of Mr Jason Richard Goodwin as a director on 6 November 2024
Submitted on 8 Nov 2024
Termination of appointment of Sandra Campbell as a secretary on 6 November 2024
Submitted on 8 Nov 2024
Appointment of Mr David Gough as a director on 6 November 2024
Submitted on 8 Nov 2024
Appointment of Mr Matthew Giles Thomas Marriott as a director on 6 November 2024
Submitted on 8 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs