SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, February 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, January 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-04
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 30th, December 2021
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021-01-01
filed on: 2nd, November 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 29th, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-04
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2019-12-31 to 2019-12-30
filed on: 31st, December 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 9th, April 2020
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-04
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Sheildmains Farmhouse Coalhall Ayr KA6 6LZ. Change occurred on 2019-05-28. Company's previous address: 25 Straiton Road Kirkmichael Maybole KA19 7PH Scotland.
filed on: 28th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-04
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 27th, September 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-01
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-04
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-01-01
filed on: 7th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-30
filed on: 30th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 4th, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-12-04
filed on: 27th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 12th, January 2017
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 25 Straiton Road Kirkmichael Maybole KA19 7PH. Change occurred on 2016-09-27. Company's previous address: 30 Carbieston Avenue Coylton Ayr KA6 6JY Scotland.
filed on: 27th, September 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-04
filed on: 12th, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 30 Carbieston Avenue Coylton Ayr KA6 6JY. Change occurred on 2016-03-12. Company's previous address: Sheildmains Farmhouse Coalhall Ayr KA6 6LZ Scotland.
filed on: 12th, March 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-03-07
filed on: 7th, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Sheildmains Farmhouse Coalhall Ayr KA6 6LZ. Change occurred on 2016-03-07. Company's previous address: 30 Carbieston Avenue Coylton Ayr KA6 6JY Scotland.
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, December 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-12-04: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|