GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/08/06
filed on: 10th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 27th, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/08/06
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 19th, February 2020
|
accounts |
Free Download
(4 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on 2019/08/06
filed on: 6th, August 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/08/06
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/06/20
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 22nd, March 2019
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/02/14
filed on: 14th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/20
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 30th, March 2018
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/11/07
filed on: 7th, November 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/06/20
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 8a Callendar Place Ayr Ayrshire KA8 9EL on 2017/01/19 to 42 Fairway View Prestwick Ayrshire KA9 2SZ
filed on: 19th, January 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/01/01 director's details were changed
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 21st, July 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/20
filed on: 29th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/06/29
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 3rd, March 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/20
filed on: 30th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/30
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 20th, March 2015
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed gavin stirling electrical services LIMITEDcertificate issued on 14/01/15
filed on: 14th, January 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Change of registered address from 24 York Street Ayr Ayrshire KA8 8AZ on 2015/01/14 to 8a Callendar Place Ayr Ayrshire KA8 9EL
filed on: 14th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/20
filed on: 9th, July 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, June 2013
|
incorporation |
Free Download
(27 pages)
|