GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 28th, October 2020
|
dissolution |
Free Download
(1 page)
|
CH01 |
On Friday 27th March 2015 director's details were changed
filed on: 10th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 25th, June 2019
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 22nd October 2018
filed on: 17th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, August 2018
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st August 2018
filed on: 1st, August 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st August 2018
filed on: 1st, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 48 Kennedy Drive Dunure Ayr KA7 4LT Scotland to 27 High Street Ayr KA7 1LU on Thursday 25th January 2018
filed on: 25th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 22nd October 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 20th November 2017.
filed on: 28th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 4th July 2016
filed on: 28th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, November 2017
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 25th July 2017
filed on: 25th, July 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 25th, October 2016
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd October 2016
filed on: 24th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
On Friday 12th August 2016 - new secretary appointed
filed on: 12th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 16th July 2016
filed on: 25th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 25th July 2016.
filed on: 25th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th July 2016.
filed on: 5th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Fulshaw Place Ayr KA8 0LR to 48 Kennedy Drive Dunure Ayr KA7 4LT on Monday 14th March 2016
filed on: 14th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 22nd October 2015, no shareholders list
filed on: 30th, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 13th, May 2015
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on Friday 27th March 2015.
filed on: 30th, March 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2015, originally was Saturday 31st October 2015.
filed on: 16th, March 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 22nd October 2014, no shareholders list
filed on: 4th, November 2014
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st October 2014.
filed on: 1st, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th September 2014
filed on: 30th, September 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, October 2013
|
incorporation |
Free Download
(22 pages)
|