(AD01) Change of registered address from C/O Rogerson & Goldie 29 Portland Road Kilmarnock KA1 2BY on Wed, 26th Apr 2023 to 47a Bellevue Crescent Ayr KA7 2DP
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 19th Dec 2021
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 30th Dec 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 19th Dec 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On Mon, 7th Dec 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 7th Dec 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 7th Dec 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 7th Dec 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 7th Dec 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 7th Dec 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 7th Dec 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 7th Dec 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Dec 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Dec 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 28th Jun 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 28th Jun 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, September 2017
| mortgage
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 1st Feb 2017: 21.00 GBP
filed on: 11th, September 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return up to Sun, 20th Dec 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Dec 2014
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 5th Feb 2015: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(9 pages)
|
(TM02) Secretary's appointment terminated on Thu, 13th Feb 2014
filed on: 13th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Dec 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Dec 2012
filed on: 24th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 20th Dec 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th Dec 2010
filed on: 28th, January 2011
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 7th, May 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On Tue, 5th Jan 2010 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 5th Jan 2010 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Dec 2009
filed on: 5th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 21st, April 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return drawn up to Wed, 21st Jan 2009 with complete member list
filed on: 21st, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 8th, April 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to Thu, 20th Dec 2007 with complete member list
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 20th Dec 2007 with complete member list
filed on: 20th, December 2007
| annual return
|
Free Download
(1 page)
|
(410(Scot)) Partic of mort/charge *****
filed on: 1st, May 2007
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 1st, May 2007
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 31st, March 2007
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 31st, March 2007
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2006
| incorporation
|
Free Download
(17 pages)
|