MOVE2AYRSHIRE LTD.: Filings
Overview
| Company Name | MOVE2AYRSHIRE LTD. |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC239247 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for MOVE2AYRSHIRE LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 81 George Street Edinburgh EH2 3ES on May 05, 2023 | 2 pages | AD01 | ||||||||||
Registered office address changed from 25 Hamilton Street Saltcoats KA21 5DT United Kingdom to 56 Palmerston Place Edinburgh EH12 5AY on Jul 29, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Nov 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 12 pages | AA | ||||||||||
Notification of Helen Mary Boyd as a person with significant control on Dec 01, 2019 | 2 pages | PSC01 | ||||||||||
Appointment of Ms Helen Mary Boyd as a director on Dec 01, 2019 | 2 pages | AP01 | ||||||||||
Cessation of Peter Cumming Kean as a person with significant control on Nov 30, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Peter Cumming Kean as a director on Nov 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Linda Morgan Kean as a secretary on Nov 30, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 06, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1-3 Chapelwell Street Saltcoats Ayrshire KA21 5EB to 25 Hamilton Street Saltcoats KA21 5DT on Nov 09, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Nov 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0