AYRSHIRE HOSPITALS LIMITED: Filings
Overview
Company Name | AYRSHIRE HOSPITALS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC248921 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for AYRSHIRE HOSPITALS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2024 | 23 pages | AA | ||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 24 pages | AA | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Dec 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Mcdonagh as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr John Mcdonagh on Oct 06, 2023 | 2 pages | CH01 | ||
Change of details for George Street Capital Limited as a person with significant control on Aug 08, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2022 | 23 pages | AA | ||
Appointment of Mr John Mcdonagh as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Rory William Christie as a director on Feb 08, 2023 | 1 pages | TM01 | ||
Appointment of Mr. Paul Robert Hepburn as a director on Feb 08, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr John Stephen Gordon on Dec 01, 2022 | 2 pages | CH01 | ||
Previous accounting period extended from Aug 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||
Termination of appointment of Alan Peter Fordyce as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Registered office address changed from Caledonian Exchange, 2nd Floor 19a Canning Street Edinburgh EH3 8EG Scotland to C/O Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG on Jun 29, 2022 | 1 pages | AD01 | ||
Confirmation statement made on May 07, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2021 | 21 pages | AA | ||
Registered office address changed from Pinsent Masons 13 Queen's Road Aberdeen AB15 4YL Scotland to Caledonian Exchange, 2nd Floor 19a Canning Street Edinburgh EH3 8EG on Jul 21, 2021 | 1 pages | AD01 | ||
Appointment of Resolis Limited as a secretary on Jul 12, 2021 | 2 pages | AP04 | ||
Termination of appointment of Peter Johnstone as a secretary on Jul 12, 2021 | 1 pages | TM02 | ||
Confirmation statement made on May 07, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2020 | 21 pages | AA | ||
Confirmation statement made on May 07, 2020 with no updates | 3 pages | CS01 | ||
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