CEIS AYRSHIRE: Filings
Overview
| Company Name | CEIS AYRSHIRE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC327751 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for CEIS AYRSHIRE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 33 pages | AA | ||
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 34 pages | AA | ||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Godwin as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Martin Avila as a secretary on Nov 24, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Joanne Elizabeth Seagrave as a secretary on Nov 24, 2023 | 2 pages | AP03 | ||
Full accounts made up to Mar 31, 2023 | 31 pages | AA | ||
Appointment of Mr Greig Robson as a director on Aug 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Laura Ellen Worku as a director on Oct 06, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Gillian Louise Fyfe as a director on Aug 18, 2023 | 2 pages | AP01 | ||
Appointment of Mr Martin Avila as a secretary on Aug 18, 2023 | 2 pages | AP03 | ||
Termination of appointment of Fiona Ann Mcclune as a secretary on Aug 18, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Julie Mclachlan as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Director's details changed for Ms Gunjan Yadav on Mar 07, 2023 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gerald David Lindsay as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Registered office address changed from Landek House Landek House Suite 3, 2nd Floor, 46 Bank Street Irvine KA12 0HL Scotland to Landek House Suite 3, 2nd Floor 46 Bank Street Irvine KA12 0HL on May 10, 2022 | 1 pages | AD01 | ||
Registered office address changed from 26 Eglinton Street Irvine Ayrshire KA12 8AS to Landek House Landek House Suite 3, 2nd Floor, 46 Bank Street Irvine KA12 0HL on Apr 28, 2022 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2021 | 34 pages | AA | ||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Mitchell as a director on May 10, 2021 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2020 | 29 pages | AA | ||
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