AYR KITCHENS BATHROOMS & BEDROOMS LTD: Filings

  • Overview

    Company NameAYR KITCHENS BATHROOMS & BEDROOMS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC657102
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for AYR KITCHENS BATHROOMS & BEDROOMS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on Apr 23, 2024

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on May 26, 2023

    1 pagesAD01

    Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on May 26, 2023

    1 pagesAD01

    Confirmation statement made on Jan 30, 2023 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Lynn Marie Kelly on Oct 30, 2020

    2 pagesCH01

    Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on Oct 26, 2020

    1 pagesAD01

    Change of details for Mrs Lynn Marie Kelly as a person with significant control on Oct 15, 2020

    2 pagesPSC04

    Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on Oct 02, 2020

    1 pagesAD01

    Confirmation statement made on Mar 19, 2020 with updates

    5 pagesCS01

    Notification of Lynn Marie Kelly as a person with significant control on Mar 17, 2020

    2 pagesPSC01

    Cessation of Codir Limited as a person with significant control on Mar 17, 2020

    1 pagesPSC07

    Appointment of Mrs Lynn Marie Kelly as a director on Mar 16, 2020

    2 pagesAP01

    Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on Mar 11, 2020

    1 pagesAD01

    Termination of appointment of Cosec Limited as a director on Mar 11, 2020

    1 pagesTM01

    Termination of appointment of James Stuart Mcmeekin as a director on Mar 11, 2020

    1 pagesTM01

    Termination of appointment of Cosec Limited as a secretary on Mar 11, 2020

    1 pagesTM02

    Incorporation

    31 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2020

    Statement of capital on Mar 11, 2020

    • Capital: GBP 1
    SH01

    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