AYR KITCHENS BATHROOMS & BEDROOMS LTD: Filings
Overview
| Company Name | AYR KITCHENS BATHROOMS & BEDROOMS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC657102 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AYR KITCHENS BATHROOMS & BEDROOMS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(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 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 30, 2023 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Lynn Marie Kelly on Oct 30, 2020 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Mrs Lynn Marie Kelly as a person with significant control on Oct 15, 2020 | 2 pages | PSC04 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 19, 2020 with updates | 5 pages | CS01 | ||||||||||
Notification of Lynn Marie Kelly as a person with significant control on Mar 17, 2020 | 2 pages | PSC01 | ||||||||||
Cessation of Codir Limited as a person with significant control on Mar 17, 2020 | 1 pages | PSC07 | ||||||||||
Appointment of Mrs Lynn Marie Kelly as a director on Mar 16, 2020 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Cosec Limited as a director on Mar 11, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Stuart Mcmeekin as a director on Mar 11, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary on Mar 11, 2020 | 1 pages | TM02 | ||||||||||
Incorporation | 31 pages | NEWINC | ||||||||||
| ||||||||||||
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