AYEMAC LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Appointment of Mrs Sharon Mary Alice Mcintosh as a director on 2024-10-30

View Document

31/10/2431 October 2024 Certificate of change of name

View Document

30/10/2430 October 2024 Notification of Sharon Mary Alice Mcintosh as a person with significant control on 2024-10-01

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/10/2430 October 2024 Change of details for Mr Iain James Mcintosh as a person with significant control on 2024-10-01

View Document

30/10/2430 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

04/07/244 July 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

02/05/242 May 2024 Confirmation statement made on 2023-09-30 with no updates

View Document

13/01/2413 January 2024 Compulsory strike-off action has been suspended

View Document

13/01/2413 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

02/06/232 June 2023 Registered office address changed from 55 Wellhall Road Hamilton ML3 9BY Scotland to 5 Primrose Place Strathaven ML10 6LS on 2023-06-02

View Document

02/03/232 March 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

01/07/211 July 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM STRATHCLYDE BUSINESS CENTRE SUITE 27 120 CARSTAIRS STREET GLASGOW G40 4JD

View Document

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES MCINTOSH / 01/08/2017

View Document

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 69 BUCHANAN STREET GLASGOW G1 3HL SCOTLAND

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM C/O GEORGE MCKAY ACCOUNTANT STUDIO 1017, MILE END ABBEY MILL BUSINESS CENTRE PAISLEY PA1 1TJ

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/07/1627 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

14/10/1514 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

23/10/1423 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES MCINTOSH / 29/07/2013

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

18/10/1118 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/09/1030 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ASPYRE GROUP (UK) LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company