110 ON AYR LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

17/12/2117 December 2021 Termination of appointment of Lisa Jane Dalziel as a director on 2021-12-06

View Document

17/12/2117 December 2021 Appointment of Miss Claire Louise Goodwin as a director on 2021-12-05

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/07/2020 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS JOHN STEPHEN MCDOUALL

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR FRANCIS JOHN STEPHEN MCDOUALL

View Document

06/01/206 January 2020 CESSATION OF LISA JANE DALZIEL AS A PSC

View Document

07/12/197 December 2019 DISS40 (DISS40(SOAD))

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM DUCHRAY HOLEHOUSE ROAD EAGLESHAM GLASGOW G76 0JF UNITED KINGDOM

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PRINGLE

View Document

10/02/1810 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE DALZIEL

View Document

10/02/1810 February 2018 CESSATION OF FRANK MCDOUALL AS A PSC

View Document

16/01/1816 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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