AYR GAIETY PARTNERSHIP LIMITED

Company Documents

DateDescription
16/04/1416 April 2014 THE COMPANY HAS NOW BEEN CONVERTED INTO A SCIO 11/11/2013

View Document

24/01/1424 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 28/07/13 NO MEMBER LIST

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD WYATT

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM
1 ALLENFIELD ROAD
AYR
KA7 3JN
SCOTLAND

View Document

11/09/1211 September 2012 28/07/12 NO MEMBER LIST

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, SECRETARY EDWARD WYATT

View Document

12/04/1212 April 2012 SECRETARY APPOINTED JAMES GRAHAM PETERKIN

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 34 GOLF CRESCENT TROON AYRSHIRE KA10 6JZ

View Document

12/09/1112 September 2011 28/07/11 NO MEMBER LIST

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR DAVID JOHN QUAYLE

View Document

02/04/112 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN BROWN

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MACDONALD

View Document

15/03/1115 March 2011 CURRSHO FROM 10/05/2011 TO 31/03/2011

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 10 May 2010

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR JAMES GRAHAM PETERKIN

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER NICHOLAS FREMANTLE

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR ALAN GILLIES MACDONALD

View Document

29/09/1029 September 2010 28/07/10 NO MEMBER LIST

View Document

29/09/1029 September 2010 PREVSHO FROM 31/07/2010 TO 10/05/2010

View Document

29/04/1029 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

29/04/1029 April 2010 MEMORANDUM OF ASSOCIATION

View Document

29/04/1029 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED IAIN SHAW FORBES BROWN

View Document

28/07/0928 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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