AYR SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 27/10/2527 October 2025 New | Micro company accounts made up to 2024-12-31 | 
| 25/09/2525 September 2025 New | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 39 Arthurlie Street Barrhead Glasgow G78 2EW on 2025-09-25 | 
| 25/08/2525 August 2025 | Confirmation statement made on 2025-06-21 with no updates | 
| 26/04/2526 April 2025 | Compulsory strike-off action has been discontinued | 
| 26/04/2526 April 2025 | Compulsory strike-off action has been discontinued | 
| 23/04/2523 April 2025 | Micro company accounts made up to 2023-12-31 | 
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended | 
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off | 
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off | 
| 31/07/2431 July 2024 | Confirmation statement made on 2024-06-21 with no updates | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 08/11/238 November 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 09/09/239 September 2023 | Compulsory strike-off action has been discontinued | 
| 09/09/239 September 2023 | Compulsory strike-off action has been discontinued | 
| 07/09/237 September 2023 | Confirmation statement made on 2023-06-21 with no updates | 
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off | 
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off | 
| 21/06/2321 June 2023 | Registered office address changed from 121 Barfillan Drive Craigton Glasgow G52 1BD to 272 Bath Street Glasgow G2 4JR on 2023-06-21 | 
| 11/12/2111 December 2021 | Compulsory strike-off action has been discontinued | 
| 11/12/2111 December 2021 | Compulsory strike-off action has been discontinued | 
| 10/12/2110 December 2021 | Total exemption full accounts made up to 2020-12-31 | 
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off | 
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off | 
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-21 with updates | 
| 30/04/2030 April 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 14/03/2014 March 2020 | DISS40 (DISS40(SOAD)) | 
| 11/03/2011 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES CUNNINGHAM | 
| 11/03/2011 March 2020 | DIRECTOR APPOINTED MR ROBERT ELLIS | 
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES | 
| 11/03/2011 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ELLIS | 
| 11/03/2011 March 2020 | CESSATION OF JAMES CUNNINGHAM AS A PSC | 
| 10/03/2010 March 2020 | FIRST GAZETTE | 
| 05/02/205 February 2020 | REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 45A FORT STREET AYR KA7 1DH UNITED KINGDOM | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 20/12/1820 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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