AYR SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
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 |
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
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