AYR SOLUTIONS LTD

Company Documents

DateDescription
26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Micro company accounts made up to 2023-12-31

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

07/09/237 September 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

11/12/2111 December 2021 Compulsory strike-off action has been discontinued

View Document

11/12/2111 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES CUNNINGHAM

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR ROBERT ELLIS

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ELLIS

View Document

11/03/2011 March 2020 CESSATION OF JAMES CUNNINGHAM AS A PSC

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 45A FORT STREET AYR KA7 1DH UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1820 December 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