AYRFRAME LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/02/2429 February 2024 Appointment of Mr Natha Chettle as a secretary on 2024-02-29

View Document

29/02/2429 February 2024 Secretary's details changed for Mr Natha Chettle on 2024-02-29

View Document

29/02/2429 February 2024 Termination of appointment of David Keith Pickerill as a secretary on 2024-02-29

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM EXCEL HOUSE 30 SEMPLE STREET EDINBURGH EH3 8BL SCOTLAND

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 40 NORTH CASTLE STREET EDINBURGH EH2 3BN

View Document

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/04/181 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SHORT

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/01/1614 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/02/155 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/01/1431 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/02/131 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/02/115 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/02/101 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 5 RUTLAND SQUARE EDINBURGH EH1 2AX

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 17 CHURCH STREET IRVINE AYRSHIRE KA12 8PH

View Document

16/01/0616 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/11/014 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 AUDITOR'S RESIGNATION

View Document

01/11/001 November 2000 EXEMPTION FROM APPOINTING AUDITORS 02/03/00

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

13/01/0013 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

29/11/9929 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 AUDITOR'S RESIGNATION

View Document

06/04/996 April 1999 AUDITOR'S RESIGNATION

View Document

06/04/996 April 1999 AUDITOR'S RESIGNATION

View Document

06/04/996 April 1999 AUDITOR'S RESIGNATION

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: 17 CHURCH STREET IRVINE AYRSHIRE KA12 8PH

View Document

09/01/989 January 1998 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