AYRSHIRE LOG CABINS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Registered office address changed from Unit 2 Tay Road Prestwick International Airport Prestwick South Ayrshire KA9 2PQ to 23 Knockcushan Street Girvan KA26 9AG on 2025-07-22 |
22/07/2522 July 2025 | Confirmation statement made on 2025-06-15 with no updates |
22/07/2522 July 2025 | Register inspection address has been changed from Unit 2 Tay Road Prestwick International Airport Prestwick South Ayrshire United Kingdom to 23 Knockcushan Street Girvan KA26 9AG |
25/11/2425 November 2024 | Micro company accounts made up to 2024-03-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Notification of John Albert Hamilton as a person with significant control on 2023-01-25 |
25/01/2325 January 2023 | Change of details for Ms Yvonne Scott as a person with significant control on 2023-01-25 |
01/12/221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/10/2115 October 2021 | Micro company accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/08/207 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/07/192 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/10/1823 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
03/04/183 April 2018 | DIRECTOR APPOINTED MR JOHN HAMILTON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/03/1830 March 2018 | 30/03/18 STATEMENT OF CAPITAL GBP 2 |
30/03/1830 March 2018 | APPOINTMENT TERMINATED, SECRETARY NEIL CHRISTIE |
20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/05/1631 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | SAIL ADDRESS CHANGED FROM: 19 ARCHERS AVENUE MONTGOMERIE PARK IRVINE NORTH AYRSHIRE KA11 2GB SCOTLAND |
20/05/1420 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
17/05/1417 May 2014 | REGISTERED OFFICE CHANGED ON 17/05/2014 FROM UNIT 8 TAY ROAD GLASGOW PRESTWICK INTNL AIRPORT PRESTWICK AYRSHIRE KA9 2PQ SCOTLAND |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/07/107 July 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE SCOTT / 01/01/2010 |
07/07/107 July 2010 | SAIL ADDRESS CREATED |
07/06/107 June 2010 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 19 ARCHERS AVENUE IRVINE KA11 2GB |
20/12/0920 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
16/05/0716 May 2007 | NEW DIRECTOR APPOINTED |
16/05/0716 May 2007 | NEW SECRETARY APPOINTED |
04/05/074 May 2007 | DIRECTOR RESIGNED |
04/05/074 May 2007 | SECRETARY RESIGNED |
03/05/073 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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