AYRSHIRE LEARNING BUSINESS ACADEMY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2024-10-05 with updates

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

24/12/2224 December 2022 Compulsory strike-off action has been discontinued

View Document

24/12/2224 December 2022 Compulsory strike-off action has been discontinued

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Termination of appointment of Yvonne Smith as a director on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Annmarie Murray as a director on 2021-12-17

View Document

29/10/2129 October 2021 Current accounting period shortened from 2022-06-17 to 2022-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

28/10/2128 October 2021 Notification of Claire Mccrea as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Withdrawal of a person with significant control statement on 2021-10-28

View Document

28/10/2128 October 2021 Registered office address changed from 152a High Street Irvine KA12 8AN Scotland to Westgate House Westgate House 21Seedhill Paisley PA1 1JE on 2021-10-28

View Document

06/07/216 July 2021 Appointment of Ms Claire Mccrea as a director on 2021-06-17

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

18/06/2118 June 2021 Previous accounting period shortened from 2021-10-31 to 2021-06-17

View Document

17/06/2117 June 2021 Annual accounts for year ending 17 Jun 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR DESMOND CONNOLLY

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES HUGHES

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM C/O JOHNSTON CARMICHAEL LLP 227 WEST GEORGE STREET GLASGOW G2 2ND SCOTLAND

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/166 October 2016 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