AYRSHIRE MOTORPART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/04/2424 April 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

24/04/2424 April 2024 Registered office address changed from 121a Henrietta Street Girvan Ayrshire KA26 0AE to 20 Barns Street Ayr KA7 1XA on 2024-04-24

View Document

15/04/2415 April 2024 Satisfaction of charge 2 in full

View Document

15/04/2415 April 2024 Satisfaction of charge 1 in full

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

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

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, SECRETARY COLIN MCKECHNIE

View Document

18/06/1918 June 2019 CESSATION OF COLIN MCKECHNIE AS A PSC

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN MCKECHNIE

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 DIRECTOR APPOINTED MR JAMES STEWART

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/07/132 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/07/123 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/06/1124 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MCKECHNIE / 05/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUTCHINSON MCCRAE MCKECHNIE / 05/06/2010

View Document

11/06/1011 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/06/0919 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

04/01/984 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 24/06/92; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 24/06/91; NO CHANGE OF MEMBERS

View Document

05/11/905 November 1990 PARTIC OF MORT/CHARGE 12368

View Document

01/06/901 June 1990 REGISTERED OFFICE CHANGED ON 01/06/90 FROM: ROYAL HOTEL GARAGE 34 MONTGOMERIE STREET GIRVAN KA26 9HE

View Document

01/06/901 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/06/901 June 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 Certificate of change of name

View Document

23/11/8823 November 1988 Certificate of change of name

View Document

23/11/8823 November 1988 COMPANY NAME CHANGED AYRSHIRE MULTIPART LIMITED CERTIFICATE ISSUED ON 24/11/88

View Document

23/11/8823 November 1988 Certificate of change of name

View Document

28/04/8828 April 1988 RETURN MADE UP TO 15/04/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/05/8715 May 1987 PARTIC OF MORT/CHARGE 4436

View Document

04/03/874 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/03/874 March 1987 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 COMPANY NAME CHANGED AYRSHIRE MULTI PARTS LIMITED CERTIFICATE ISSUED ON 28/05/86

View Document

20/05/8620 May 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information