C & G CONTRACTS (AYRSHIRE) LTD
Company Documents
| Date | Description |
|---|---|
| 02/02/242 February 2024 | Registered office address changed from 11C Gatehead Road Crosshouse Kilmarnock KA2 0HN Scotland to 11 Brewlands Crescent Symington Kilmarnock KA1 5RA on 2024-02-02 |
| 09/09/239 September 2023 | Voluntary strike-off action has been suspended |
| 09/09/239 September 2023 | Voluntary strike-off action has been suspended |
| 29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
| 29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
| 22/08/2322 August 2023 | Application to strike the company off the register |
| 18/06/2318 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
| 10/11/2210 November 2022 | Micro company accounts made up to 2022-06-30 |
| 12/02/2212 February 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
| 11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
| 16/02/2016 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
| 07/03/197 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
| 27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 01/11/171 November 2017 | REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 11 BREWLANDS CRESCENT SYMINGTON KILMARNOCK KA1 5RA SCOTLAND |
| 24/10/1724 October 2017 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 60 BANK STREET KILMARNOCK AYRSHIRE KA1 1ER |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
| 17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE GILMOUR |
| 17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CADDIS |
| 17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES CADDIS |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 06/03/176 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 06/06/166 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
| 09/12/159 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 08/06/158 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
| 07/01/157 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 13/06/1413 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
| 24/02/1424 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 06/06/136 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
| 07/03/137 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 07/06/127 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
| 22/02/1222 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 21/07/1121 July 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
| 11/11/1011 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CADDIS / 06/06/2010 |
| 16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CADDIS / 06/06/2010 |
| 16/08/1016 August 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
| 16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GILMOUR / 06/06/2010 |
| 10/11/0910 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 10/08/0910 August 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
| 10/08/0910 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CADDIS / 01/01/2009 |
| 10/09/0810 September 2008 | REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 5 MILLER ROAD AYR AYRSHIRE KA7 2AX UNITED KINGDOM |
| 06/06/086 June 2008 | 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