Advanced company searchLink opens in new window

AYRSHIRE DEVELOPMENT FUND LIMITED

Company number SC126942

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
28 Sep 2015 AA Full accounts made up to 31 March 2015
02 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 40,000
11 Dec 2014 AA Full accounts made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 40,000
11 Nov 2013 AA Full accounts made up to 31 March 2013
13 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 40,000
21 Nov 2012 AA Full accounts made up to 31 March 2012
04 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
04 Sep 2012 CH01 Director's details changed for Mr Iain Scott on 4 September 2012
04 Sep 2012 CH01 Director's details changed for Mr James Gordon Reid on 4 September 2012
04 Sep 2012 CH01 Director's details changed for Mr Stuart Andrew Clarke on 4 September 2012
03 Sep 2012 CH03 Secretary's details changed for Jacqueline Edwards on 3 September 2012
24 Oct 2011 AD01 Registered office address changed from 17/19 Hill Street Kilmarnock Ayrshire KA3 1HA on 24 October 2011
11 Oct 2011 TM01 Termination of appointment of John Fallon as a director
11 Oct 2011 TM01 Termination of appointment of Steven Brodie as a director
22 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
08 Sep 2011 AA Full accounts made up to 31 March 2011
17 May 2011 MISC Section 519
21 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Mr Stuart Andrew Clarke on 30 August 2010
21 Sep 2010 CH01 Director's details changed for Steven Ben Brodie on 30 August 2010
23 Aug 2010 AA Full accounts made up to 31 March 2010
19 Oct 2009 AR01 Annual return made up to 30 August 2009 with full list of shareholders
04 Sep 2009 AA Full accounts made up to 31 March 2009