Advanced company searchLink opens in new window

SOUTH AYRSHIRE CARE AND REPAIR

Company number SC251725

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 SOAS(A) Voluntary strike-off action has been suspended
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2017 DS01 Application to strike the company off the register
07 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
07 Jul 2017 PSC03 Notification of Nhs Ayrshire and Arran as a person with significant control on 6 April 2016
07 Jul 2017 PSC03 Notification of South Ayrshire Council as a person with significant control on 6 April 2016
18 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
14 Sep 2016 CH01 Director's details changed for Elizabeth Kate Marquis on 14 September 2016
14 Sep 2016 AD03 Register(s) moved to registered inspection location C/O Senscot Legal Ltd 43 Bath Street Glasgow G2 1HW
14 Sep 2016 AD02 Register inspection address has been changed to C/O Senscot Legal Ltd 43 Bath Street Glasgow G2 1HW
14 Sep 2016 AP04 Appointment of Senscot Legal Ltd as a secretary on 13 September 2016
27 Jun 2016 AR01 Annual return made up to 25 June 2016 no member list
27 Jun 2016 CH01 Director's details changed for Mrs Cara Jane Dooley on 1 May 2016
14 Jun 2016 TM02 Termination of appointment of Iain Davidson as a secretary on 6 June 2016
12 Feb 2016 AP01 Appointment of Mrs Aileen Janet Fyfe as a director on 12 February 2016
04 Feb 2016 TM01 Termination of appointment of John Collinwood Mcdowall as a director on 4 February 2016
05 Oct 2015 TM01 Termination of appointment of Kerry Grace Gilligan as a director on 5 October 2015
29 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
15 Jul 2015 AR01 Annual return made up to 25 June 2015 no member list
15 Jul 2015 AP01 Appointment of Councillor Alexander Wilson Oattes as a director on 25 June 2015
07 Jun 2015 TM01 Termination of appointment of William James Grant as a director on 7 June 2015
07 Jun 2015 TM01 Termination of appointment of Anne Wilkie as a director on 7 June 2015
09 Nov 2014 AP01 Appointment of Mr James Charles Fenton as a director on 24 September 2014
07 Nov 2014 TM01 Termination of appointment of Les Anderson as a director on 22 September 2014