Advanced company searchLink opens in new window

AYR KITCHENS BATHROOMS & BEDROOMS LTD

Company number SC657102

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)
23 Apr 2024 AD01 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 23 April 2024
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
26 May 2023 AD01 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 26 May 2023
26 May 2023 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 26 May 2023
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
11 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
30 Oct 2020 CH01 Director's details changed for Mrs Lynn Marie Kelly on 30 October 2020
26 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020
15 Oct 2020 PSC04 Change of details for Mrs Lynn Marie Kelly as a person with significant control on 15 October 2020
02 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
19 Mar 2020 PSC01 Notification of Lynn Marie Kelly as a person with significant control on 17 March 2020
19 Mar 2020 PSC07 Cessation of Codir Limited as a person with significant control on 17 March 2020
19 Mar 2020 AP01 Appointment of Mrs Lynn Marie Kelly as a director on 16 March 2020
11 Mar 2020 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 11 March 2020
11 Mar 2020 TM01 Termination of appointment of Cosec Limited as a director on 11 March 2020
11 Mar 2020 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 11 March 2020
11 Mar 2020 TM02 Termination of appointment of Cosec Limited as a secretary on 11 March 2020
11 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-11
  • GBP 1