Advanced company searchLink opens in new window

AIRIDER LIMITED

Company number SC302190

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)
14 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2015 DS01 Application to strike the company off the register
25 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
12 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
24 Mar 2014 AD01 Registered office address changed from C/O Malcolm Shepherd & Co Ltd Midholm Suite 3 2a Hillview Drive Glasgow East Renfrewshire G76 7JD Scotland on 24 March 2014
01 Oct 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
23 Sep 2013 AD01 Registered office address changed from C/O Brian Hay Associates Studio 201 Embroidery Mill Abbey Mill Business Centre Seedhill Paisley Renfrewshire PA1 1JN Scotland on 23 September 2013
24 Apr 2013 AA Total exemption small company accounts made up to 31 May 2012
08 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
16 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
07 Oct 2011 AA Total exemption small company accounts made up to 31 May 2010
07 Oct 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
06 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
27 May 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2010 CH01 Director's details changed for Mr Matthew Neely on 11 May 2010
20 Jul 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
23 Apr 2010 AD01 Registered office address changed from Embroidery Mill Abbey Mill Business Centre Seedhill Paisley PA1 1JN on 23 April 2010
23 Apr 2010 AA Total exemption small company accounts made up to 31 May 2009
23 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off