Advanced company searchLink opens in new window

AYRSHIRE DEMENTIA CARE LIMITED

Company number SC353197

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)
20 Feb 2024 AA Total exemption full accounts made up to 30 March 2023
17 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
14 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
03 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
20 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
14 Feb 2022 AD01 Registered office address changed from 2 Eglinton Terrace Ayr KA7 1JJ to 20 Barns Street Ayr KA7 1XA on 14 February 2022
27 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
22 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
22 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
16 Jan 2020 TM01 Termination of appointment of Michelle Helen Craig Miller as a director on 27 November 2019
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
18 Sep 2018 AP01 Appointment of Mrs Michelle Helen Craig Miller as a director on 12 September 2018
17 Sep 2018 AP01 Appointment of Ms Marri Welsh as a director on 12 September 2018
12 Sep 2018 TM01 Termination of appointment of Roberta Walker as a director on 18 June 2018
12 Sep 2018 TM01 Termination of appointment of Ian Wiseman as a director on 25 April 2018
09 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-07
09 May 2018 TM01 Termination of appointment of Richard Page as a director on 7 May 2018
10 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
22 Dec 2017 AA Full accounts made up to 31 March 2017
15 Dec 2017 AP01 Appointment of Mr Robert Ian Mcculloch as a director on 12 December 2017
15 Dec 2017 AP03 Appointment of Mr Robert Ian Mcculloch as a secretary on 12 December 2017