- Company Overview for AYRSHIRE DEMENTIA CARE LIMITED (SC353197)
- Filing history for AYRSHIRE DEMENTIA CARE LIMITED (SC353197)
- People for AYRSHIRE DEMENTIA CARE LIMITED (SC353197)
- More for AYRSHIRE DEMENTIA CARE LIMITED (SC353197)
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
|
|
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 |