AYRSHIRE PLASTERING SERVICES LIMITED
Company number SC370934
- Company Overview for AYRSHIRE PLASTERING SERVICES LIMITED (SC370934)
- Filing history for AYRSHIRE PLASTERING SERVICES LIMITED (SC370934)
- People for AYRSHIRE PLASTERING SERVICES LIMITED (SC370934)
- More for AYRSHIRE PLASTERING SERVICES LIMITED (SC370934)
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) |
---|---|---|---|
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
10 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Sep 2021 | AD01 | Registered office address changed from 44 Bank Street Kilmarnock KA1 1HA Scotland to 2 Arran Park Prestwick KA9 2BF on 9 September 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
13 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
12 Apr 2019 | PSC04 | Change of details for Mr Roderick William Mcdonald as a person with significant control on 12 April 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from , 71 King Street Kilmarnock, Ayrshire, KA1 1PT, Scotland to 44 Bank Street Kilmarnock KA1 1HA on 11 April 2019 | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
24 Oct 2016 | AD01 | Registered office address changed from , Ayrshire Business Centre Townhead, Kilmaurs, Kilmarnock, East Ayrshire, KA3 2SR to 44 Bank Street Kilmarnock KA1 1HA on 24 October 2016 | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |