- Company Overview for ARDNEIL GARAGE CO. (TROON) LIMITED (SC037645)
- Filing history for ARDNEIL GARAGE CO. (TROON) LIMITED (SC037645)
- People for ARDNEIL GARAGE CO. (TROON) LIMITED (SC037645)
- Charges for ARDNEIL GARAGE CO. (TROON) LIMITED (SC037645)
- Insolvency for ARDNEIL GARAGE CO. (TROON) LIMITED (SC037645)
- More for ARDNEIL GARAGE CO. (TROON) LIMITED (SC037645)
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) |
---|---|---|---|
26 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2024 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
20 Dec 2022 | AD01 | Registered office address changed from Newarkhill Farm Newark Ayr KA7 4ED Scotland to C/O Quantuma Advisory Ltd Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 20 December 2022 | |
19 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2022 | PSC07 | Cessation of John Paton Macnicol as a person with significant control on 15 August 2017 | |
26 Sep 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
28 Apr 2022 | MR04 | Satisfaction of charge 3 in full | |
28 Apr 2022 | MR04 | Satisfaction of charge 4 in full | |
01 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
01 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
24 Aug 2017 | PSC01 | Notification of John Paton Macnicol as a person with significant control on 15 August 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
24 Aug 2017 | TM02 | Termination of appointment of Lorraine Campbell Mair as a secretary on 15 August 2017 | |
24 Aug 2017 | AD01 | Registered office address changed from 49 st Meddans Street Troon KA10 6NX to Newarkhill Farm Newark Ayr KA7 4ED on 24 August 2017 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|