Advanced company searchLink opens in new window

AIRTHREY CARE LIMITED

Company number SC113491

Filter by category

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)
13 Dec 2017 AA Accounts for a small company made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
07 Jan 2017 AA Accounts for a small company made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
29 Sep 2015 AA Accounts for a small company made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
08 Jan 2015 CH01 Director's details changed for Mr Cillian Hennessey on 1 January 2015
15 Dec 2014 AA Accounts for a small company made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
06 Jan 2014 MISC AA03 removal of auditors
07 Nov 2013 AA Accounts for a small company made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
14 Sep 2012 AP03 Appointment of Mr Gavin Mackenzie as a secretary
14 Sep 2012 TM02 Termination of appointment of Aidan Hennessey as a secretary
03 Sep 2012 AA Accounts for a small company made up to 31 March 2012
07 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
29 Nov 2011 AA Accounts for a small company made up to 31 March 2011
18 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
18 Apr 2011 CH01 Director's details changed for Cillian Hennessey on 31 August 2010
17 Dec 2010 AA Accounts for a small company made up to 31 March 2010
12 Oct 2010 AD01 Registered office address changed from Meallmore Lodge Daviot East Inverness IV2 5XQ on 12 October 2010
20 Jul 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 7
07 Jun 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
02 Jun 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 8
06 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders