AYRSHIRE RAILWAY PRESERVATION GROUP
Company number SC121786
- Company Overview for AYRSHIRE RAILWAY PRESERVATION GROUP (SC121786)
- Filing history for AYRSHIRE RAILWAY PRESERVATION GROUP (SC121786)
- People for AYRSHIRE RAILWAY PRESERVATION GROUP (SC121786)
- Charges for AYRSHIRE RAILWAY PRESERVATION GROUP (SC121786)
- More for AYRSHIRE RAILWAY PRESERVATION GROUP (SC121786)
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) |
---|---|---|---|
28 Jun 2021 | CH01 | Director's details changed for Mr. Archiebald Robert Thom on 28 June 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
10 May 2021 | AP01 | Appointment of Mr. Mark Charles Davies as a director on 7 May 2021 | |
10 May 2021 | AP01 | Appointment of Mr. Archiebald Robert Thom as a director on 7 May 2021 | |
10 May 2021 | AP01 | Appointment of Mr. Gavin Steele as a director on 7 May 2021 | |
04 May 2021 | TM01 | Termination of appointment of Michael Stanley Robinson as a director on 3 May 2021 | |
04 May 2021 | TM01 | Termination of appointment of David Angus Chown as a director on 3 May 2021 | |
20 Apr 2021 | TM01 | Termination of appointment of Archibald Robert Thom as a director on 9 April 2021 | |
20 Apr 2021 | TM01 | Termination of appointment of Gavin Steele as a director on 22 December 2020 | |
20 Apr 2021 | AP03 | Appointment of Mr Angus Gordon Corteen Thomson as a secretary on 9 April 2021 | |
20 Apr 2021 | AD01 | Registered office address changed from 10, 10, Kilburn Water Largs North Ayrshire KA30 8st Scotland to 8 Burnside Place Troon Ayrshire KA10 6LZ on 20 April 2021 | |
20 Apr 2021 | TM02 | Termination of appointment of David Angus Chown as a secretary on 9 April 2021 | |
01 Jan 2021 | AD01 | Registered office address changed from 38 Ashgrove Street Ayr KA7 3BG Scotland to 10, 10, Kilburn Water Largs North Ayrshire KA30 8st on 1 January 2021 | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 Jul 2020 | AD01 | Registered office address changed from 78 Ashgrove Street Ayr KA7 3BG Scotland to 38 Ashgrove Street Ayr KA7 3BG on 11 July 2020 | |
10 Jul 2020 | TM01 | Termination of appointment of Charles Iain Roderick Loarridge as a director on 7 July 2020 | |
10 Jul 2020 | AP03 | Appointment of Mr David Angus Chown as a secretary on 7 July 2020 | |
10 Jul 2020 | TM02 | Termination of appointment of Charles Iain Roderick Loarridge as a secretary on 7 July 2020 | |
10 Jul 2020 | AD01 | Registered office address changed from C/O C/O Graham & Co 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland to 78 Ashgrove Street Ayr KA7 3BG on 10 July 2020 | |
10 Jul 2020 | AP01 | Appointment of Mr David Angus Chown as a director on 7 July 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
17 Feb 2020 | AP01 | Appointment of Mr Luke Thomas Skilton as a director on 12 February 2020 | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
30 Aug 2019 | TM01 | Termination of appointment of Ian Steele as a director on 25 August 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates |