Advanced company searchLink opens in new window

AYR SHOPMOBILITY LIMITED

Company number SC161611

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)
29 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2011 AA Full accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 15 November 2010 no member list
21 Dec 2010 CH01 Director's details changed for Brian Martin on 14 November 2010
21 Dec 2010 CH01 Director's details changed for Mike Ankers on 14 November 2010
21 Dec 2010 CH01 Director's details changed for Michael Dunlop on 14 November 2010
21 Dec 2010 CH01 Director's details changed for Helen Ankers on 14 November 2010
20 May 2010 AA Full accounts made up to 31 December 2009
08 Mar 2010 AR01 Annual return made up to 15 November 2009
08 Mar 2010 TM01 Termination of appointment of Drummond Cameron as a director
08 Mar 2010 TM01 Termination of appointment of James Gilchrist as a director
01 Jun 2009 AA Full accounts made up to 31 December 2008
06 May 2009 363a Annual return made up to 15/11/08
02 Apr 2009 288b Appointment Terminated Director agnes hay
26 Feb 2009 288a Director appointed brian martin
26 Feb 2009 288a Director appointed michael dunlop
26 Feb 2009 288a Director appointed james gilchrist
26 Feb 2009 288b Appointment Terminated Director robert rankin
26 Feb 2009 288b Appointment Terminated Director lydia neilan
02 Apr 2008 AA Full accounts made up to 31 December 2007
01 Apr 2008 288a Director appointed barbara mulligan
20 Mar 2008 363s Annual return made up to 15/11/07
29 Feb 2008 288a Director appointed helen ankers
29 Feb 2008 288a Director appointed drummond cameron