- Company Overview for MOVE2AYRSHIRE LTD. (SC239247)
- Filing history for MOVE2AYRSHIRE LTD. (SC239247)
- People for MOVE2AYRSHIRE LTD. (SC239247)
- Charges for MOVE2AYRSHIRE LTD. (SC239247)
- Insolvency for MOVE2AYRSHIRE LTD. (SC239247)
- More for MOVE2AYRSHIRE LTD. (SC239247)
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) |
---|---|---|---|
05 May 2023 | AD01 | Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 81 George Street Edinburgh EH2 3ES on 5 May 2023 | |
29 Jul 2022 | AD01 | Registered office address changed from 25 Hamilton Street Saltcoats KA21 5DT United Kingdom to 56 Palmerston Place Edinburgh EH12 5AY on 29 July 2022 | |
29 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2021 | AA | Total exemption full accounts made up to 30 November 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
11 Feb 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
10 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
17 Dec 2019 | PSC01 | Notification of Helen Mary Boyd as a person with significant control on 1 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Ms Helen Mary Boyd as a director on 1 December 2019 | |
17 Dec 2019 | PSC07 | Cessation of Peter Cumming Kean as a person with significant control on 30 November 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Peter Cumming Kean as a director on 30 November 2019 | |
17 Dec 2019 | TM02 | Termination of appointment of Linda Morgan Kean as a secretary on 30 November 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
13 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
09 Nov 2018 | AD01 | Registered office address changed from 1-3 Chapelwell Street Saltcoats Ayrshire KA21 5EB to 25 Hamilton Street Saltcoats KA21 5DT on 9 November 2018 | |
08 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
10 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|