Advanced company searchLink opens in new window

AYR CAR CENTRE LIMITED

Company number SC278235

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)
20 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2014 DS01 Application to strike the company off the register
31 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1
05 Feb 2013 CH04 Secretary's details changed for Countdown Accountancy Limited on 1 January 2013
05 Feb 2013 CH01 Director's details changed for David John Maxwell on 1 January 2013
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
29 Feb 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
21 Jun 2011 TM01 Termination of appointment of Derek Laurie as a director
07 Apr 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
01 Nov 2010 AA Total exemption full accounts made up to 31 January 2010
07 Sep 2010 AP01 Appointment of Derek Laurie as a director
15 Feb 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
30 Nov 2009 AA Partial exemption accounts made up to 31 January 2009
02 Apr 2009 363a Return made up to 10/01/09; no change of members
28 Feb 2009 AA Partial exemption accounts made up to 31 January 2008
13 Mar 2008 363s Return made up to 10/01/08; full list of members
05 Jan 2008 AA Partial exemption accounts made up to 31 January 2007
16 May 2007 363s Return made up to 10/01/07; full list of members
19 Mar 2007 AA Partial exemption accounts made up to 31 January 2006
24 Aug 2006 410(Scot) Partic of mort/charge *
21 Jul 2006 288c Director's particulars changed
23 Mar 2006 363s Return made up to 10/01/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 23/03/06