GALLOWAY & AYRSHIRE PROPERTIES LTD
Company number SC296516
- Company Overview for GALLOWAY & AYRSHIRE PROPERTIES LTD (SC296516)
- Filing history for GALLOWAY & AYRSHIRE PROPERTIES LTD (SC296516)
- People for GALLOWAY & AYRSHIRE PROPERTIES LTD (SC296516)
- More for GALLOWAY & AYRSHIRE PROPERTIES LTD (SC296516)
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) |
---|---|---|---|
27 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
27 Feb 2010 | CH01 | Director's details changed for Stewart Barclay Sheddon on 27 February 2010 | |
27 Feb 2010 | CH01 | Director's details changed for Veronica Cieslik Love on 27 February 2010 | |
27 Feb 2010 | CH01 | Director's details changed for Thomas Robert Murray on 27 February 2010 | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
26 Mar 2009 | 363a | Return made up to 02/02/09; full list of members | |
26 Mar 2009 | 288c | Director's change of particulars / stewart sheddon / 25/03/2009 | |
22 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
27 Mar 2008 | 363a | Return made up to 02/02/08; full list of members | |
29 Feb 2008 | 353 | Location of register of members | |
29 Feb 2008 | 190 | Location of debenture register | |
29 Feb 2008 | 287 | Registered office changed on 29/02/2008 from 16 hamilton st girvan KA26 9EY | |
05 Oct 2007 | AA | Accounts for a dormant company made up to 31 July 2006 | |
13 Jul 2007 | 225 | Accounting reference date shortened from 28/02/07 to 31/07/06 | |
26 Feb 2007 | 363a | Return made up to 02/02/07; full list of members | |
03 Aug 2006 | 288a | New director appointed | |
24 Jul 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
02 Feb 2006 | NEWINC | Incorporation |