- Company Overview for JOHN LYNCH BUILDERS AYR LIMITED (SC371865)
- Filing history for JOHN LYNCH BUILDERS AYR LIMITED (SC371865)
- People for JOHN LYNCH BUILDERS AYR LIMITED (SC371865)
- More for JOHN LYNCH BUILDERS AYR LIMITED (SC371865)
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) |
---|---|---|---|
18 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
17 Feb 2015 | CH01 | Director's details changed for John Stevenson Lynch Jnr on 1 August 2014 | |
17 Feb 2015 | CH01 | Director's details changed for John Stevenson Lynch on 1 August 2014 | |
17 Feb 2015 | CH03 | Secretary's details changed for John Stevenson Lynch on 1 August 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | AD01 | Registered office address changed from East Brockloch Farm Maybole Ayrshire KA19 8ED Scotland on 3 February 2014 | |
03 Feb 2014 | AD01 | Registered office address changed from 1 Littlemill Road Drongan Ayrshire KA6 7BP United Kingdom on 3 February 2014 | |
03 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
11 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
16 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
29 Mar 2010 | AP01 | Appointment of John Stevenson Lynch Jnr as a director | |
19 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 27 January 2010
|
|
19 Mar 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 December 2010 | |
19 Mar 2010 | AP03 | Appointment of John Stevenson Lynch as a secretary | |
19 Mar 2010 | AP01 | Appointment of John Stevenson Lynch as a director | |
19 Mar 2010 | AP01 | Appointment of William Nixon Lynch as a director | |
03 Feb 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
03 Feb 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
27 Jan 2010 | NEWINC | Incorporation |