Advanced company searchLink opens in new window

AYRSHIRE LEGAL SERVICES LIMITED

Company number SC420599

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)
10 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
29 May 2017 AA Micro company accounts made up to 30 June 2016
24 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 June 2016
05 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
31 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
07 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
07 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1
17 Oct 2013 CERTNM Company name changed a I robertson law LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
17 Oct 2013 AP01 Appointment of Mrs Irene Marion Blackwood as a director
17 Oct 2013 TM01 Termination of appointment of Iain Robertson as a director
17 Oct 2013 TM01 Termination of appointment of Manus Tolland as a director
17 Oct 2013 AD01 Registered office address changed from 7 Causeyside Street Paisley Renfrewshire PA1 1UW United Kingdom on 17 October 2013
30 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
15 Jun 2012 CERTNM Company name changed robertson & ross LIMITED\certificate issued on 15/06/12
  • RES15 ‐ Change company name resolution on 2012-06-14
  • NM01 ‐ Change of name by resolution
03 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Mar 2012 NEWINC Incorporation