- Company Overview for AYRSHIRE LEGAL SERVICES LIMITED (SC420599)
- Filing history for AYRSHIRE LEGAL SERVICES LIMITED (SC420599)
- People for AYRSHIRE LEGAL SERVICES LIMITED (SC420599)
- More for AYRSHIRE LEGAL SERVICES LIMITED (SC420599)
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
|
|
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
|
|
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
|
|
07 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 1 November 2013
|
|
17 Oct 2013 | CERTNM |
Company name changed a I robertson law LIMITED\certificate issued on 17/10/13
|
|
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
|
|
03 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2012 | NEWINC | Incorporation |