Advanced company searchLink opens in new window

AFTON WATER LEISURE LIMITED

Company number SC421792

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)
18 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2017 AA Micro company accounts made up to 30 September 2016
21 Jun 2017 CS01 Confirmation statement made on 12 April 2017 with updates
26 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 April 2016
09 May 2016 AR01 Annual return made up to 12 April 2016 no member list
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/05/2016
09 May 2016 AP01 Appointment of Mrs Ruth Patterson as a director on 1 November 2015
09 May 2016 AP03 Appointment of Mrs Georgette Fulton as a secretary on 1 November 2015
09 May 2016 AP01 Appointment of Mr James Ian Harper as a director on 1 November 2015
09 May 2016 AP01 Appointment of Mr Andrew Clapperton as a director on 1 November 2015
09 May 2016 TM01 Termination of appointment of Marie Walker as a director on 1 November 2015
28 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Apr 2016 TM01 Termination of appointment of Gillian Gray as a director on 1 November 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
21 May 2015 CERTNM Company name changed afton water leisure\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
19 May 2015 AR01 Annual return made up to 12 April 2015 no member list
13 Apr 2015 AP01 Appointment of Mrs Margaret Leyland as a director on 13 April 2015
04 Sep 2014 TM01 Termination of appointment of May Mcnaught Phillips as a director on 4 August 2014
27 Jun 2014 AR01 Annual return made up to 12 April 2014 no member list
23 May 2014 TM01 Termination of appointment of May Mcnaught Phillips as a director on 23 May 2014
24 Mar 2014 AD01 Registered office address changed from 37a Castle New Cumnock. Ayrshire Castle New Cumnock Cumnock Ayrshire KA18 4AG Scotland on 24 March 2014
24 Mar 2014 AA01 Current accounting period extended from 30 April 2014 to 30 September 2014
24 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013
20 Mar 2014 AP01 Appointment of Mrs May Mcnaught Phillips as a director on 17 March 2014
19 Mar 2014 TM01 Termination of appointment of Georgette Fulton as a director on 1 March 2014