Advanced company searchLink opens in new window

AYRSHIRE ENERGY SOLUTIONS LTD

Company number SC423737

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)
19 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2018 4.26(Scot) Return of final meeting of voluntary winding up
29 Dec 2015 AD01 Registered office address changed from 7 Royal Crescent Glasgow G3 7SL to C/O K M Stewart & Co Accountants 7 Royal Crescent Glasgow G3 7SL on 29 December 2015
29 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-21
09 Oct 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 9
15 Dec 2014 TM01 Termination of appointment of Peter Sutherland as a director on 30 November 2014
14 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
12 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 9
10 Sep 2014 AD01 Registered office address changed from 34-36 Middlesex Street Glasgow G41 1EA Scotland to 7 Royal Crescent Glasgow G3 7SL on 10 September 2014
18 Feb 2014 TM01 Termination of appointment of Michael Mcguire as a director
30 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
28 Jan 2014 AP01 Appointment of Mr Peter Sutherland as a director
28 Jan 2014 AP01 Appointment of Mr Derek John Ross as a director
16 Jan 2014 AD01 Registered office address changed from 20 Cathcart Street Ayr South Ayrshire KA7 1BJ Scotland on 16 January 2014
12 Sep 2013 AD01 Registered office address changed from 2 Betsy Miller Wynd Arran Brae Saltcoats Ayrshire KA21 6GD Scotland on 12 September 2013
21 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 9
23 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
09 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted