Advanced company searchLink opens in new window

GREEN DEAL AYRSHIRE LTD

Company number SC434591

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2018 DS01 Application to strike the company off the register
08 Sep 2018 AD01 Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 6 Mclelland Drive Kilmarnock East Ayrshire KA1 1SD on 8 September 2018
31 Aug 2018 AA Micro company accounts made up to 31 October 2017
13 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
05 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
29 Jun 2017 AD01 Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock Ayrshire KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 29 June 2017
17 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Mar 2016 CH04 Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016
04 Feb 2016 AP04 Appointment of Nicolson Nominees Ltd as a secretary on 2 November 2015
04 Feb 2016 TM02 Termination of appointment of Count Accountancy Limited as a secretary on 2 November 2015
03 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
22 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
16 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
16 Jan 2013 TM01 Termination of appointment of Mandy Ross as a director
11 Oct 2012 NEWINC Incorporation