- Company Overview for AYRSHIRE BED & BREAKFAST ASSOCIATION LIMITED (SC458266)
- Filing history for AYRSHIRE BED & BREAKFAST ASSOCIATION LIMITED (SC458266)
- People for AYRSHIRE BED & BREAKFAST ASSOCIATION LIMITED (SC458266)
- More for AYRSHIRE BED & BREAKFAST ASSOCIATION LIMITED (SC458266)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2023 | DS01 | Application to strike the company off the register | |
01 Jul 2023 | AD01 | Registered office address changed from 31 Kings Park Ayr KA8 9NZ Scotland to 9 Kiln Drive Stewarton Kilmarnock KA3 5BH on 1 July 2023 | |
17 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
26 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
24 Oct 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
26 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
31 Jan 2021 | AD01 | Registered office address changed from 20 Wellington Square Ayr KA7 1EZ to 31 Kings Park Ayr KA8 9NZ on 31 January 2021 | |
18 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
27 Aug 2020 | CH01 | Director's details changed for Mr Michael Mcfadyen on 26 August 2020 | |
27 Aug 2020 | PSC04 | Change of details for Mr Michael Mcfadyen as a person with significant control on 26 August 2020 | |
27 May 2020 | PSC01 | Notification of Michael Mcfadyen as a person with significant control on 26 May 2020 | |
27 May 2020 | PSC01 | Notification of Karen Elizabeth Mcclelland as a person with significant control on 26 May 2020 | |
27 May 2020 | AP01 | Appointment of Mr Michael Mcfadyen as a director on 26 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Helen Ruth Malcolm as a director on 20 May 2020 | |
26 May 2020 | PSC07 | Cessation of Helen Ruth Martin as a person with significant control on 22 May 2020 | |
13 May 2020 | CH01 | Director's details changed for Ms Karen Elizabeth Mcclelland on 13 May 2020 | |
13 May 2020 | AP01 | Appointment of Ms Karen Elizabeth Mcclelland as a director on 11 May 2020 | |
15 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
20 Nov 2018 | AA | Micro company accounts made up to 30 September 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
16 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 |