- Company Overview for AYRSHIRE DOORS & WINDOWS LIMITED (SC526885)
- Filing history for AYRSHIRE DOORS & WINDOWS LIMITED (SC526885)
- People for AYRSHIRE DOORS & WINDOWS LIMITED (SC526885)
- Charges for AYRSHIRE DOORS & WINDOWS LIMITED (SC526885)
- Insolvency for AYRSHIRE DOORS & WINDOWS LIMITED (SC526885)
- More for AYRSHIRE DOORS & WINDOWS LIMITED (SC526885)
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) |
---|---|---|---|
21 Mar 2023 | AD01 | Registered office address changed from Unit 4 Moorfield Industrial Estate Kilmarnock Ayrshire KA2 0BA Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 21 March 2023 | |
17 Mar 2023 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
20 Feb 2023 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Aug 2022 | TM01 | Termination of appointment of Evelyn Stella Sheridan as a director on 9 August 2022 | |
16 Aug 2022 | TM01 | Termination of appointment of David James Richards as a director on 9 August 2022 | |
16 Aug 2022 | AP01 | Appointment of Mr Francis Gerard Kerr as a director on 9 August 2022 | |
16 Aug 2022 | PSC01 | Notification of Francis Gerard Kerr as a person with significant control on 9 August 2022 | |
16 Aug 2022 | PSC07 | Cessation of Kaliber Group Limited as a person with significant control on 9 August 2022 | |
16 Aug 2022 | TM01 | Termination of appointment of Fiona Kelly as a director on 11 August 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
09 Feb 2022 | CH01 | Director's details changed | |
09 Feb 2022 | CH01 | Director's details changed for Mrs Fiona Kelly on 2 February 2022 | |
09 Feb 2022 | CH01 | Director's details changed for Ms Evelyn Stella Sheridan on 2 February 2022 | |
09 Feb 2022 | CH01 | Director's details changed for Mr David James Richards on 2 February 2022 | |
09 Feb 2022 | AD01 | Registered office address changed from Unit 4 Moorfield Industrial Estate Kilmarnock Ayrshire KA2 0DP Scotland to Unit 4 Moorfield Industrial Estate Kilmarnock Ayrshire KA2 0BA on 9 February 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 May 2021 | TM01 | Termination of appointment of Alexander Donald Mclean as a director on 10 May 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Nov 2020 | AP01 | Appointment of Mr Alexander Donald Mclean as a director on 26 October 2020 | |
04 Nov 2020 | AP01 | Appointment of Mrs Fiona Kelly as a director on 26 October 2020 | |
11 May 2020 | MR04 | Satisfaction of charge SC5268850001 in full | |
06 Mar 2020 | MR04 | Satisfaction of charge SC5268850002 in full | |
13 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates |