Advanced company searchLink opens in new window

KRB GROUP AYR LTD

Company number SC559418

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)
05 Feb 2025 CERTNM Company name changed kerr roofing & building (ayr) LTD\certificate issued on 05/02/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-02-04
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
04 Nov 2024 AD01 Registered office address changed from Unit 10 1 Queen Elizabeth Avenue Wilson Business Park Hillingotn Glasgow G52 4NQ United Kingdom to Unit 22B Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 4 November 2024
21 Aug 2024 AD01 Registered office address changed from 11 Jamaica Street Aves Business Centre Greenock PA15 1XX Scotland to Unit 10 1 Queen Elizabeth Avenue Wilson Business Park Hillingotn Glasgow G52 4NQ on 21 August 2024
26 Jul 2024 CS01 Confirmation statement made on 27 June 2024 with no updates
03 Jan 2024 AD01 Registered office address changed from Unit 10 Wilson Business Park Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to 11 Jamaica Street Aves Business Centre Greenock PA15 1XX on 3 January 2024
03 Jan 2024 AA Micro company accounts made up to 31 March 2023
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
27 Jun 2023 CS01 Confirmation statement made on 28 June 2022 with no updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2023 AA Micro company accounts made up to 31 March 2022
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
14 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 100
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
18 Mar 2022 AD01 Registered office address changed from Trident House 2nd Floor, P2.2 175 Renfrew Road Paisley PA3 4EF Scotland to Unit 10 Wilson Business Park Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 18 March 2022
09 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
10 May 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
03 Apr 2019 AD01 Registered office address changed from 617 Pollokshaws Road Glasgow G41 2QG Scotland to Trident House 2nd Floor, P2.2 175 Renfrew Road Paisley PA3 4EF on 3 April 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 AP01 Appointment of Mr Andrew Kerr as a director on 1 April 2018