- Company Overview for KRB GROUP AYR LTD (SC559418)
- Filing history for KRB GROUP AYR LTD (SC559418)
- People for KRB GROUP AYR LTD (SC559418)
- More for KRB GROUP AYR LTD (SC559418)
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
|
|
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
|
|
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 |