Company NameAyrshire Plastering Services Limited
DirectorRoderick William MacDonald
Company StatusActive
Company NumberSC370934
CategoryPrivate Limited Company
Incorporation Date11 January 2010(14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameRoderick William MacDonald
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(same day as company formation)
RolePlasterer
Country of ResidenceScotland
Correspondence Address2 Arran Park
Prestwick
KA9 2BF
Scotland
Director NameGreg Colin McKinlay
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(same day as company formation)
RolePlasterer
Country of ResidenceScotland
Correspondence Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland

Contact

Websitewww.approvedplasteringservices.com

Location

Registered Address2 Arran Park
Prestwick
KA9 2BF
Scotland
ConstituencyCentral Ayrshire
WardPrestwick

Shareholders

100 at £1Roderick William Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£10,705
Current Liabilities£26,245

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

29 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
12 April 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
12 April 2019Change of details for Mr Roderick William Mcdonald as a person with significant control on 12 April 2019 (2 pages)
11 April 2019Registered office address changed from , 71 King Street Kilmarnock, Ayrshire, KA1 1PT, Scotland to 44 Bank Street Kilmarnock KA1 1HA on 11 April 2019 (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
23 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
24 October 2016Registered office address changed from , Ayrshire Business Centre Townhead, Kilmaurs, Kilmarnock, East Ayrshire, KA3 2SR to 44 Bank Street Kilmarnock KA1 1HA on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock East Ayrshire KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016 (1 page)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 February 2012Annual return made up to 11 January 2012 (14 pages)
16 February 2012Annual return made up to 11 January 2012 (14 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
17 June 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
17 June 2011Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 17 June 2011 (2 pages)
17 June 2011Registered office address changed from , 60 Bank Street, Kilmarnock, Ayrshire, KA1 1ER on 17 June 2011 (2 pages)
17 June 2011Annual return made up to 11 January 2011 with a full list of shareholders (14 pages)
17 June 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
17 June 2011Annual return made up to 11 January 2011 with a full list of shareholders (14 pages)
13 May 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2010Termination of appointment of Greg Mckinlay as a director (2 pages)
28 April 2010Termination of appointment of Greg Mckinlay as a director (2 pages)
27 January 2010Current accounting period extended from 31 January 2011 to 30 April 2011 (3 pages)
27 January 2010Current accounting period extended from 31 January 2011 to 30 April 2011 (3 pages)
11 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)