Prestwick
Ayrshire
KA9 2PB
Scotland
Registered Address | 12 Limekiln Road Ayr KA8 8DG Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 26 May 2022 (overdue) |
10 July 2018 | Delivered on: 11 July 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 151 high street, irvine, KA12 8AD being the subjects registered in the land register of scotland under title number AYR30142. Outstanding |
---|---|
2 July 2018 | Delivered on: 5 July 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
8 November 2017 | Delivered on: 24 November 2017 Persons entitled: Guangdong Province, Peoples Republic of China Zhou Xiao Hong C & M Wealth Global Limited Classification: A registered charge Particulars: 106, 108 and 110 high street, ayr. AYR4679. Outstanding |
30 September 2016 | Delivered on: 3 October 2016 Persons entitled: Briar Hall Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming the third floor office premises at 151 high street, irvine being the subjects registered in the land register of scotland under title number AYR30142. Outstanding |
25 May 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
---|---|
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (3 pages) |
22 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
17 April 2020 | Compulsory strike-off action has been suspended (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2019 | Registered office address changed from Eldo House Monkton Road Prestwick Ayrshire KA9 2PB Scotland to 12 Limekiln Road Ayr KA8 8DG on 10 June 2019 (1 page) |
10 June 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
13 March 2019 | Satisfaction of charge SC5321500003 in full (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
11 July 2018 | Registration of charge SC5321500004, created on 10 July 2018 (5 pages) |
5 July 2018 | Registration of charge SC5321500003, created on 2 July 2018 (3 pages) |
27 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
24 November 2017 | Registration of charge SC5321500002, created on 8 November 2017 (18 pages) |
17 June 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
3 October 2016 | Registration of charge SC5321500001, created on 30 September 2016 (7 pages) |
3 October 2016 | Registration of charge SC5321500001, created on 30 September 2016 (7 pages) |
8 April 2016 | Incorporation Statement of capital on 2016-04-08
|
8 April 2016 | Incorporation Statement of capital on 2016-04-08
|