SIDA (AYRSHIRE) LIMITED

4 Clytus Court, Saltcoats, KA21 6GE, Scotland
StatusACTIVE
Company No.SC320372
CategoryPrivate Limited Company
Incorporated04 Apr 2007
Age17 years, 3 months, 3 days
JurisdictionScotland
Dissolution21 Sep 2012
Years11 years, 9 months, 16 days

SUMMARY

SIDA (AYRSHIRE) LIMITED is an active private limited company with number SC320372. It was incorporated 17 years, 3 months, 3 days ago, on 04 April 2007 and it was dissolved 11 years, 9 months, 16 days ago, on 21 September 2012. The company address is 4 Clytus Court, Saltcoats, KA21 6GE, Scotland.



Company Fillings

Change registered office address company with date old address new address

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-17

Old address: 9a St. Marnock Place Kilmarnock KA1 1DU Scotland

New address: 4 Clytus Court Saltcoats KA21 6GE

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-17

Old address: Unit 2 11 Low Glencairn Street Kilmarnock KA1 4DG Scotland

New address: 9a St. Marnock Place Kilmarnock KA1 1DU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-22

Old address: Unit 2 11 Low Glencairn Street Kilmarnock KA1 4DG Scotland

New address: Unit 2 11 Low Glencairn Street Kilmarnock KA1 4DG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-22

Old address: 4 Clytus Court Saltcoats Ayrshire KA21 6GE

New address: Unit 2 11 Low Glencairn Street Kilmarnock KA1 4DG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2020

Action Date: 01 May 2019

Category: Capital

Type: SH01

Date: 2019-05-01

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2020

Action Date: 01 May 2019

Category: Capital

Type: SH01

Date: 2019-05-01

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2020

Action Date: 01 May 2019

Category: Capital

Type: SH01

Date: 2019-05-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2020

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Roanna Alexandra Wood

Appointment date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Certificate change of name company

Date: 05 May 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed SC320372 LIMITED\certificate issued on 05/05/16

Documents

View document PDF

Resolution

Date: 05 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-18

Old address: , 158a Welbeck Crescent, Troon, Ayrshire, KA10 6AW, Scotland

New address: 4 Clytus Court Saltcoats Ayrshire KA21 6GE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2016

Action Date: 27 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-27

Officer name: Mr David Wood

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2016

Action Date: 30 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Wood

Termination date: 2011-04-30

Documents

View document PDF

Administrative restoration company

Date: 15 Apr 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Certificate change of name company

Date: 15 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed callans\certificate issued on 15/04/16

Documents

View document PDF

Gazette dissolved compulsary

Date: 21 Sep 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2012

Action Date: 29 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-29

Officer name: Mr David Wood

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2012

Action Date: 29 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-29

Old address: , 84 Donald Crescent, Troon, Ayrshire, KA10 6PH, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2011

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-04

Officer name: Mr David Wood

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-22

Old address: , 16 Cathcart Street, Ayr, Ayrshire, KA7 1BJ

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2010

Action Date: 28 Feb 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-02-28

Officer name: David Wood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 04 Apr 2009

Category: Annual-return

Type: AR01

Made up date: 2009-04-04

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Nov 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 13 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr david wood

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 03/02/2009 from, 23 whitletts road, ayr, KA8 0JA

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary claire knowles

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Feb 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

Gazette notice compulsary

Date: 16 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Incorporation company

Date: 04 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACQUINITY PARTNERS LIMITED

6 LLOYDS AVENUE,LONDON,EC3N 3AX

Number:11018914
Status:ACTIVE
Category:Private Limited Company

CAPELLA CARE LIMITED

23 ST LEONARDS ROAD,BEXHILL-ON-SEA,TN40 1HH

Number:10880921
Status:ACTIVE
Category:Private Limited Company

CAPITAL NORTHAMPTON LTD

64 - 66 KINGSLEY PARK TERRACE,NORTHAMPTON,NN2 7HH

Number:11578959
Status:ACTIVE
Category:Private Limited Company

JDAM ENGINEERING LIMITED

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:10156147
Status:ACTIVE
Category:Private Limited Company
Number:05579807
Status:ACTIVE
Category:Private Limited Company

NEKTON FILMS LIMITED

3 BOURNEWOOD PARK BOURNE GROVE,FARNHAM,GU10 3QJ

Number:09034250
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source