AYRSHIRE REINDEER LTD

272 Bath Street 272 Bath Street, Glasgow, G2 4JR, Scotland
StatusACTIVE
Company No.SC540642
Category
Incorporated20 Jul 2016
Age7 years, 11 months, 17 days
JurisdictionScotland

SUMMARY

AYRSHIRE REINDEER LTD is an active with number SC540642. It was incorporated 7 years, 11 months, 17 days ago, on 20 July 2016. The company address is 272 Bath Street 272 Bath Street, Glasgow, G2 4JR, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-15

Officer name: Mr Paul Francis Gibson

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-07

Old address: Clyde Offices 48 West George Street 2nd Floor Glasgow G2 1BP Scotland

New address: 272 Bath Street 272 Bath Street Glasgow G2 4JR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2023

Action Date: 27 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Gibson

Notification date: 2023-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Francis Gibson

Appointment date: 2023-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jake Steven Harold Gibson

Termination date: 2023-02-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Gibson

Termination date: 2023-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2023

Action Date: 27 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jake Steven Harold Gibson

Cessation date: 2023-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2022

Action Date: 08 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jake Steven Harold Gibson

Notification date: 2022-05-08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2022

Action Date: 08 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jake Steven Harold Gibson

Cessation date: 2022-05-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2022

Action Date: 08 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Gibson

Appointment date: 2022-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 08 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Gibson

Termination date: 2022-05-08

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2022

Action Date: 08 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-08

Psc name: Mr Paul Gibson

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 08 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jake Steven Harold Gibson

Appointment date: 2022-05-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2022

Action Date: 08 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leanne Gibson

Termination date: 2022-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

Change date: 2022-05-19

Old address: Glenleitch Farm Fenwick KA3 6AP Scotland

New address: Clyde Offices 48 West George Street 2nd Floor Glasgow G2 1BP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Incorporation company

Date: 20 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY CAPITAL GROUP LTD

158 NORTHDOWN ROAD,MARGATE,CT9 2QN

Number:11758064
Status:ACTIVE
Category:Private Limited Company

COURT SECURITY LIMITED

1A HIGH STREET,EPSOM,KT19 8DA

Number:03292641
Status:ACTIVE
Category:Private Limited Company

DD WINDOWS LTD

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:11659339
Status:ACTIVE
Category:Private Limited Company

JACKS 1 CIVIL ENGINEERING LTD.

REGUS HOUSE 10 LOCHSIDE PLACE,EDINBURGH,EH12 9RG

Number:SC221079
Status:ACTIVE
Category:Private Limited Company

PABLO SERIES ONE LIMITED

8 HIGH STREET,HOLYWOOD,BT18 9AZ

Number:NI628629
Status:ACTIVE
Category:Private Limited Company

TEAM VALLEY HAND CAR WASH LTD

63 WEST ROAD,NEWCASTLE UPON TYNE,NE4 9PX

Number:09686731
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