AYRSHIRE REINDEER LTD
Status | ACTIVE |
Company No. | SC540642 |
Category | |
Incorporated | 20 Jul 2016 |
Age | 7 years, 11 months, 17 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 19 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
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
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
Some Companies
158 NORTHDOWN ROAD,MARGATE,CT9 2QN
Number: | 11758064 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A HIGH STREET,EPSOM,KT19 8DA
Number: | 03292641 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
8 HIGH STREET,HOLYWOOD,BT18 9AZ
Number: | NI628629 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 WEST ROAD,NEWCASTLE UPON TYNE,NE4 9PX
Number: | 09686731 |
Status: | ACTIVE |
Category: | Private Limited Company |