AYRSHIRE LEISURE LTD - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ. Old address: 4 Atlantic Quay 70 York Street Glasgow G2 8JX. Change date: 2022-10-26. 2022-10-26 View Report
Insolvency. Liquidation compulsory notice winding up scotland. 2019-01-22 View Report
Insolvency. Liquidation compulsory winding up order scotland. 2019-01-22 View Report
Address. Change date: 2019-01-18. New address: 4 Atlantic Quay 70 York Street Glasgow G2 8JX. Old address: 6 Avenue Square Stewarton Kilmarnock KA3 5AB Scotland. 2019-01-18 View Report
Gazette. Gazette notice compulsory. 2019-01-08 View Report
Confirmation statement. Statement with no updates. 2018-01-17 View Report
Accounts. Accounts type total exemption full. 2017-10-07 View Report
Confirmation statement. Statement with updates. 2017-01-18 View Report
Address. Change date: 2017-01-18. Old address: 3 Dunlin Way Coatbridge Lanarkshire ML5 4UY. New address: 6 Avenue Square Stewarton Kilmarnock KA3 5AB. 2017-01-18 View Report
Accounts. Accounts type total exemption small. 2016-06-13 View Report
Annual return. With made up date full list shareholders. 2016-02-26 View Report
Mortgage. Charge number: SC2784040007. Charge creation date: 2015-08-21. 2015-08-29 View Report
Accounts. Accounts type total exemption small. 2015-05-16 View Report
Accounts. Accounts amended with accounts type total exemption small. 2015-03-02 View Report
Annual return. With made up date full list shareholders. 2015-01-13 View Report
Address. New address: Stewarton Arms Avenue Square Stewarton Kilmarnock Ayrshire KA3 5AB. 2015-01-13 View Report
Insolvency. Liquidation voluntary arrangement ending of moratorium scotland. 2014-12-10 View Report
Annual return. With made up date full list shareholders. 2014-11-18 View Report
Annual return. With made up date full list shareholders. 2014-11-18 View Report
Annual return. With made up date full list shareholders. 2014-10-31 View Report
Officers. Officer name: Paul Moon. Change date: 2014-10-31. 2014-10-31 View Report
Address. New address: 3 Dunlin Way Coatbridge Lanarkshire ML5 4UY. Change date: 2014-10-31. Old address: 3 Dunlin Way Carnbroe Coatbridge ML35 4UY. 2014-10-31 View Report
Accounts. Accounts type total exemption small. 2014-10-08 View Report
Accounts. Accounts type total exemption small. 2014-01-27 View Report
Mortgage. Charge number: 1. 2013-01-26 View Report
Mortgage. Charge number: 2. 2013-01-24 View Report
Accounts. Accounts type total exemption small. 2012-10-31 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2012-07-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2012-06-01 View Report
Mortgage. Charge number: 2. 2012-05-22 View Report
Address. Change date: 2012-03-12. Old address: 4 Eaglesham Road Clarkston Glasgow G76 7BT. 2012-03-12 View Report
Accounts. Accounts type total exemption small. 2011-11-03 View Report
Insolvency. Liquidation voluntary arrangement withdrawal of consent scotland. 2011-08-16 View Report
Insolvency. Liquidation voluntary arrangement commencement of moratorium scotland. 2011-07-07 View Report
Accounts. Accounts type total exemption small. 2011-06-17 View Report
Annual return. With made up date full list shareholders. 2011-02-15 View Report
Accounts. Accounts type total exemption small. 2010-09-01 View Report
Annual return. With made up date full list shareholders. 2010-05-24 View Report
Officers. Officer name: Paul Moon. Change date: 2005-06-05. 2010-05-24 View Report
Officers. Change date: 2005-06-05. Officer name: Paul Moon. 2010-05-24 View Report
Accounts. Accounts type total exemption small. 2009-07-07 View Report
Annual return. Legacy. 2009-03-23 View Report
Annual return. Legacy. 2008-04-17 View Report
Officers. Description: Director appointed paul moon. 2008-04-17 View Report
Accounts. Accounts type total exemption small. 2007-12-01 View Report
Address. Description: Registered office changed on 30/11/07 from: 15A rosyth road glasgow G5 0YD. 2007-11-30 View Report
Annual return. Legacy. 2007-09-07 View Report
Accounts. Accounts type total exemption full. 2007-04-20 View Report
Address. Description: Registered office changed on 21/03/06 from: 24 skirving street shawlands glasgow G41 3AA. 2006-03-21 View Report
Annual return. Legacy. 2006-03-07 View Report