AD01 |
New registered office address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT. Change occurred on Wednesday 21st June 2023. Company's previous address: C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland.
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 1st, April 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, March 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 3rd November 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT. Change occurred on Monday 26th October 2020. Company's previous address: 11 Somerset Place Glasgow G3 7JT Scotland.
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 15th October 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 15th October 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Somerset Place Glasgow G3 7JT. Change occurred on Friday 2nd October 2020. Company's previous address: 36 South Harbour Street Ayr KA7 1JT Scotland.
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 36 South Harbour Street Ayr KA7 1JT. Change occurred on Sunday 12th May 2019. Company's previous address: 24 Beresford Terrace Ayr KA7 2EG.
filed on: 12th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 28th May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 11th August 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th May 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th May 2016
filed on: 4th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th May 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on Thursday 28th May 2015
capital
|
|
CH01 |
On Sunday 15th February 2015 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th May 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on Friday 30th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 13th February 2014 from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th May 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 25th June 2013 from the Garage Main Street Aberfoyle Stirling FK8 3UG United Kingdom
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st August 2013. Originally it was Friday 31st May 2013
filed on: 25th, June 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed aberfoyle coaches scotland LTDcertificate issued on 16/07/12
filed on: 16th, July 2012
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 16th July 2012
filed on: 16th, July 2012
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, May 2012
| incorporation
|
Free Download
(21 pages)
|