AT A STROKE LIMITED

3 The Courtyard 3 The Courtyard, Ayr, KA6 5JL, Scotland
StatusACTIVE
Company No.SC383347
CategoryPrivate Limited Company
Incorporated09 Aug 2010
Age13 years, 9 months, 12 days
JurisdictionScotland

SUMMARY

AT A STROKE LIMITED is an active private limited company with number SC383347. It was incorporated 13 years, 9 months, 12 days ago, on 09 August 2010. The company address is 3 The Courtyard 3 The Courtyard, Ayr, KA6 5JL, Scotland.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 14 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Address

Type: AD01

Old address: 50 Richmond Street Glasgow G1 1XP

Change date: 2019-12-20

New address: 3 the Courtyard Sundrum Ayr KA6 5JL

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 20 Dec 2019

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keir Macaulay

Appointment date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Change person secretary company with change date

Date: 15 Aug 2011

Action Date: 30 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-30

Officer name: Gillian Macaulay

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2011

Action Date: 30 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gillian Macaulay

Change date: 2010-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Address

Type: AD01

Old address: 141 St James Road Glasgowe G4 0LT Scotland

Change date: 2011-03-02

Documents

View document PDF

Incorporation company

Date: 09 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOX CONSULTANCY SERVICES LTD

16 HEATHFIELD CLOSE,LONDON,E16 3SS

Number:06141032
Status:ACTIVE
Category:Private Limited Company

DE-CARE LIMITED

12 FAULKNERS WAY,LEIGHTON BUZZARD,LU7 2SS

Number:09196302
Status:ACTIVE
Category:Private Limited Company

IYABO AKINRINLOLA LIMITED

265 TAYLOR CLOSE,BLACKBURN,BB2 2LU

Number:10994528
Status:ACTIVE
Category:Private Limited Company

LORDCAMP IMPEX L.P.

SUITE 1, 78,EDINBURGH,EH7 5JA

Number:SL006771
Status:ACTIVE
Category:Limited Partnership

NJC CONTRACTORS LIMITED

22 LANCASTER CLOSE,SPALDING,PE12 9FX

Number:10055645
Status:ACTIVE
Category:Private Limited Company

NOBLE HOUSE PROPERTIES LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:03200860
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