AVIATAYR SOURCING LIMITED
Status | ACTIVE |
Company No. | SC452943 |
Category | Private Limited Company |
Incorporated | 24 Jun 2013 |
Age | 10 years, 11 months, 7 days |
Jurisdiction | Scotland |
SUMMARY
AVIATAYR SOURCING LIMITED is an active private limited company with number SC452943. It was incorporated 10 years, 11 months, 7 days ago, on 24 June 2013. The company address is 46 Willow Park, Ayr, KA7 3TF, Ayrshire.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type dormant
Date: 22 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change account reference date company previous shortened
Date: 22 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-30
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Notification of a person with significant control
Date: 09 Jul 2018
Action Date: 08 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-08
Psc name: Louise Hood
Documents
Notification of a person with significant control
Date: 09 Jul 2018
Action Date: 08 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Hood
Notification date: 2018-07-08
Documents
Withdrawal of a person with significant control statement
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-09
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control statement
Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Resolution
Date: 24 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Capital variation of rights attached to shares
Date: 21 Jun 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 19 Jun 2016
Category: Capital
Type: SH08
Documents
Accounts with accounts type dormant
Date: 29 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Change person director company with change date
Date: 29 Dec 2015
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-08
Officer name: Mr Daniel Hood
Documents
Change person director company with change date
Date: 29 Dec 2015
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Louise Hood
Change date: 2015-12-08
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2015
Action Date: 29 Dec 2015
Category: Address
Type: AD01
Old address: 16 Shaw Place Coylton Ayr KA6 6QF
Change date: 2015-12-29
New address: 46 Willow Park Ayr Ayrshire KA7 3TF
Documents
Accounts with accounts type dormant
Date: 27 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Change person director company with change date
Date: 18 Nov 2014
Action Date: 26 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-26
Officer name: Mrs Louise Hood
Documents
Change person director company with change date
Date: 18 Nov 2014
Action Date: 26 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-26
Officer name: Mr Daniel Hood
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-18
Old address: 16 Shaw Place Coylton Ayr KA6 6QF Scotland
New address: 16 Shaw Place Coylton Ayr KA6 6QF
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-18
New address: 16 Shaw Place Coylton Ayr KA6 6QF
Old address: 6H Glenford Place Ayr KA7 1LB Scotland
Documents
Gazette filings brought up to date
Date: 18 Nov 2014
Category: Gazette
Type: DISS40
Documents
Some Companies
GEORGE COURT,ELY,CB7 4JW
Number: | 05092646 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
57A BROADWAY,LEIGH-ON-SEA,SS9 1PE
Number: | 11871420 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11763801 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCE CONSULTANCY SERVICES LIMITED
174 GRESTONE AVENUE,WEST MIDLANDS,B20 1LE
Number: | 05787957 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,EC3M 5JD
Number: | 04679849 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATURAL WASTE AND RECYCLING LIMITED
170 WARDS HILL ROAD,SHEERNESS,ME12 2JZ
Number: | 08400470 |
Status: | ACTIVE |
Category: | Private Limited Company |