HEADS OF AYR FARM PARK (SCOTLAND) LTD

Laigh Kyleston Farm, Ayr, KA7 4LD
StatusACTIVE
Company No.SC471279
CategoryPrivate Limited Company
Incorporated28 Feb 2014
Age10 years, 3 months, 4 days
JurisdictionScotland

SUMMARY

HEADS OF AYR FARM PARK (SCOTLAND) LTD is an active private limited company with number SC471279. It was incorporated 10 years, 3 months, 4 days ago, on 28 February 2014. The company address is Laigh Kyleston Farm, Ayr, KA7 4LD.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bennett Simpson Rankin

Change date: 2023-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-01

Psc name: Rankin Holdings Scotland Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edna Margaret Rankin

Cessation date: 2021-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Craig Rankin

Cessation date: 2021-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 10 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-10

Officer name: Mr Bennett Simpson Rankin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Gregor Hunter Rankin

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Maxwell Craig Rankin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jul 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2014

Action Date: 27 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-06-27

Charge number: SC4712790001

Documents

View document PDF

Incorporation company

Date: 28 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BPC NATIONWIDE LIMITED

167 TURNERS HILL,CHESHUNT,EN8 9BH

Number:07988413
Status:ACTIVE
Category:Private Limited Company

CRISPY FRIED SOFTWARE LTD

35 KELSTON ROAD,CARDIFF,CF14 2AG

Number:07342886
Status:ACTIVE
Category:Private Limited Company

MARTA DISTRIBUTION LTD

UNIT 7 BRASSEY CLOSE,PETERBOROUGH,PE1 2AZ

Number:10703922
Status:ACTIVE
Category:Private Limited Company

MULLION HOLDINGS LIMITED

THE STEADINGS LAIGH OF ROSSIE,DUNNING,PH2 0QY

Number:SC581172
Status:ACTIVE
Category:Private Limited Company
Number:IP29747R
Status:ACTIVE
Category:Industrial and Provident Society

SETRA UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11799141
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