AYRSHIRE LEARNING BUSINESS ACADEMY LIMITED

Westgate House Westgate House Westgate House Westgate House, Paisley, PA1 1JE, Scotland
StatusACTIVE
Company No.SC547061
CategoryPrivate Limited Company
Incorporated06 Oct 2016
Age7 years, 7 months, 16 days
JurisdictionScotland

SUMMARY

AYRSHIRE LEARNING BUSINESS ACADEMY LIMITED is an active private limited company with number SC547061. It was incorporated 7 years, 7 months, 16 days ago, on 06 October 2016. The company address is Westgate House Westgate House Westgate House Westgate House, Paisley, PA1 1JE, Scotland.



Company Fillings

Gazette filings brought up to date

Date: 02 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2022

Action Date: 17 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-17

Officer name: Yvonne Smith

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-17

Officer name: Annmarie Murray

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Oct 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-17

New date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-28

Psc name: Claire Mccrea

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-28

Old address: 152a High Street Irvine KA12 8AN Scotland

New address: Westgate House Westgate House 21Seedhill Paisley PA1 1JE

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Mccrea

Appointment date: 2021-06-17

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2021

Action Date: 17 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-17

Capital : 103 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jun 2021

Action Date: 17 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Hughes

Termination date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

Old address: C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd Scotland

Change date: 2018-02-01

New address: 152a High Street Irvine KA12 8AN

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Paul Connolly

Termination date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Incorporation company

Date: 06 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDENT FISHING LLP

C/O PETER & J JOHNSTONE LIMITED,PETERHEAD,AB42 1DH

Number:SO304676
Status:ACTIVE
Category:Limited Liability Partnership

BMSH LIMITED

FLAT A,THORNTON HEATH,CR7 7JG

Number:08103435
Status:ACTIVE
Category:Private Limited Company

BUSDUST LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:11231166
Status:ACTIVE
Category:Private Limited Company

CASTLE AND COUNTRY DOG TRAINING LTD

48 LINTON BURN PARK,MORPETH,NE61 5DA

Number:09634418
Status:ACTIVE
Category:Private Limited Company

SAFETEC UK LIMITED

THE CAPITOL,ABERDEEN,AB11 6DA

Number:SC247920
Status:ACTIVE
Category:Private Limited Company

STAR WORLDWIDE LIMITED

GROUND AND FIRST FLOOR,LONDON,W14 0RJ

Number:11549084
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