SPS (AYR) LIMITED

SC265805
BUILDING 11C, SPIRIT AEROSYSTEMS TARBOLTON ROAD MONKTON SOUTH AYRSHIRE KA9 2RR

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 5 Buy now
28 Jun 2024 officers Termination of appointment of director (Derek Scovell Johnstone) 1 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2023 accounts Annual Accounts 5 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 accounts Annual Accounts 5 Buy now
22 Apr 2022 officers Appointment of director (Mr John Hume Gemmell) 2 Buy now
22 Apr 2022 officers Termination of appointment of director (Logan Collins) 1 Buy now
22 Apr 2022 officers Termination of appointment of director (William Wilson) 1 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 accounts Annual Accounts 5 Buy now
04 Jun 2021 mortgage Registration of a charge 36 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2021 accounts Annual Accounts 5 Buy now
31 Jul 2020 officers Appointment of corporate director (Hld Goc Holdings Limited) 2 Buy now
31 Jul 2020 officers Termination of appointment of director (James Wilson) 1 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 accounts Annual Accounts 6 Buy now
02 Aug 2019 officers Termination of appointment of director (Demis Armen Ohandjanian) 1 Buy now
31 Jul 2019 officers Appointment of director (Mr James Wilson) 2 Buy now
29 Jul 2019 officers Appointment of director (William Wilson) 2 Buy now
29 Jul 2019 officers Appointment of director (Yvonne Ward) 2 Buy now
29 Jul 2019 officers Appointment of director (Logan Collins) 2 Buy now
29 Jul 2019 officers Appointment of director (Derek Scovell Johnstone) 2 Buy now
05 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2019 officers Appointment of director (Mr Demis Armen Ohandjanian) 2 Buy now
04 Jul 2019 officers Termination of appointment of director (James Wilson) 1 Buy now
04 Jul 2019 officers Termination of appointment of secretary (James Wilson) 1 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2018 accounts Annual Accounts 7 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 accounts Annual Accounts 7 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2016 accounts Annual Accounts 6 Buy now
01 Apr 2016 annual-return Annual Return 3 Buy now
30 Apr 2015 accounts Annual Accounts 5 Buy now
09 Apr 2015 annual-return Annual Return 3 Buy now
09 Apr 2015 officers Change of particulars for director (James Wilson) 2 Buy now
09 Apr 2015 officers Change of particulars for secretary (James Wilson) 1 Buy now
29 May 2014 accounts Annual Accounts 5 Buy now
15 Apr 2014 annual-return Annual Return 4 Buy now
23 Jul 2013 officers Termination of appointment of director (Martin Doolan) 2 Buy now
19 Jul 2013 accounts Annual Accounts 5 Buy now
19 Apr 2013 annual-return Annual Return 5 Buy now
15 May 2012 annual-return Annual Return 5 Buy now
11 May 2012 accounts Annual Accounts 5 Buy now
17 May 2011 accounts Annual Accounts 5 Buy now
05 Apr 2011 annual-return Annual Return 5 Buy now
20 May 2010 accounts Annual Accounts 5 Buy now
31 Mar 2010 annual-return Annual Return 5 Buy now
21 May 2009 accounts Annual Accounts 4 Buy now
02 Apr 2009 annual-return Return made up to 31/03/09; full list of members 3 Buy now
27 May 2008 accounts Annual Accounts 5 Buy now
30 Apr 2008 annual-return Return made up to 31/03/08; full list of members 3 Buy now
16 May 2007 accounts Annual Accounts 5 Buy now
11 Apr 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
29 Mar 2007 address Registered office changed on 29/03/07 from: building 11C spirit aerosystems tarbolton road monkton ayrshire KA9 2RR 1 Buy now
19 Mar 2007 officers New director appointed 2 Buy now
09 Mar 2007 officers New director appointed 1 Buy now
02 Mar 2007 address Registered office changed on 02/03/07 from: 18/20 york street ayr KA8 8AN 1 Buy now
02 Mar 2007 officers Director resigned 1 Buy now
23 Jun 2006 accounts Annual Accounts 5 Buy now
05 May 2006 annual-return Return made up to 31/03/06; full list of members 7 Buy now
13 Jun 2005 accounts Annual Accounts 5 Buy now
29 Apr 2005 annual-return Return made up to 31/03/05; full list of members 2 Buy now
17 May 2004 accounts Accounting reference date shortened from 31/03/05 to 31/12/04 1 Buy now
17 May 2004 capital Ad 28/04/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now
03 May 2004 officers New director appointed 2 Buy now
03 May 2004 officers New secretary appointed;new director appointed 2 Buy now
02 Apr 2004 officers Secretary resigned 1 Buy now
02 Apr 2004 officers Director resigned 1 Buy now
31 Mar 2004 incorporation Incorporation Company 16 Buy now