ASHLEY MORVYN ESTATES LIMITED

SC269813
201A WHITLETTS ROAD GLENMUIR SQUARE AYR KA8 0JZ

Documents

Documents
Date Category Description Pages
18 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 7 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 accounts Annual Accounts 7 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 accounts Annual Accounts 7 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 accounts Annual Accounts 7 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2020 accounts Annual Accounts 7 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2019 accounts Annual Accounts 7 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2018 accounts Annual Accounts 8 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2017 accounts Annual Accounts 6 Buy now
10 Aug 2016 annual-return Annual Return 6 Buy now
15 Jun 2016 annual-return Annual Return 5 Buy now
30 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Mar 2016 accounts Annual Accounts 4 Buy now
18 Nov 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
22 Apr 2015 accounts Annual Accounts 4 Buy now
25 Sep 2014 annual-return Annual Return 5 Buy now
26 Jun 2014 accounts Annual Accounts 4 Buy now
31 Mar 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Nov 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Nov 2013 annual-return Annual Return 5 Buy now
25 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
08 Jun 2013 mortgage Statement of satisfaction of a charge 5 Buy now
28 Mar 2013 accounts Annual Accounts 7 Buy now
16 Jul 2012 annual-return Annual Return 5 Buy now
19 Mar 2012 accounts Annual Accounts 7 Buy now
01 Sep 2011 annual-return Annual Return 5 Buy now
31 Mar 2011 accounts Annual Accounts 4 Buy now
02 Aug 2010 annual-return Annual Return 5 Buy now
02 Aug 2010 officers Change of particulars for director (Mr David Gallacher) 2 Buy now
02 Aug 2010 officers Change of particulars for director (Arthur Gallacher) 2 Buy now
28 Apr 2010 accounts Annual Accounts 11 Buy now
11 Aug 2009 annual-return Return made up to 24/06/09; full list of members 3 Buy now
30 Apr 2009 accounts Annual Accounts 6 Buy now
29 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 2 Buy now
28 Jul 2008 officers Secretary appointed mr david gallacher 1 Buy now
28 Jul 2008 address Registered office changed on 28/07/2008 from afm house, 6 crofthead road prestwick ayrshire KA9 1HW 1 Buy now
28 Jul 2008 officers Appointment terminated secretary www.firstregistrars.co.uk LIMITED 1 Buy now
22 Jul 2008 annual-return Return made up to 24/06/08; full list of members 3 Buy now
22 Jul 2008 officers Director's change of particulars / david gallacher / 30/11/2007 1 Buy now
25 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
01 May 2008 accounts Annual Accounts 6 Buy now
24 Oct 2007 mortgage Dec mort/charge ***** 2 Buy now
04 Sep 2007 address Registered office changed on 04/09/07 from: afm house 6 crofthead road ayr ayrshire KA9 1HW 1 Buy now
06 Jul 2007 annual-return Return made up to 24/06/07; full list of members 2 Buy now
27 Apr 2007 accounts Annual Accounts 5 Buy now
22 Mar 2007 mortgage Partic of mort/charge ***** 3 Buy now
20 Feb 2007 mortgage Partic of mort/charge ***** 3 Buy now
02 Oct 2006 accounts Annual Accounts 4 Buy now
27 Jul 2006 annual-return Return made up to 24/06/06; full list of members 2 Buy now
19 Jul 2006 officers New secretary appointed 2 Buy now
19 Jul 2006 address Registered office changed on 19/07/06 from: ingleneuk 9 main road coylton KA6 6JW 1 Buy now
19 Jul 2006 officers Secretary resigned 1 Buy now
05 Oct 2005 address Registered office changed on 05/10/05 from: 8 barns street ayr KA7 1XA 1 Buy now
14 Jul 2005 annual-return Return made up to 24/06/05; full list of members 7 Buy now
19 Oct 2004 mortgage Partic of mort/charge ***** 3 Buy now
18 Oct 2004 mortgage Partic of mort/charge ***** 3 Buy now
18 Oct 2004 mortgage Partic of mort/charge ***** 3 Buy now
18 Oct 2004 mortgage Partic of mort/charge ***** 3 Buy now
18 Oct 2004 mortgage Partic of mort/charge ***** 3 Buy now
18 Oct 2004 mortgage Partic of mort/charge ***** 3 Buy now
18 Oct 2004 mortgage Partic of mort/charge ***** 3 Buy now
18 Oct 2004 mortgage Partic of mort/charge ***** 3 Buy now
18 Oct 2004 mortgage Partic of mort/charge ***** 3 Buy now
18 Oct 2004 mortgage Partic of mort/charge ***** 3 Buy now
08 Oct 2004 mortgage Partic of mort/charge ***** 5 Buy now
01 Sep 2004 mortgage Partic of mort/charge ***** 6 Buy now
01 Jul 2004 capital Ad 24/06/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
25 Jun 2004 officers Secretary resigned 1 Buy now
24 Jun 2004 incorporation Incorporation Company 17 Buy now