WEST MAINS REAL ESTATE INVESTMENTS LIMITED

SC453099
24 BERESFORD TERRACE AYR SCOTLAND KA7 2EG

Documents

Documents
Date Category Description Pages
26 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2024 accounts Annual Accounts 6 Buy now
29 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 8 Buy now
23 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Aug 2022 accounts Annual Accounts 8 Buy now
12 Jul 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 May 2022 gazette Gazette Notice Compulsory 1 Buy now
19 Nov 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Nov 2021 accounts Annual Accounts 8 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 8 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2019 accounts Annual Accounts 8 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 6 Buy now
15 Nov 2017 accounts Annual Accounts 4 Buy now
13 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2017 officers Appointment of secretary (Mrs Carol Anne Weir) 2 Buy now
13 Nov 2017 officers Termination of appointment of secretary (Alan Michael Barry) 1 Buy now
13 Nov 2017 officers Termination of appointment of director (Alan Michael Barry) 1 Buy now
11 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
07 Jul 2016 annual-return Annual Return 6 Buy now
07 Jul 2016 officers Change of particulars for director (Mr Alan Michael Barry) 2 Buy now
05 May 2016 accounts Annual Accounts 4 Buy now
07 Mar 2016 accounts Amended Accounts 4 Buy now
22 Jul 2015 annual-return Annual Return 6 Buy now
22 Jul 2015 officers Change of particulars for director (Mr Alan Michael Barry) 2 Buy now
22 Jul 2015 officers Change of particulars for director (Mr James Kenneth Weir) 2 Buy now
22 Jul 2015 officers Appointment of secretary (Mr Alan Michael Barry) 2 Buy now
22 Jul 2015 officers Termination of appointment of secretary (Barrie John Gill) 1 Buy now
29 May 2015 accounts Annual Accounts 5 Buy now
21 Aug 2014 officers Termination of appointment of director (Barrie John Gill) 1 Buy now
15 Jul 2014 annual-return Annual Return 5 Buy now
27 Aug 2013 officers Appointment of director (Mr James Kenneth Weir) 2 Buy now
17 Aug 2013 mortgage Registration of a charge 12 Buy now
08 Aug 2013 officers Appointment of director (Mr Alan Barry) 2 Buy now
25 Jun 2013 incorporation Incorporation Company 44 Buy now