Download leads from Nexok and grow your business. Find out more

Ally Stuart Weddings Ltd

Documents

Total Documents35
Total Pages140

Filing History

30 October 2020Change of details for Mrs Alison Telfer Stuart-Ross as a person with significant control on 30 October 2020
26 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020
15 October 2020Change of details for Mrs Alison Telfer Stuart-Ross as a person with significant control on 15 October 2020
15 October 2020Director's details changed for Mrs Alison Telfer Stuart-Ross on 15 October 2020
1 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 1 October 2020
3 August 2020Change of details for Mrs Alison Stuart-Ross as a person with significant control on 1 August 2020
3 August 2020Director's details changed
3 August 2020Change of details for Mrs Alison Telfer Stuart-Ross as a person with significant control on 1 August 2020
1 August 2020Director's details changed for Ms Ally Stuart on 31 July 2020
1 August 2020Confirmation statement made on 1 August 2020 with updates
1 August 2020Director's details changed for Mrs Alison Telfer Stuart-Ross on 1 August 2020
1 August 2020Change of details for Ms Ally Stuart-Ross as a person with significant control on 1 August 2020
1 August 2020Director's details changed for Ms Alison Stuart-Ross on 1 August 2020
1 August 2020Director's details changed for Ms Ally Stuart-Ross on 1 August 2020
31 July 2020Change of details for Ms Ally Stuart as a person with significant control on 31 July 2020
21 February 2020Confirmation statement made on 21 February 2020 with no updates
31 October 2019Total exemption full accounts made up to 31 January 2019
3 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 3 May 2019
16 March 2019Confirmation statement made on 21 February 2019 with no updates
24 October 2018Total exemption full accounts made up to 31 January 2018
3 March 2018Confirmation statement made on 21 February 2018 with no updates
22 February 2017Confirmation statement made on 21 February 2017 with updates
22 February 2017Confirmation statement made on 21 February 2017 with updates
1 February 2017Appointment of Ms Ally Stuart as a director on 29 January 2017
1 February 2017Appointment of Ms Ally Stuart as a director on 29 January 2017
24 January 2017Incorporation
Statement of capital on 2017-01-24
  • GBP 1
24 January 2017Termination of appointment of James Stuart Mcmeekin as a director on 24 January 2017
24 January 2017Incorporation
Statement of capital on 2017-01-24
  • GBP 1
24 January 2017Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA27 2EG on 24 January 2017
24 January 2017Termination of appointment of James Stuart Mcmeekin as a director on 24 January 2017
24 January 2017Termination of appointment of Cosec Limited as a director on 24 January 2017
24 January 2017Termination of appointment of Cosec Limited as a director on 24 January 2017
24 January 2017Termination of appointment of Cosec Limited as a secretary on 24 January 2017
24 January 2017Termination of appointment of Cosec Limited as a secretary on 24 January 2017
24 January 2017Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA27 2EG on 24 January 2017
Sign up now to grow your client base. Plans & Pricing