UKBizDB.co.uk

AILSA MACHINERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ailsa Machinery Limited. The company was founded 30 years ago and was given the registration number SC147434. The firm's registered office is in EAST KILBRIDE. You can find them at 9 Colvilles Place, Kelvin Industrial Estate, East Kilbride, Glasgow. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:AILSA MACHINERY LIMITED
Company Number:SC147434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1993
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:9 Colvilles Place, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Lytham Meadows, Bothwell, Glasgow, Scotland, G71 8ED

Secretary27 March 1995Active
20 Lytham Meadows, Bothwell, G71 8ED

Director-Active
38 Thomson Street, Kilmarnock, KA3 1EH

Director15 January 2007Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary10 November 1993Active
21 Holehouse, Kilmarnock, KA3 7AU

Secretary-Active
8 Douglas Street, Hamilton, United Kingdom, ML3 0BP

Director01 April 2023Active
Flat 3, 31 Silverwells Crescent, Bothwell, Scotland, G71 8DP

Director15 January 2007Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Director10 November 1993Active
21 Holehouse, Kilmarnock, KA3 7AU

Director-Active

People with Significant Control

Mr Thomas Cairns
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:Scotland
Address:20 Lytham Meadows, Bothwell, Scotland, G71 8ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Termination director company with name termination date.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Capital

Capital cancellation shares.

Download
2017-12-05Capital

Capital return purchase own shares.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Officers

Change person secretary company with change date.

Download
2017-11-10Officers

Change person secretary company with change date.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-06-03Mortgage

Mortgage satisfy charge full.

Download
2017-05-12Mortgage

Mortgage satisfy charge full.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.