UKBizDB.co.uk

AYRSHIRE ARCHITECTURAL HERITAGE TRUST

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

This company is commonly known as Ayrshire Architectural Heritage Trust. The company was founded 32 years ago and was given the registration number SC135494. The firm's registered office is in MAUCHLINE. You can find them at 1 St Germain Street, Catrine, Mauchline, Ayrshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AYRSHIRE ARCHITECTURAL HERITAGE TRUST
Company Number:SC135494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1991
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 St Germain Street, Catrine, Mauchline, Ayrshire, Scotland, KA5 6RG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 St Germain Street, St. Germain Street, Catrine, Mauchline, Scotland, KA5 6RG

Secretary16 May 2007Active
1, Craigbrae Cottages, Drongan, Ayr, Scotland, KA6 7EN

Director05 December 2014Active
24, Lady Margaret Drive, Troon, Scotland, KA10 7AL

Director21 November 2003Active
1, St Germain Street, Catrine, Mauchline, Scotland, KA5 6RG

Director04 October 2019Active
1 St Germain Street, St. Germain Street, Catrine, Mauchline, Scotland, KA5 6RG

Director01 June 1998Active
1, St Germain Street, Catrine, Mauchline, Scotland, KA5 6RG

Director15 September 2019Active
1, St Germain Street, Catrine, Mauchline, Scotland, KA5 6RG

Director15 September 2019Active
1, St Germain Street, Catrine, Mauchline, Scotland, KA5 6RG

Director18 April 2013Active
Unit 8, Ashgrove Workshops, Kilwinning, Scotland, KA13 6PU

Director04 October 2019Active
14, Foulpapple Road, Newmilns, Scotland, KA16 9LB

Director04 May 1992Active
9 Kerr Drive, Irvine, KA12 0JH

Director25 April 1994Active
1 Craigbrae Cottage, Drongan, Ayr, KA6 7EN

Secretary10 December 1991Active
8 Cornmill Street, Catrine, Mauchline, KA5 6QT

Secretary27 November 1995Active
9 Kerr Drive, Irvine, KA12 0JH

Secretary01 February 1998Active
1 Craigbrae Cottage, Drongan, Ayr, KA6 7EN

Director10 December 1991Active
Townend Of Caprington, Kilmarnock, KA2 9AD

Director04 May 1992Active
2 South Hamilton Place, Kilmarnock, KA1 2DU

Director03 September 2001Active
Townfoot Cottage, Dalgarven, Kilwinning, KA13 6PN

Director03 February 1992Active
9 Dunlop Street, Stewarton, Kilmarnock, KA3 5AS

Director06 June 1994Active
2 South Hamilton Street, Kilmarnock, KA1 2DN

Director06 April 1998Active
13 Main Street, Sorn, Mauchline, KA5 6HU

Director10 December 1991Active
292 Glasgow Road, Eaglesham, Glasgow, G76 0EW

Director01 May 1998Active
25 Clouston Street, Glasgow, G20 8QR

Director10 December 1991Active
55 South Hamilton Street, Kilmarnock, KA1 2DT

Director06 April 1998Active
The Round House, Sorn, Mauchline, KA5 6HN

Director03 February 1992Active
21 Ellisland Drive, Kilmarnock, KA3 7DL

Director09 December 2005Active
72 South Beach, Troon, KA10 6EG

Director03 February 1992Active
Leckie House, Gargunnock, Stirling, FK8 3BN

Director09 March 1992Active

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
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Address

Change registered office address company with date old address new address.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-15Officers

Change person director company with change date.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Address

Change registered office address company with date old address new address.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-09-17Address

Change registered office address company with date old address new address.

Download
2019-09-15Officers

Appoint person director company with name date.

Download
2019-09-15Officers

Appoint person director company with name date.

Download
2019-09-15Officers

Termination director company with name termination date.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption full.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.