This company is commonly known as Ayrshire Development Fund Limited. The company was founded 33 years ago and was given the registration number SC126942. The firm's registered office is in GLASGOW. You can find them at Atrium Court, 50 Waterloo Street, Glasgow, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | AYRSHIRE DEVELOPMENT FUND LIMITED |
---|---|---|
Company Number | : | SC126942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 1990 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atrium Court, 50 Waterloo Street, Glasgow, Scotland, G2 6HQ | Director | 19 December 2008 | Active |
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ | Director | 21 November 2019 | Active |
18 The Firs, Millholm Road, Glasgow, G44 3YB | Secretary | 19 November 1993 | Active |
Atrium Court, 50 Waterloo Street, Glasgow, Scotland, G2 6HQ | Secretary | 19 December 2008 | Active |
23 Ladeside Close, Newton Mearns, G77 6TZ | Secretary | 13 December 1996 | Active |
57 Kane Place, Stonehouse, Larkhall, ML9 3NR | Secretary | 02 May 1997 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 30 August 1990 | Active |
46 Glendentan Road, Bridge Of Weir, PA11 3HE | Director | 16 December 1994 | Active |
18a Dean Terrace, Kilmarnock, KA3 1RJ | Director | 19 November 1993 | Active |
7 Pattle Place, Alloway, Ayr, KA7 4PS | Director | 01 October 2004 | Active |
14 Bellevue Road, Prestwick, KA9 1NW | Director | 13 December 2005 | Active |
5 Kirkhill Road, Strathaven, ML10 6HN | Director | 19 November 1993 | Active |
Summerlea, Summerlea Road, Seamill, KA23 9HP | Director | 19 November 1993 | Active |
39 Monument Road, Ayr, KA7 2QS | Director | 19 November 1993 | Active |
Bolton Close Gisburn Road, Bolton By Bowland, Clitheroe, BB7 4LS | Director | 12 April 2002 | Active |
7, Longlands Park, Ayr, KA7 4RJ | Director | 02 June 2000 | Active |
18 The Firs, Millholm Road, Glasgow, G44 3YB | Director | 19 November 1993 | Active |
10 The Crescent, Busby, Glasgow, G76 8HT | Director | 05 April 2004 | Active |
20 Burness Avenue, Alloway, Ayr, KA7 4QB | Director | 02 June 2000 | Active |
81 Loudoun Road, Newmilns, KA16 9HQ | Director | 13 December 2005 | Active |
57 Kane Place, Stonehouse, Larkhall, ML9 3NR | Director | 02 May 1997 | Active |
26 Norman Crescent, Irvine, KA12 8SB | Director | 12 April 2002 | Active |
Atrium Court, 50 Waterloo Street, Glasgow, Scotland, G2 6HQ | Director | 30 April 1999 | Active |
Atrium Court, 50 Waterloo Street, Glasgow, Scotland, G2 6HQ | Director | 19 December 2008 | Active |
77 Kirk Street, Strathaven, ML10 6BA | Director | 01 December 1995 | Active |
3 Kings Drive, Cumnock, KA18 1AG | Director | 19 November 1993 | Active |
35 Ayr Road, Prestwick, KA9 1SY | Director | 01 November 2002 | Active |
51 Greenfield Avenue, Ayr, KA7 4NX | Director | 02 June 2000 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 30 August 1990 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 30 August 1990 | Active |
Scottish Enterprise | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 50, Atrium Court, Glasgow, Scotland, G2 6HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-31 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-26 | Officers | Termination secretary company with name termination date. | Download |
2022-05-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-04-05 | Gazette | Gazette notice voluntary. | Download |
2022-03-30 | Dissolution | Dissolution application strike off company. | Download |
2021-12-22 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-22 | Capital | Legacy. | Download |
2021-12-22 | Insolvency | Legacy. | Download |
2021-12-22 | Resolution | Resolution. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type full. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Accounts | Accounts with accounts type full. | Download |
2019-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type full. | Download |
2018-05-02 | Auditors | Auditors resignation company. | Download |
2017-10-23 | Accounts | Accounts with accounts type full. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.