UKBizDB.co.uk

AYRSHIRE DEVELOPMENT FUND LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atrium Court, 50 Waterloo Street, Glasgow, Scotland, G2 6HQ

Director19 December 2008Active
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ

Director21 November 2019Active
18 The Firs, Millholm Road, Glasgow, G44 3YB

Secretary19 November 1993Active
Atrium Court, 50 Waterloo Street, Glasgow, Scotland, G2 6HQ

Secretary19 December 2008Active
23 Ladeside Close, Newton Mearns, G77 6TZ

Secretary13 December 1996Active
57 Kane Place, Stonehouse, Larkhall, ML9 3NR

Secretary02 May 1997Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary30 August 1990Active
46 Glendentan Road, Bridge Of Weir, PA11 3HE

Director16 December 1994Active
18a Dean Terrace, Kilmarnock, KA3 1RJ

Director19 November 1993Active
7 Pattle Place, Alloway, Ayr, KA7 4PS

Director01 October 2004Active
14 Bellevue Road, Prestwick, KA9 1NW

Director13 December 2005Active
5 Kirkhill Road, Strathaven, ML10 6HN

Director19 November 1993Active
Summerlea, Summerlea Road, Seamill, KA23 9HP

Director19 November 1993Active
39 Monument Road, Ayr, KA7 2QS

Director19 November 1993Active
Bolton Close Gisburn Road, Bolton By Bowland, Clitheroe, BB7 4LS

Director12 April 2002Active
7, Longlands Park, Ayr, KA7 4RJ

Director02 June 2000Active
18 The Firs, Millholm Road, Glasgow, G44 3YB

Director19 November 1993Active
10 The Crescent, Busby, Glasgow, G76 8HT

Director05 April 2004Active
20 Burness Avenue, Alloway, Ayr, KA7 4QB

Director02 June 2000Active
81 Loudoun Road, Newmilns, KA16 9HQ

Director13 December 2005Active
57 Kane Place, Stonehouse, Larkhall, ML9 3NR

Director02 May 1997Active
26 Norman Crescent, Irvine, KA12 8SB

Director12 April 2002Active
Atrium Court, 50 Waterloo Street, Glasgow, Scotland, G2 6HQ

Director30 April 1999Active
Atrium Court, 50 Waterloo Street, Glasgow, Scotland, G2 6HQ

Director19 December 2008Active
77 Kirk Street, Strathaven, ML10 6BA

Director01 December 1995Active
3 Kings Drive, Cumnock, KA18 1AG

Director19 November 1993Active
35 Ayr Road, Prestwick, KA9 1SY

Director01 November 2002Active
51 Greenfield Avenue, Ayr, KA7 4NX

Director02 June 2000Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director30 August 1990Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director30 August 1990Active

People with Significant Control

Scottish Enterprise
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Atrium Court, Glasgow, Scotland, G2 6HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Officers

Termination secretary company with name termination date.

Download
2022-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-30Dissolution

Dissolution application strike off company.

Download
2021-12-22Capital

Capital statement capital company with date currency figure.

Download
2021-12-22Capital

Legacy.

Download
2021-12-22Insolvency

Legacy.

Download
2021-12-22Resolution

Resolution.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2018-05-02Auditors

Auditors resignation company.

Download
2017-10-23Accounts

Accounts with accounts type full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.