UKBizDB.co.uk

AYRSHIRE DOORS & WINDOWS LIMITED

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

This company is commonly known as Ayrshire Doors & Windows Limited. The company was founded 8 years ago and was given the registration number SC526885. The firm's registered office is in KILMARNOCK. You can find them at Unit 4, Moorfield Industrial Estate, Kilmarnock, Ayrshire. This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:AYRSHIRE DOORS & WINDOWS LIMITED
Company Number:SC526885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2016
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:Unit 4, Moorfield Industrial Estate, Kilmarnock, Ayrshire, Scotland, KA2 0DP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

Director09 August 2022Active
Unit 4, Moorfield Industrial Estate, Kilmarnock, Scotland, KA2 0BA

Director26 October 2020Active
Unit 4, Moorfield Industrial Estate, Kilmarnock, Scotland, KA2 0DP

Director26 October 2020Active
Dogrose Hanger, Unit 5, Snape Road, Macclesfield, England, SK10 2NZ

Director01 October 2017Active
Unit 4, Moorfield Industrial Estate, Kilmarnock, Scotland, KA2 0BA

Director15 February 2016Active
Unit 4, Moorfield Industrial Estate, Kilmarnock, Scotland, KA2 0BA

Director15 February 2016Active
103 Peasley Cross Lane, St Helens, Merseyside, United Kingdom, WA9 3AL

Director01 October 2017Active

People with Significant Control

Mr Francis Gerard Kerr
Notified on:09 August 2022
Status:Active
Date of birth:June 1958
Nationality:British
Address:C/O Grainger Corporate Rescue & Recovery, Third Floor, Glasgow, G2 2BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kaliber Group Limited
Notified on:27 July 2018
Status:Active
Country of residence:England
Address:5 Snape Road, Macclesfield, England, SK10 2NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David James Richards
Notified on:01 July 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:Scotland
Address:Unit 4, Moorfield Industrial Estate, Kilmarnock, Scotland, KA2 0DP
Nature of control:
  • Ownership of shares 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
2023-03-21Address

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

Download
2023-03-17Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2023-02-20Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Change person director company.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Address

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

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-05-11Mortgage

Mortgage satisfy charge full.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.