Warning: file_put_contents(c/761241041fd0675f7766c84af456e426.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ayrshire It Ltd, KA12 0LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AYRSHIRE IT LTD

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

This company is commonly known as Ayrshire It Ltd. The company was founded 5 years ago and was given the registration number SC599549. The firm's registered office is in IRVINE. You can find them at Floor 2, Suite 7, Landek House, 44-46 Bank Street, Irvine, North Ayrshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AYRSHIRE IT LTD
Company Number:SC599549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2018
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Floor 2, Suite 7, Landek House, 44-46 Bank Street, Irvine, North Ayrshire, United Kingdom, KA12 0LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 2, Suite 7, Landek House, 44-46 Bank Street, Irvine, United Kingdom, KA12 0LP

Director11 June 2018Active
14, Kilrig Avenue, Kilwinning, United Kingdom, KA13 7BP

Director11 June 2018Active

People with Significant Control

Mr Lee Paul Young
Notified on:20 July 2018
Status:Active
Date of birth:March 1979
Nationality:Scottish
Country of residence:United Kingdom
Address:Floor 2, Suite 7, Landek House, 44-46 Bank Street, Irvine, United Kingdom, KA12 0LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart John Bennett
Notified on:11 June 2018
Status:Active
Date of birth:May 1962
Nationality:Scottish
Country of residence:United Kingdom
Address:14, Kilrig Avenue, Kilwinning, United Kingdom, KA13 7BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Paul Young
Notified on:11 June 2018
Status:Active
Date of birth:March 1979
Nationality:Scottish
Country of residence:United Kingdom
Address:22, West Crescent, Troon, United Kingdom, KA10 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Address

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

Download
2020-03-19Address

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

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Persons with significant control

Change to a person with significant control.

Download
2018-08-17Persons with significant control

Change to a person with significant control.

Download
2018-07-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-21Persons with significant control

Cessation of a person with significant control.

Download
2018-07-21Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.