This company is commonly known as Ayrshire Metal Products (daventry) Limited. The company was founded 79 years ago and was given the registration number SC022877. The firm's registered office is in EDINBURGH. You can find them at Excel House C/o Murray Snell Llp, 30 Semple Street, Edinburgh, . This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.
Name | : | AYRSHIRE METAL PRODUCTS (DAVENTRY) LIMITED |
---|---|---|
Company Number | : | SC022877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1944 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Excel House C/o Murray Snell Llp, 30 Semple Street, Edinburgh, Scotland, EH3 8BL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ayrshire Metals, Royal Oak Way North, Royal Oak Industrial Estate, Daventry, England, NN11 8NR | Secretary | 29 February 2024 | Active |
24 Royal Circus, Edinburgh, EH3 6SS | Director | 01 January 1994 | Active |
40 Beech Avenue, Glasgow, G77 5PP | Secretary | - | Active |
The Grove 1 Hall Drive, Burton On The Wolds, Loughborough, LE12 5AD | Secretary | 27 July 1998 | Active |
2 Roman Way, Birmingham Road, Bromsgrove, B61 0DT | Secretary | 17 April 2000 | Active |
33 Wendover Drive, Swallows Green, Hinckley, LE10 1QU | Secretary | 28 November 1994 | Active |
Lingfield, Marton Road Birdingbury, Rugby, CV23 8EH | Director | - | Active |
Dunard, Station Road, Rhu, G84 8LW | Director | - | Active |
Harrington House, 17 St Marks Road, Leamington Spa, CV32 6DL | Director | 20 September 1990 | Active |
Ayrshire Metal Products, Royal Oak Way North, Royal Oak Industrial Estate, Daventry, England, NN11 8NR | Director | 11 February 2014 | Active |
28 Hermitage Gardens, Edinburgh, EH10 6AY | Director | - | Active |
Willow House, 38a Leicester Road, Hinckley, LE10 1LS | Director | 28 September 1995 | Active |
14, School Lane, Braybrooke, Market Harborough, Great Britain, LE16 8LS | Director | 04 June 1998 | Active |
Ballochmorrie House, Barrhill, Girvan, KA26 0PZ | Director | - | Active |
Mr Mark Lithgow Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ayrshire Metal Products (Daventry) Ltd, Royal Oak Way North, Daventry, England, NN11 8NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-29 | Officers | Termination secretary company with name termination date. | Download |
2024-02-29 | Officers | Appoint person secretary company with name date. | Download |
2023-07-04 | Accounts | Accounts with accounts type small. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-04-20 | Accounts | Accounts with accounts type small. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Accounts | Accounts with accounts type small. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type small. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Address | Change registered office address company with date old address new address. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Address | Change registered office address company with date old address new address. | Download |
2019-03-07 | Accounts | Accounts with accounts type small. | Download |
2018-07-09 | Accounts | Accounts with accounts type full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-01 | Officers | Termination director company with name termination date. | Download |
2017-09-21 | Accounts | Accounts with accounts type full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type full. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.