UKBizDB.co.uk

AYRSHIRE PRECISION ENGINEERING LIMITED

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

This company is commonly known as Ayrshire Precision Engineering Limited. The company was founded 54 years ago and was given the registration number SC047348. The firm's registered office is in AYR. You can find them at Barbieston Road, Low Coylton, Ayr, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:AYRSHIRE PRECISION ENGINEERING LIMITED
Company Number:SC047348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1970
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Barbieston Road, Low Coylton, Ayr, KA6 6LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barbieston Road, Low Coylton, Ayr, KA6 6LF

Director01 June 2017Active
Barbieston Road, Low Coylton, Ayr, KA6 6LF

Director12 March 2014Active
2 Doonholm Park, Alloway, Ayr, KA6 6BH

Secretary-Active
Ashlea 10 Bellsbank Road, Dalmellington, Ayr, KA6 7SN

Secretary20 June 2005Active
Ashlea 10 Bellsbank Road, Dalmellington, Ayr, KA6 7SN

Secretary08 June 1998Active
North Auchinweet Farm, Mauchline, KA5 5LR

Secretary01 April 2001Active
21 Nans Terrace, Cumnock, KA18 1HQ

Director-Active
65 Main Street, Muirkirk, Ayrshire, KA18 3QR

Director24 November 2003Active
Hillhead House, Coylton, KA6 6JU

Director-Active
13 Barony Road, Prestwick, KA9 2BZ

Director-Active
2808 Range Line Circle, Mequon Wi 53092, United States,

Director03 February 1994Active
2 Doonholm Park, Alloway, Ayr, KA6 6BH

Director-Active
2 Doonholm Park, Alloway, Ayr, KA6 6BH

Director03 February 1994Active
Ashlea 10 Bellsbank Road, Dalmellington, Ayr, KA6 7SN

Director01 August 1989Active
North Auchinweet Farm, Mauchline, KA5 5LR

Director13 November 1998Active
3 Whiteside Drive, Monkton, KA9 2PU

Director26 July 2004Active

People with Significant Control

Ayrshire Precision Holdings Limited
Notified on:10 October 2018
Status:Active
Country of residence:Scotland
Address:Southbank Cottage, Mossblown, Scotland, KA6 5AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Mitchell
Notified on:19 January 2017
Status:Active
Date of birth:February 1947
Nationality:British
Address:Barbieston Road, Ayr, KA6 6LF
Nature of control:
  • Ownership of shares 50 to 75 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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-25Officers

Termination secretary company with name termination date.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-25Resolution

Resolution.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Officers

Appoint person director company with name date.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.