UKBizDB.co.uk

AYRSHIRE WOOL COMPANY LIMITED

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

This company is commonly known as Ayrshire Wool Company Limited. The company was founded 31 years ago and was given the registration number SC143759. The firm's registered office is in DALBEATTIE. You can find them at Mill Cottage, Barclosh Farm, Dalbeattie, Kirkcudbrightshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:AYRSHIRE WOOL COMPANY LIMITED
Company Number:SC143759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1993
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Mill Cottage, Barclosh Farm, Dalbeattie, Kirkcudbrightshire, Scotland, DG5 4PL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barclosh, Dalbeattie, DG5 4PL

Secretary02 March 2007Active
Barclosh, Dalbeattie, DG5 4PL

Director01 February 2007Active
Barclosh, Dalbeattie, DG5 4PL

Director01 February 2007Active
Mill Cottage, Barclosh Farm, Dalbeattie, United Kingdom, DG5 4PL

Director30 April 2018Active
Barclosh, Dalbeattie, DG5 4PL

Secretary26 August 1993Active
Barclosh Farm, Dalbeattie, DG5 4PL

Secretary29 March 2004Active
4 Middle Street, Southampton, SO14 6FT

Secretary06 April 1993Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary06 April 1993Active
Barclosh, Dalbeattie, DG5 4PL

Director26 August 1993Active
Barclosh, Dalbeattie, DG5 4PL

Director06 April 1993Active
Barclosh Farm, Dalbeattie, DG5 4PL

Director29 March 2004Active
4 Middle Street, Southampton, SO14 6FT

Director06 April 1993Active
Barclosh Farm, Dalbeattie, DG5 4PL

Director29 March 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director06 April 1993Active

People with Significant Control

Mrs Sandra Cook
Notified on:30 April 2018
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:3, Regency House, Cheltenham, England, GL53 7EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Ronald Cook
Notified on:01 April 2017
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:Scotland
Address:Mill Cottage, Barclosh Farm, Dalbeattie, Scotland, DG5 4PL
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-05-02Dissolution

Dissolution application strike off company.

Download
2023-04-14Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-02Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Address

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

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Resolution

Resolution.

Download
2018-05-23Address

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

Download
2018-05-04Accounts

Accounts with accounts type micro entity.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Accounts

Accounts with accounts type micro entity.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type micro entity.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.