UKBizDB.co.uk

HEADWAY AYRSHIRE

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

This company is commonly known as Headway Ayrshire. The company was founded 26 years ago and was given the registration number SC177535. The firm's registered office is in AYR. You can find them at Suite 4, Beresford Court, 6 - 8 Beresford Lane, Ayr, Ayrshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HEADWAY AYRSHIRE
Company Number:SC177535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1997
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Suite 4, Beresford Court, 6 - 8 Beresford Lane, Ayr, Ayrshire, KA7 2DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Wellington Square, Ayr, KA7 1EN

Secretary03 May 2007Active
24, Wellington Square, Ayr, Scotland, KA7 1EN

Director28 May 2019Active
24, Wellington Square, Ayr, Scotland, KA7 1EN

Director22 August 2018Active
24, Wellington Square, Ayr, Scotland, KA7 1EN

Director01 April 2011Active
Suite 4 Beresford Court, 6-8, Beresford Lane, Ayr, Scotland, KA7 2DW

Director24 July 2018Active
Suite 4 Beresford Court, 6-8, Beresford Lane, Ayr, Scotland, KA7 2DW

Director24 July 2018Active
10 Southpark Road, Ayr, KA7 2AG

Secretary15 October 1998Active
32 Blackhouse Place, Ayr, KA8 0HP

Secretary25 July 1997Active
12 Broom Crescent, Ochiltree, KA18 2PS

Director02 December 1997Active
5 The Mews, Sundrum Castle, Ayr, KA6 5JY

Director05 October 2006Active
50 Earls Way, Doonfoot, Ayr, KA7 4HG

Director25 July 1997Active
6 Corserine Road, Ayr, KA7 4HN

Director04 May 2000Active
2, Wingfaulds Avenue, Dalry, Scotland, KA24 5EG

Director01 April 2013Active
Clachan Cottage, 2 Bankhead, Galston, KA4 8PF

Director05 October 2006Active
18a Ewenfield Road, Ayr, KA7 2QB

Director02 September 1999Active
Danderin Craigend Road, Troon, KA10 7LE

Director07 January 2002Active
10 Cloverhill, Ayr, KA7 3NJ

Director13 August 1998Active
County Buildings, Wellington Square, Ayr, Scotland, KA7 1DR

Director01 April 2013Active
Suite 4, Beresford Court, 6 - 8 Beresford Lane, Ayr, KA7 2DW

Director01 September 2014Active
49 St Leonards Road, Ayr, KA7 2PS

Director02 December 1997Active
6 Stonefield Park, Ayr, KA7 4HS

Director15 October 1998Active
The Mount 9 Church Street, Ballantrae, Girvan, KA26 0NF

Director01 March 2001Active
32 Caerlaverock Road, Prestwick, KA9 2JH

Director07 February 2002Active
39 Earls Way, Doonfoot, Ayr, KA7 4HF

Director09 January 2008Active
12 Glenpark Place, Ayr, KA7 4SQ

Director09 January 2003Active
14d River Street, Ayr, Scotland, KA8 0AX

Director02 September 1999Active
19 Harbour St, Girvan, KA26 9AJ

Director09 January 2008Active
17 Creran Court, Prestwick, KA9 2LG

Director02 September 1999Active
8 Craigstewart Crescent, Ayr, KA7 4DB

Director01 May 2000Active
12 Nith Drive, Renfrew, PA4 0UR

Director02 December 1997Active
Greendykes, Joppa, Coylton, Ayr, KA6 6JW

Director15 October 1998Active
5 Monument Road, Ayr, KA7 2RL

Director02 September 1999Active
63 Earls Way, Ayr, KA7 4HQ

Director25 July 1997Active

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
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Address

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

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption full.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2015-11-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.