UKBizDB.co.uk

NORTH AYRSHIRE CCTV LIMITED

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

This company is commonly known as North Ayrshire Cctv Limited. The company was founded 24 years ago and was given the registration number SC201889. The firm's registered office is in IRVINE. You can find them at Cunninghame House C/o Aileen Craig, Friars Croft, Irvine, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:NORTH AYRSHIRE CCTV LIMITED
Company Number:SC201889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1999
End of financial year:31 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Cunninghame House C/o Aileen Craig, Friars Croft, Irvine, Scotland, KA12 8EE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cunninghame House, C/O Aileen Craig, Friars Croft, Irvine, Scotland, KA12 8EE

Secretary02 October 2017Active
38 Main Street, Kilwinning, KA13 6AQ

Director23 January 2007Active
Cunninghame House, C/O Aileen Craig, Friars Croft, Irvine, Scotland, KA12 8EE

Director16 December 2015Active
7, Old Glasgow Road, Kilwinning, Scotland, KA13 7QJ

Director17 May 2017Active
Fairlie Craig, 1 Glen Road, Fairlie, KA29 0DL

Director16 June 2000Active
28a Harling Drive, Troon, KA10 6NG

Director23 January 2007Active
6, Viking Way, Largs, Scotland, KA30 9NL

Director17 May 2017Active
Cunninghame House, C/O Aileen Craig, Friars Croft, Irvine, Scotland, KA12 8EE

Director14 September 2016Active
Cunninghame House,, First Floor, Legal Services, Irvine, Scotland, KA12 8EE

Secretary19 December 2012Active
26 Gray Street, Prestwick, KA9 1LX

Secretary05 July 2002Active
Flat 3-3, 83 Candleriggs, Glasgow, G1 1LF

Secretary26 November 1999Active
39 Culzean Place, Kilwinning, KA13 6TN

Director05 July 2002Active
2 Drygait, Howwood, Johnstone, PA9 1DW

Director11 August 2004Active
Cunninghame House,, First Floor, Legal Services, Irvine, Scotland, KA12 8EE

Director23 August 2012Active
8 Moorpark Road West, Stevenston, KA20 3HU

Director12 May 2000Active
7 Greenside Terrace, Springside, Ayrshire, KA11 3AH

Director25 August 2003Active
Cunninghame House,, First Floor, Legal Services, Irvine, KA12 8EE

Director16 December 2015Active
4 Rosemount, Kilwinning, KA13 6LZ

Director21 January 2004Active
Cunninghame House,, First Floor, Legal Services, Irvine, Scotland, KA12 8EE

Director23 August 2012Active
23 Stewart Drive, Irvine, KA12 0RJ

Director19 June 2007Active
Haus Saron, 106 Greenock Road, Largs, KA30 8PG

Director19 June 2007Active
14, Murchland Way, Irvine, KA12 0XN

Director19 May 2003Active
8 Academy Gardens, Irvine, KA12 8BA

Director12 June 2000Active
Cunninghame House,, First Floor, Legal Services, Irvine, KA12 8EE

Director25 November 2015Active
Cunninghame House,, First Floor, Legal Services, Irvine, Scotland, KA12 8EE

Director23 August 2012Active
65 Boglemart Street, Stevenston, KA20 3JN

Director19 May 2003Active
68 Garnock Street, Dalry, KA24 4AW

Director25 August 2003Active
20 Iona Wynd, Alexandria, G83 9PR

Director21 September 2006Active
"The Fields", Stewarton Road, Kilmaurs, Kilmarnock, KA3 2NH

Director16 June 2000Active
First Floor, Cunninghame House, Irvine, KA12 8EE

Director23 August 2012Active
96 Flures Drive, Erskine, PA8 7DF

Director26 November 1999Active
7 Mackinnon Terrace, Irvine, KA12 9LH

Director26 November 1999Active
70 Ardrossan Road, Saltcoats, KA21 5BS

Director14 February 2000Active
24 Ottoline Drive, Troon, KA10 7AW

Director08 November 2001Active

People with Significant Control

The North Ayrshire Council
Notified on:26 November 2016
Status:Active
Country of residence:Scotland
Address:Cunninghame House, Friars Croft, Irvine, Scotland, KA12 8EE
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved voluntary.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-13Gazette

Gazette notice voluntary.

Download
2021-04-07Dissolution

Dissolution application strike off company.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type small.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Officers

Appoint person director company with name date.

Download
2017-12-07Officers

Appoint person director company with name date.

Download
2017-10-06Address

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

Download
2017-10-06Officers

Appoint person secretary company with name date.

Download
2017-10-06Officers

Termination secretary company with name termination date.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2016-12-18Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Officers

Appoint person director company with name date.

Download
2016-12-08Officers

Appoint person director company with name date.

Download
2016-12-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.