UKBizDB.co.uk

SCOTTISH ENTERPRISE AYRSHIRE

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

This company is commonly known as Scottish Enterprise Ayrshire. The company was founded 33 years ago and was given the registration number SC130872. The firm's registered office is in GLASGOW. You can find them at Floor 4,, Atrium Court 50 Waterloo Street, Glasgow, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SCOTTISH ENTERPRISE AYRSHIRE
Company Number:SC130872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1991
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Floor 4,, Atrium Court 50 Waterloo Street, Glasgow, G2 6HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Waterloo Street, Atrium Court 50 Waterloo Street, Glasgow, Scotland, G2 6HQ

Director09 September 2013Active
Floor 4,, Atrium Court 50 Waterloo Street, Glasgow, G2 6HQ

Director11 November 2019Active
18 The Firs, Millholm Road, Glasgow, G44 3YB

Secretary10 May 1991Active
8 North Gardner Street, Glasgow, G11 5BT

Secretary29 August 2008Active
57 Kane Place, Stonehouse, Larkhall, ML9 3NR

Secretary31 January 1997Active
27 Kirkton Road, Fenwick, Kilmarnock, KA3 6DJ

Secretary29 November 1996Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary01 April 1991Active
18a Dean Terrace, Kilmarnock, KA3 1RJ

Director02 April 1991Active
4 Jacks View, West Kilbride, KA23 9HX

Director07 July 2000Active
24 Grangemuir Road, Prestwick, KA9 1PX

Director26 August 1999Active
Harkieston, Maybole, KA19 7LP

Director02 April 1991Active
Calderbank Dairy 14 Pumpherston Road, Mid Calder, Livingston, EH53 0AY

Director07 December 2001Active
7 Pattle Place, Alloway, Ayr, KA7 4PS

Director05 December 2003Active
14 Bellevue Road, Prestwick, KA9 1NW

Director06 August 2004Active
Fairthorn 5 Burns Street, Irvine, KA12 8RW

Director01 June 2007Active
10 Chapelpark Road, Ayr, KA7 2TZ

Director28 May 1999Active
Summerlea, Summerlea Road, Seamill, KA23 9HP

Director02 April 1991Active
128 Strathayr Place, Ayr, KA8 0AY

Director02 April 1991Active
39 Monument Road, Ayr, KA7 2QS

Director29 January 1993Active
Bolton Close Gisburn Road, Bolton By Bowland, Clitheroe, BB7 4LS

Director28 May 1999Active
30 Winton Avenue, Kilwinning, KA13 6LH

Director26 April 1996Active
Flat 2/7, 60 Southbrae Gardens, Jordanhill, Glasgow, G13 1UB

Director03 April 2008Active
23 Westbourne Gardens, Glasgow, G12 9PE

Director29 January 1999Active
7, Longlands Park, Ayr, KA7 4RJ

Director25 August 1998Active
22 Abbots Way, Doonfoot, Ayr, KA7 4EY

Director02 April 1991Active
10 The Crescent, Busby, Glasgow, G76 8HT

Director31 July 2002Active
5 Altry Place, Doonfoot, Ayr, KA7 4JF

Director30 January 1998Active
76 Saint Andrews Avenue, Ashton On Ribble, Preston, PR2 1JN

Director07 December 2001Active
Windyridge 21 Upper Crofts, Alloway, Ayr, Scotland, KA7 4QX

Director02 April 1991Active
41 Whitefaulds Avenue, Maybole, KA19 8AS

Director07 July 2000Active
Cruachan, Kilmacolm, PA13 4PN

Director02 April 1991Active
28 Rosemount Gardens, Prestwick, KA9 2DS

Director01 June 2007Active
22 Ewenfield Road, Ayr, KA7 2QD

Director02 April 1991Active
16 Underwood, Kilwinning, KA13 7HR

Director07 December 2001Active
Kersland Farm Potterhill, Nr Sundrum, Ayr, KA6 5JS

Director07 December 2001Active

People with Significant Control

Scottish Enterprise
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Atrium Court, Glasgow, Scotland, G2 6HQ
Nature of control:
  • Voting rights 75 to 100 percent
  • 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.