UKBizDB.co.uk

SPS (AYR) LIMITED

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

This company is commonly known as Sps (ayr) Limited. The company was founded 20 years ago and was given the registration number SC265805. The firm's registered office is in MONKTON. You can find them at Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SPS (AYR) LIMITED
Company Number:SC265805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2004
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire, KA9 2RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, KA9 2RR

Director18 April 2022Active
Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, KA9 2RR

Director19 July 2019Active
Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, KA9 2RR

Director19 July 2019Active
C/O Gssl, The Mill Lane, Glenfield, Leicester, England, LE3 8DX

Corporate Director31 July 2020Active
Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, KA9 2RR

Secretary31 March 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary31 March 2004Active
Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, KA9 2RR

Director19 July 2019Active
136 Bridgehousehole Road, Kilmarnock, KA1 4QD

Director19 February 2007Active
57 Longhill Avenue, Ayr, KA7 4DY

Director31 March 2004Active
Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, KA9 2RR

Director21 June 2019Active
Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, KA9 2RR

Director19 July 2019Active
Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, KA9 2RR

Director31 March 2004Active
Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, KA9 2RR

Director19 July 2019Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director31 March 2004Active

People with Significant Control

Mr James Wilson
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Building 11c, Spirit Aerosystems, Monkton, KA9 2RR
Nature of control:
  • Significant influence or control
Wallace, Mcdowall Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, United Kingdom, KA9 2RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type small.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type small.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type small.

Download
2020-07-31Officers

Appoint corporate director company with name date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type small.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.