AYRSHIRE POWER HOLDINGS LIMITED
Overview
| Company Name | AYRSHIRE POWER HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06516547 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AYRSHIRE POWER HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AYRSHIRE POWER HOLDINGS LIMITED located?
| Registered Office Address | Venus Building 1 Old Park Lane Traffordcity M41 7HA Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AYRSHIRE POWER HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEEL ENERGY (UK) LIMITED | Jul 09, 2008 | Jul 09, 2008 |
| PEEL POWER (UK) LIMITED | Apr 23, 2008 | Apr 23, 2008 |
| PEEL POWER DONG (UK) LIMITED | Feb 27, 2008 | Feb 27, 2008 |
What are the latest accounts for AYRSHIRE POWER HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AYRSHIRE POWER HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for AYRSHIRE POWER HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 13 pages | AA | ||
legacy | 66 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 28, 2025 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Alexander Schofield as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 10 pages | AA | ||
Appointment of Mr John Peter Whittaker as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 13 pages | AA | ||
legacy | 64 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 27, 2022 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 14 pages | AA | ||
legacy | 71 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Notification of Peel L&P Property (No.2) Limited as a person with significant control on Mar 29, 2021 | 2 pages | PSC02 | ||
Cessation of Peel L&P Investments (U.K.) Limited as a person with significant control on Mar 29, 2021 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Feb 27, 2021 with updates | 4 pages | CS01 | ||
Registered office address changed from Venus Building 1Old Park Lane Traffordcity Manchester M41 7HA England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on Mar 02, 2021 | 1 pages | AD01 | ||
Who are the officers of AYRSHIRE POWER HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| UNDERWOOD, Steven Keith | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 162134250001 | |||||
| WHITTAKER, John Peter | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 200357190001 | |||||
| LEES, Neil | Secretary | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | British | 29912450002 | ||||||
| HOSKER, Peter John | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | 156229430001 | |||||
| LEES, Neil | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | 29912450006 | |||||
| MICHAELSON, Richard Owen | Director | Ebford EX3 0PA Devon Four Winds United Kingdom | England | British | 174637950001 | |||||
| MICHAELSON, Richard Owen | Director | Ebford EX3 OPA Devon Four Winds | England | British | 174637950001 | |||||
| MILLER, David Muir | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | 69864850004 | |||||
| SCHOFIELD, John Alexander | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 103613040002 | |||||
| SIMPSON, Andrew Christopher | Director | 51 Broomfield Road SK4 4LZ Stockport Cheshire | United Kingdom | British | 112776340001 | |||||
| UNDERWOOD, Steven Keith | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | 162134250001 | |||||
| UNDERWOOD, Steven Keith | Director | 2 Woodside Turton Hollow Road BB4 8AY Rossendale Lancashire | United Kingdom | British | 120416810001 | |||||
| WAINSCOTT, Paul Philip | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 1549660002 | |||||
| WHITTAKER, John | Director | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man | Isle Of Man | British | 1614010001 | |||||
| WHITTAKER, John | Director | Billown Mansion House Malew IM9 3DL Ballasalla Isle Of Man | Isle Of Man | British | 1614010001 |
Who are the persons with significant control of AYRSHIRE POWER HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Peel L&P Property (No.2) Limited | Mar 29, 2021 | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Peel L&P Investments (U.K.) Limited | Dec 01, 2017 | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Whittaker | Apr 06, 2016 | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
| Christopher Eves | Apr 06, 2016 | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sheila Greenwood | Apr 06, 2016 | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0