SCOTTISH ENTERPRISE AYRSHIRE
Overview
| Company Name | SCOTTISH ENTERPRISE AYRSHIRE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC130872 |
| Jurisdiction | Scotland |
| 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 SCOTTISH ENTERPRISE AYRSHIRE?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is SCOTTISH ENTERPRISE AYRSHIRE located?
| Registered Office Address | Floor 4, Atrium Court 50 Waterloo Street G2 6HQ Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH ENTERPRISE AYRSHIRE?
| Company Name | From | Until |
|---|---|---|
| ENTERPRISE AYRSHIRE | Apr 01, 1991 | Apr 01, 1991 |
What are the latest accounts for SCOTTISH ENTERPRISE AYRSHIRE?
| 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 SCOTTISH ENTERPRISE AYRSHIRE?
| Last Confirmation Statement Made Up To | Mar 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 26, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH ENTERPRISE AYRSHIRE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Mar 26, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Clair Yvonne Alexander as a director on Mar 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Douglas Colquhoun as a director on Mar 21, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Mar 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Mar 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Termination of appointment of Jacqueline Edwards as a secretary on Apr 21, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Mar 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Mar 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Mar 26, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alan Maitland as a director on Nov 11, 2019 | 2 pages | AP01 | ||
Termination of appointment of Iain Scott as a director on Nov 11, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Mar 26, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 13, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Apr 01, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Apr 01, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||
Who are the officers of SCOTTISH ENTERPRISE AYRSHIRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALEXANDER, Clair Yvonne | Director | Waterloo Street G2 6HQ Glasgow Atrium Court Scotland | Scotland | British | 333711880001 | |||||
| MAITLAND, Alan | Director | Atrium Court 50 Waterloo Street G2 6HQ Glasgow Floor 4, | Scotland | British | 264242960001 | |||||
| DOWNIE, Andrew Millar | Secretary | 18 The Firs Millholm Road G44 3YB Glasgow | British | 51703620001 | ||||||
| EDWARDS, Jacqueline | Secretary | 8 North Gardner Street G11 5BT Glasgow | British | 35757200001 | ||||||
| NIMMO, James Craig | Secretary | 57 Kane Place Stonehouse ML9 3NR Larkhall Lanarkshire | British | 1029720002 | ||||||
| WALKER, John Douglas | Secretary | 27 Kirkton Road Fenwick KA3 6DJ Kilmarnock Ayrshire | British | 51329710001 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| ALLEN, Barry Ernest | Director | 18a Dean Terrace KA3 1RJ Kilmarnock Ayrshire | Scotland | British | 2586740003 | |||||
| BADMAN, Clive Elton, Dr | Director | 4 Jacks View KA23 9HX West Kilbride Ayrshire | British | 70375220001 | ||||||
| BAILLIE, John | Director | 24 Grangemuir Road KA9 1PX Prestwick Ayrshire | United Kingdom | British | 96362840001 | |||||
| BARR, William James | Director | Harkieston KA19 7LP Maybole Ayrshire | Scotland | British | 121802590001 | |||||
| BORTHWICK, Sheena | Director | Calderbank Dairy 14 Pumpherston Road Mid Calder EH53 0AY Livingston West Lothian | British | 55452050001 | ||||||
| BRIDSON, Douglas John | Director | 7 Pattle Place Alloway KA7 4PS Ayr Scotland | British | 92687650001 | ||||||
| BRODIE, Steven Ben | Director | 14 Bellevue Road KA9 1NW Prestwick Ayrshire | Scotland | British | 871760001 | |||||
| BROWN, Matthew | Director | Fairthorn 5 Burns Street KA12 8RW Irvine Ayrshire | Scotland | British | 534580001 | |||||
| BURKE, Richard Liam | Director | 10 Chapelpark Road KA7 2TZ Ayr | British | 53220600001 | ||||||
| CAMPBELL, David Ross | Director | Summerlea Summerlea Road KA23 9HP Seamill Ayrshire | British | 651850003 | ||||||
| CAMPBELL, Robert | Director | 128 Strathayr Place KA8 0AY Ayr Ayrshire | British | 921130001 | ||||||
| CHILTON, Elie | Director | 39 Monument Road KA7 2QS Ayr Ayrshire | British | 3520001 | ||||||
| CLEMENTS, Allan Douglas | Director | Bolton Close Gisburn Road Bolton By Bowland BB7 4LS Clitheroe Lancashire | England | British | 41416670002 | |||||
| CLEMENTS, James | Director | 30 Winton Avenue KA13 6LH Kilwinning Ayrshire | Scottish | 427160001 | ||||||
| COLQUHOUN, Douglas | Director | Waterloo Street Atrium Court 50 Waterloo Street G2 6HQ Glasgow 50 Scotland | Scotland | British | 181164310001 | |||||
| CONNOLLY, Elizabeth | Director | Flat 2/7, 60 Southbrae Gardens Jordanhill G13 1UB Glasgow Lanarkshire | Scotland | British | 62539770003 | |||||
| CONNOLLY, Elizabeth | Director | 23 Westbourne Gardens G12 9PE Glasgow | British | 62539770001 | ||||||
| CORSON, David Mclachlan Lindsay | Director | Longlands Park KA7 4RJ Ayr 7 Ayrshire | Scotland | British | 5927370003 | |||||
| ECKFORD, James Millar | Director | 22 Abbots Way Doonfoot KA7 4EY Ayr Ayrshire | British | 4945990001 | ||||||
| FALLON, John | Director | 10 The Crescent Busby G76 8HT Glasgow | Scotland | British | 45268010002 | |||||
| FERGUSON, James Mccrindle | Director | 5 Altry Place Doonfoot KA7 4JF Ayr South Ayrshire | British | 52560410001 | ||||||
| FOSTER, Simon Peter Johnson | Director | 76 Saint Andrews Avenue Ashton On Ribble PR2 1JN Preston | British | 79482790001 | ||||||
| GRIFFITHS, William Maxwell | Director | Windyridge 21 Upper Crofts Alloway KA7 4QX Ayr Ayrshire Scotland | United Kingdom | British | 721430001 | |||||
| HILL, Andrew Pollock | Director | 41 Whitefaulds Avenue KA19 8AS Maybole Ayrshire | British | 41260480001 | ||||||
| HORNIBROOK, John Nevill | Director | Cruachan PA13 4PN Kilmacolm Renfrewshire | British | 1028620001 | ||||||
| HUNTER, Hugh Ritchie | Director | 28 Rosemount Gardens KA9 2DS Prestwick Ayrshire | United Kingdom | British | 83415170001 | |||||
| KAVANAGH, John Collins | Director | 22 Ewenfield Road KA7 2QD Ayr Ayrshire | Scotland | British | 110408340001 | |||||
| KENNEDY, James Mckee | Director | 16 Underwood KA13 7HR Kilwinning Ayrshire | British | 79482770001 |
Who are the persons with significant control of SCOTTISH ENTERPRISE AYRSHIRE?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Scottish Enterprise | Apr 06, 2016 | Atrium Court Waterloo Street G2 6HQ Glasgow 50 Scotland | No | ||||
| |||||||
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