NORTH AYRSHIRE VENTURES LIMITED

NORTH AYRSHIRE VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNORTH AYRSHIRE VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC196860
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTH AYRSHIRE VENTURES LIMITED?

    • Development of building projects (41100) / Construction
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is NORTH AYRSHIRE VENTURES LIMITED located?

    Registered Office Address
    Cunninghame House
    Friars Croft
    KA12 8EE Irvine
    Ayrshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTH AYRSHIRE VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 862 LIMITEDJun 04, 1999Jun 04, 1999

    What are the latest accounts for NORTH AYRSHIRE VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for NORTH AYRSHIRE VENTURES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NORTH AYRSHIRE VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Jun 04, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from * Perceton House Perceton Irvine Ayrshire KA11 2DE* on Jul 01, 2014

    1 pagesAD01

    Register inspection address has been changed from Dolphin House 4 Hunter Square Edinburgh EH1 1QW Scotland

    1 pagesAD02

    Termination of appointment of Eric Adair as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Appointment of Ms Marie Agnes Burns as a director

    2 pagesAP01

    Termination of appointment of David O'neill as a director

    1 pagesTM01

    Annual return made up to Jun 04, 2013 with full list of shareholders

    9 pagesAR01

    Annual return made up to Jun 04, 2012 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    legacy

    7 pagesMG01s

    Auditor's resignation

    1 pagesAUD

    Appointment of Laura Friel as a director

    3 pagesAP01

    Termination of appointment of Alasdair Herbert as a director

    1 pagesTM01

    Annual return made up to Jun 04, 2011 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Jun 04, 2010 with full list of shareholders

    7 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Eric Weir Adair on Jun 04, 2010

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for John Hunter on Jun 04, 2010

    2 pagesCH01

    Who are the officers of NORTH AYRSHIRE VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNS, Marie Agnes, Councillor
    Friars Croft
    KA12 8EE Irvine
    Cunninghame House
    Ayrshire
    Scotland
    Director
    Friars Croft
    KA12 8EE Irvine
    Cunninghame House
    Ayrshire
    Scotland
    ScotlandBritishElected Member/Councillor163290600001
    FRIEL, Laura
    KA12 8EE Irvine
    Cunninghame House
    Ayr
    Director
    KA12 8EE Irvine
    Cunninghame House
    Ayr
    ScotlandScottishNone164354140001
    HUNTER, John
    House
    KA12 8EE Irvine
    Cunninghame
    Ayrshire
    Scotland
    Director
    House
    KA12 8EE Irvine
    Cunninghame
    Ayrshire
    Scotland
    ScotlandBritishUniversity Lecturer122240740001
    MURRAY, Elizabeth Margaret
    KA12 8EE Irvine
    Cunninghame House
    North Ayrshire
    Director
    KA12 8EE Irvine
    Cunninghame House
    North Ayrshire
    ScotlandBritishChief Executive151877610001
    MCGOWAN, Carol Ann
    374 Leith Walk
    EH7 4PE Edinburgh
    Midlothian
    Secretary
    374 Leith Walk
    EH7 4PE Edinburgh
    Midlothian
    BritishSolicitor112664200001
    WILSON, Mary
    3 Belgrave Road
    EH12 6NG Edinburgh
    Secretary
    3 Belgrave Road
    EH12 6NG Edinburgh
    British42188180001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ADAIR, Eric Weir
    4 Hunter Square
    EH1 1QW Edinburgh
    Dolphin House
    Scotland
    Director
    4 Hunter Square
    EH1 1QW Edinburgh
    Dolphin House
    Scotland
    ScotlandBritishFinance Director116185430001
    BRADBURY, Neil
    29/8 Fettes Row
    EH3 6RL Edinburgh
    Midlothian
    Director
    29/8 Fettes Row
    EH3 6RL Edinburgh
    Midlothian
    BritishDirector61163630002
    DI CIACCA, John Mark
    Jaytu
    Main Road
    KY11 1HA North Queensferry
    Fife
    Director
    Jaytu
    Main Road
    KY11 1HA North Queensferry
    Fife
    United KingdomBritishProperty Director77111830002
    HERBERT, Alasdair James
    House
    KA12 8EE Irvine
    Cunninghame
    Ayrshire
    Scotland
    Director
    House
    KA12 8EE Irvine
    Cunninghame
    Ayrshire
    Scotland
    ScotlandBritishAccountant66562580001
    HUNTER, Colin Ian
    Stonelaws Farm
    EH40 3DX East Linton
    East Lothian
    Director
    Stonelaws Farm
    EH40 3DX East Linton
    East Lothian
    ScotlandBritishBusiness Adviser37329910003
    JOHNSON, Neil Scott
    2 Eweford Cottages
    EH42 1RF Dunbar
    Director
    2 Eweford Cottages
    EH42 1RF Dunbar
    BritishSurveyor72927080004
    MACDONALD, Brian
    Bentinck Drive
    KA10 6HY Troon
    52
    Ayrshire
    Director
    Bentinck Drive
    KA10 6HY Troon
    52
    Ayrshire
    ScotlandBritishLocal Government Officer59955550001
    MUNN, David Robert
    2 Hogarth Avenue
    KA21 6BY Saltcoats
    Ayrshire
    Director
    2 Hogarth Avenue
    KA21 6BY Saltcoats
    Ayrshire
    BritishCouncillor22230020001
    O'NEILL, David John Brian
    House
    KA12 8EE Irvine
    Cunninghame
    Ayrshire
    Scotland
    Director
    House
    KA12 8EE Irvine
    Cunninghame
    Ayrshire
    Scotland
    United KingdomBritishCouncillor39193070001
    RAE, Colin Kenneth
    5 Blinkbonny Grove
    EH4 3HH Edinburgh
    Director
    5 Blinkbonny Grove
    EH4 3HH Edinburgh
    BritishDirector36835530002
    SMART, Jeremy John
    24 Darnley Gardens
    Pollokshields
    G41 4NG Glasgow
    1/2
    Scotland
    Director
    24 Darnley Gardens
    Pollokshields
    G41 4NG Glasgow
    1/2
    Scotland
    United KingdomBritishSurveyor140155680001
    SNODGRASS, Ian Thomas
    7 Charles Drive
    KA10 7AG Troon
    Ayrshire
    Director
    7 Charles Drive
    KA10 7AG Troon
    Ayrshire
    BritishChief Executive77975530002
    SUTHERLAND, Duncan
    Whitefold Farmhouse
    Four Acre Lane
    PR3 2TD Thornley
    Lancashire
    Director
    Whitefold Farmhouse
    Four Acre Lane
    PR3 2TD Thornley
    Lancashire
    EnglandBritishDirector78226760001
    WALL, Ian James, Prof
    85 Warrender Park Road
    EH9 1EW Edinburgh
    Midlothian
    Director
    85 Warrender Park Road
    EH9 1EW Edinburgh
    Midlothian
    ScotlandBritishDirector430300001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does NORTH AYRSHIRE VENTURES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 02, 2012
    Delivered On May 04, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects forming area of ground extending to 5.310 square metres lying to the north east of glencairn street in the east end of the town of saltcoats, title number AYR24389 and the subjects on the east side of pennyburn road, kilwinning, ayrshire, title number AYR58509.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 04, 2012Registration of a charge (MG01s)
    Standard security
    Created On Feb 03, 2005
    Delivered On Feb 18, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on the east side of pennyburn road, kilwinning, ayrshire AYR58509.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Feb 18, 2005Registration of a charge (410)
    Standard security
    Created On Feb 11, 2004
    Delivered On Feb 24, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    55.7% pro indiviso share of rennie business units, mcisaac road/factory place, saltcoats AYR26810.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Feb 24, 2004Registration of a charge (410)
    Standard security
    Created On Feb 11, 2004
    Delivered On Feb 24, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    44.3% pro indiviso share of bennie business units, mcisaac road/factory place, saltcoats AYR026810.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Feb 24, 2004Registration of a charge (410)
    Standard security
    Created On Feb 09, 2000
    Delivered On Feb 21, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to 5.310 square metres lying to the north east of glencairn street in the east end of the town of saltcoats.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Feb 21, 2000Registration of a charge (410)

    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