CEIS AYRSHIRE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCEIS AYRSHIRE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC327751
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CEIS AYRSHIRE?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is CEIS AYRSHIRE located?

    Registered Office Address
    Landek House Suite 3, 2nd Floor
    46 Bank Street
    KA12 0HL Irvine
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CEIS AYRSHIRE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CEIS AYRSHIRE?

    Last Confirmation Statement Made Up ToJul 13, 2026
    Next Confirmation Statement DueJul 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2025
    OverdueNo

    What are the latest filings for CEIS AYRSHIRE?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    33 pagesAA

    Confirmation statement made on Jul 13, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    34 pagesAA

    Confirmation statement made on Jul 13, 2024 with no updates

    3 pagesCS01

    Appointment of Mr John Godwin as a director on Apr 17, 2024

    2 pagesAP01

    Termination of appointment of Martin Avila as a secretary on Nov 24, 2023

    1 pagesTM02

    Appointment of Mrs Joanne Elizabeth Seagrave as a secretary on Nov 24, 2023

    2 pagesAP03

    Full accounts made up to Mar 31, 2023

    31 pagesAA

    Appointment of Mr Greig Robson as a director on Aug 18, 2023

    2 pagesAP01

    Termination of appointment of Laura Ellen Worku as a director on Oct 06, 2023

    1 pagesTM01

    Appointment of Mrs Gillian Louise Fyfe as a director on Aug 18, 2023

    2 pagesAP01

    Appointment of Mr Martin Avila as a secretary on Aug 18, 2023

    2 pagesAP03

    Termination of appointment of Fiona Ann Mcclune as a secretary on Aug 18, 2023

    1 pagesTM02

    Confirmation statement made on Jul 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Julie Mclachlan as a director on Jun 12, 2023

    1 pagesTM01

    Director's details changed for Ms Gunjan Yadav on Mar 07, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2022

    29 pagesAA

    Confirmation statement made on Jul 13, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Gerald David Lindsay as a director on Jun 01, 2022

    2 pagesAP01

    Registered office address changed from Landek House Landek House Suite 3, 2nd Floor, 46 Bank Street Irvine KA12 0HL Scotland to Landek House Suite 3, 2nd Floor 46 Bank Street Irvine KA12 0HL on May 10, 2022

    1 pagesAD01

    Registered office address changed from 26 Eglinton Street Irvine Ayrshire KA12 8AS to Landek House Landek House Suite 3, 2nd Floor, 46 Bank Street Irvine KA12 0HL on Apr 28, 2022

    1 pagesAD01

    Full accounts made up to Mar 31, 2021

    34 pagesAA

    Confirmation statement made on Jul 13, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ian Mitchell as a director on May 10, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    29 pagesAA

    Who are the officers of CEIS AYRSHIRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEAGRAVE, Joanne Elizabeth
    Suite 3, 2nd Floor
    46 Bank Street
    KA12 0HL Irvine
    Landek House
    Scotland
    Secretary
    Suite 3, 2nd Floor
    46 Bank Street
    KA12 0HL Irvine
    Landek House
    Scotland
    316672570001
    BRISTOW, James Roland
    Suite 3, 2nd Floor
    46 Bank Street
    KA12 0HL Irvine
    Landek House
    Scotland
    Director
    Suite 3, 2nd Floor
    46 Bank Street
    KA12 0HL Irvine
    Landek House
    Scotland
    ScotlandBritish750060001
    FYFE, Gillian Louise
    Suite 3, 2nd Floor
    46 Bank Street
    KA12 0HL Irvine
    Landek House
    Scotland
    Director
    Suite 3, 2nd Floor
    46 Bank Street
    KA12 0HL Irvine
    Landek House
    Scotland
    ScotlandScottish302164870001
    FYFE, Sheila Catherine
    Suite 3, 2nd Floor
    46 Bank Street
    KA12 0HL Irvine
    Landek House
    Scotland
    Director
    Suite 3, 2nd Floor
    46 Bank Street
    KA12 0HL Irvine
    Landek House
    Scotland
    ScotlandBritish208759520001
    GODWIN, John
    Suite 3, 2nd Floor
    46 Bank Street
    KA12 0HL Irvine
    Landek House
    Scotland
    Director
    Suite 3, 2nd Floor
    46 Bank Street
    KA12 0HL Irvine
    Landek House
    Scotland
    ScotlandBritish87990380001
    LINDSAY, Gerald David
    Suite 3, 2nd Floor
    46 Bank Street
    KA12 0HL Irvine
    Landek House
    Scotland
    Director
    Suite 3, 2nd Floor
    46 Bank Street
    KA12 0HL Irvine
    Landek House
    Scotland
    ScotlandBritish69825240002
    ROBSON, Greig
    Suite 3, 2nd Floor
    46 Bank Street
    KA12 0HL Irvine
    Landek House
    Scotland
    Director
    Suite 3, 2nd Floor
    46 Bank Street
    KA12 0HL Irvine
    Landek House
    Scotland
    ScotlandBritish314405800001
    YADAV, Gunjan
    Suite 3, 2nd Floor
    46 Bank Street
    KA12 0HL Irvine
    Landek House
    Scotland
    Director
    Suite 3, 2nd Floor
    46 Bank Street
    KA12 0HL Irvine
    Landek House
    Scotland
    EnglandIndian265397370002
    AVILA, Martin
    Suite 3, 2nd Floor
    46 Bank Street
    KA12 0HL Irvine
    Landek House
    Scotland
    Secretary
    Suite 3, 2nd Floor
    46 Bank Street
    KA12 0HL Irvine
    Landek House
    Scotland
    312749700001
    HAMILL, Stephen Andrew
    Netherlee Crescent
    KA24 5HF Dalry
    13
    North Ayrshire
    Secretary
    Netherlee Crescent
    KA24 5HF Dalry
    13
    North Ayrshire
    British137183990001
    MCCLUNE, Fiona Ann
    Suite 3, 2nd Floor
    46 Bank Street
    KA12 0HL Irvine
    Landek House
    Scotland
    Secretary
    Suite 3, 2nd Floor
    46 Bank Street
    KA12 0HL Irvine
    Landek House
    Scotland
    203643230001
    NICOL, Deborah
    26 Eglinton Street
    Irvine
    KA12 8AS Ayrshire
    Secretary
    26 Eglinton Street
    Irvine
    KA12 8AS Ayrshire
    181434350001
    ANDERSON, Alexander
    25 Poplar Way
    Viewpark
    KA7 3PQ Ayr
    Ayrshire
    Director
    25 Poplar Way
    Viewpark
    KA7 3PQ Ayr
    Ayrshire
    United KingdomBritish122976360001
    EBBITT, Stephen Frederick
    26 Eglinton Street
    Irvine
    KA12 8AS Ayrshire
    Director
    26 Eglinton Street
    Irvine
    KA12 8AS Ayrshire
    ScotlandBritish19216100004
    FAWDRY, Fiona Leiper Alxander
    26 Eglinton Street
    Irvine
    KA12 8AS Ayrshire
    Director
    26 Eglinton Street
    Irvine
    KA12 8AS Ayrshire
    ScotlandScottish251779030001
    GEDDES, Norman George
    26 Eglinton Street
    Irvine
    KA12 8AS Ayrshire
    Director
    26 Eglinton Street
    Irvine
    KA12 8AS Ayrshire
    United KingdomBritish346700005
    HAMILTON, Neil Thomas Hunter
    26 Eglinton Street
    Irvine
    KA12 8AS Ayrshire
    Director
    26 Eglinton Street
    Irvine
    KA12 8AS Ayrshire
    ScotlandBritish711760003
    HIGGINS, Gerard Patrick
    11 Barrmill Road
    KA15 1EU Beith
    Ayrshire
    Director
    11 Barrmill Road
    KA15 1EU Beith
    Ayrshire
    ScotlandIrish112240580001
    MCCANN, Evelyn
    68 Ardrossan Road
    Seamill
    KA23 9LX West Kilbride
    Ayrshire
    Director
    68 Ardrossan Road
    Seamill
    KA23 9LX West Kilbride
    Ayrshire
    ScotlandBritish72087850001
    MCLACHLAN, Julie
    Suite 3, 2nd Floor
    46 Bank Street
    KA12 0HL Irvine
    Landek House
    Scotland
    Director
    Suite 3, 2nd Floor
    46 Bank Street
    KA12 0HL Irvine
    Landek House
    Scotland
    ScotlandScottish265871920001
    MITCHELL, Ian
    26 Eglinton Street
    Irvine
    KA12 8AS Ayrshire
    Director
    26 Eglinton Street
    Irvine
    KA12 8AS Ayrshire
    ScotlandBritish202630700001
    MURRAY MBE, Lorraine
    26 Eglinton Street
    Irvine
    KA12 8AS Ayrshire
    Director
    26 Eglinton Street
    Irvine
    KA12 8AS Ayrshire
    ScotlandBritish141010780003
    RUSSELL, Valerie Anne
    26 Eglinton Street
    Irvine
    KA12 8AS Ayrshire
    Director
    26 Eglinton Street
    Irvine
    KA12 8AS Ayrshire
    ScotlandBritish167968110001
    THOMAS, Elizabeth
    Mansewood Road
    G43 1BP Glasgow
    97
    Director
    Mansewood Road
    G43 1BP Glasgow
    97
    ScotlandBritish86043760001
    WORKU, Laura Ellen
    Suite 3, 2nd Floor
    46 Bank Street
    KA12 0HL Irvine
    Landek House
    Scotland
    Director
    Suite 3, 2nd Floor
    46 Bank Street
    KA12 0HL Irvine
    Landek House
    Scotland
    ScotlandBritish268468600001

    Who are the persons with significant control of CEIS AYRSHIRE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dava Street
    G51 2JA Glasgow
    5
    Scotland
    Apr 06, 2016
    Dava Street
    G51 2JA Glasgow
    5
    Scotland
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc087515
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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