CEIS AYRSHIRE
Overview
| Company Name | CEIS AYRSHIRE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC327751 |
| 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 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 Address | No |
What are the latest accounts for CEIS 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 CEIS AYRSHIRE?
| Last Confirmation Statement Made Up To | Jul 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
| Overdue | No |
What are the latest filings for CEIS AYRSHIRE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 33 pages | AA | ||
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 34 pages | AA | ||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Godwin as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Martin Avila as a secretary on Nov 24, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Joanne Elizabeth Seagrave as a secretary on Nov 24, 2023 | 2 pages | AP03 | ||
Full accounts made up to Mar 31, 2023 | 31 pages | AA | ||
Appointment of Mr Greig Robson as a director on Aug 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Laura Ellen Worku as a director on Oct 06, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Gillian Louise Fyfe as a director on Aug 18, 2023 | 2 pages | AP01 | ||
Appointment of Mr Martin Avila as a secretary on Aug 18, 2023 | 2 pages | AP03 | ||
Termination of appointment of Fiona Ann Mcclune as a secretary on Aug 18, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Julie Mclachlan as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Director's details changed for Ms Gunjan Yadav on Mar 07, 2023 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gerald David Lindsay as a director on Jun 01, 2022 | 2 pages | AP01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Full accounts made up to Mar 31, 2021 | 34 pages | AA | ||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Mitchell as a director on May 10, 2021 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2020 | 29 pages | AA | ||
Who are the officers of CEIS AYRSHIRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEAGRAVE, Joanne Elizabeth | Secretary | Suite 3, 2nd Floor 46 Bank Street KA12 0HL Irvine Landek House Scotland | 316672570001 | |||||||
| BRISTOW, James Roland | Director | Suite 3, 2nd Floor 46 Bank Street KA12 0HL Irvine Landek House Scotland | Scotland | British | 750060001 | |||||
| FYFE, Gillian Louise | Director | Suite 3, 2nd Floor 46 Bank Street KA12 0HL Irvine Landek House Scotland | Scotland | Scottish | 302164870001 | |||||
| FYFE, Sheila Catherine | Director | Suite 3, 2nd Floor 46 Bank Street KA12 0HL Irvine Landek House Scotland | Scotland | British | 208759520001 | |||||
| GODWIN, John | Director | Suite 3, 2nd Floor 46 Bank Street KA12 0HL Irvine Landek House Scotland | Scotland | British | 87990380001 | |||||
| LINDSAY, Gerald David | Director | Suite 3, 2nd Floor 46 Bank Street KA12 0HL Irvine Landek House Scotland | Scotland | British | 69825240002 | |||||
| ROBSON, Greig | Director | Suite 3, 2nd Floor 46 Bank Street KA12 0HL Irvine Landek House Scotland | Scotland | British | 314405800001 | |||||
| YADAV, Gunjan | Director | Suite 3, 2nd Floor 46 Bank Street KA12 0HL Irvine Landek House Scotland | England | Indian | 265397370002 | |||||
| AVILA, Martin | Secretary | Suite 3, 2nd Floor 46 Bank Street KA12 0HL Irvine Landek House Scotland | 312749700001 | |||||||
| HAMILL, Stephen Andrew | Secretary | Netherlee Crescent KA24 5HF Dalry 13 North Ayrshire | British | 137183990001 | ||||||
| MCCLUNE, Fiona Ann | Secretary | Suite 3, 2nd Floor 46 Bank Street KA12 0HL Irvine Landek House Scotland | 203643230001 | |||||||
| NICOL, Deborah | Secretary | 26 Eglinton Street Irvine KA12 8AS Ayrshire | 181434350001 | |||||||
| ANDERSON, Alexander | Director | 25 Poplar Way Viewpark KA7 3PQ Ayr Ayrshire | United Kingdom | British | 122976360001 | |||||
| EBBITT, Stephen Frederick | Director | 26 Eglinton Street Irvine KA12 8AS Ayrshire | Scotland | British | 19216100004 | |||||
| FAWDRY, Fiona Leiper Alxander | Director | 26 Eglinton Street Irvine KA12 8AS Ayrshire | Scotland | Scottish | 251779030001 | |||||
| GEDDES, Norman George | Director | 26 Eglinton Street Irvine KA12 8AS Ayrshire | United Kingdom | British | 346700005 | |||||
| HAMILTON, Neil Thomas Hunter | Director | 26 Eglinton Street Irvine KA12 8AS Ayrshire | Scotland | British | 711760003 | |||||
| HIGGINS, Gerard Patrick | Director | 11 Barrmill Road KA15 1EU Beith Ayrshire | Scotland | Irish | 112240580001 | |||||
| MCCANN, Evelyn | Director | 68 Ardrossan Road Seamill KA23 9LX West Kilbride Ayrshire | Scotland | British | 72087850001 | |||||
| MCLACHLAN, Julie | Director | Suite 3, 2nd Floor 46 Bank Street KA12 0HL Irvine Landek House Scotland | Scotland | Scottish | 265871920001 | |||||
| MITCHELL, Ian | Director | 26 Eglinton Street Irvine KA12 8AS Ayrshire | Scotland | British | 202630700001 | |||||
| MURRAY MBE, Lorraine | Director | 26 Eglinton Street Irvine KA12 8AS Ayrshire | Scotland | British | 141010780003 | |||||
| RUSSELL, Valerie Anne | Director | 26 Eglinton Street Irvine KA12 8AS Ayrshire | Scotland | British | 167968110001 | |||||
| THOMAS, Elizabeth | Director | Mansewood Road G43 1BP Glasgow 97 | Scotland | British | 86043760001 | |||||
| WORKU, Laura Ellen | Director | Suite 3, 2nd Floor 46 Bank Street KA12 0HL Irvine Landek House Scotland | Scotland | British | 268468600001 |
Who are the persons with significant control of CEIS AYRSHIRE?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Community Enterprise In Scotland | Apr 06, 2016 | Dava Street G51 2JA Glasgow 5 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