AYR & DISTRICT FLOWER SHOW

Register to unlock more data on OkredoRegister

AYR & DISTRICT FLOWER SHOW

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC565106

Incorporation date

05/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Crofthead Road, Prestwick KA9 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2017)
dot icon19/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon30/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon11/11/2024
Termination of appointment of Rose Dodds as a director on 2024-10-31
dot icon28/06/2024
Director's details changed for Craig Andrew Eccles on 2024-06-28
dot icon28/06/2024
Director's details changed for John Andrew Hamilton on 2024-06-28
dot icon30/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon29/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon09/03/2023
Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 6 Crofthead Road Prestwick KA9 1HW on 2023-03-09
dot icon09/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon02/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon13/08/2021
Termination of appointment of Margaret Brown as a director on 2021-08-01
dot icon23/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon23/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon14/07/2020
Total exemption full accounts made up to 2020-05-31
dot icon29/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon29/05/2020
Notification of George Bartling as a person with significant control on 2020-05-29
dot icon29/05/2020
Cessation of Thomas Scott Brown as a person with significant control on 2020-05-28
dot icon06/12/2019
Director's details changed for William George Westcott on 2019-12-06
dot icon06/12/2019
Director's details changed for Samuel Kennedy on 2019-12-06
dot icon06/12/2019
Director's details changed for Elizabeth Kennedy on 2019-12-06
dot icon06/12/2019
Director's details changed for John Andrew Hamilton on 2019-12-06
dot icon06/12/2019
Director's details changed for Lindy Margaret Eccles on 2019-12-06
dot icon06/12/2019
Director's details changed for Craig Andrew Eccles on 2019-12-06
dot icon06/12/2019
Director's details changed for Rose Dodds on 2019-12-06
dot icon06/12/2019
Director's details changed for Margaret Brown on 2019-12-06
dot icon06/12/2019
Director's details changed for Mr Thomas Scott Brown on 2019-12-06
dot icon06/12/2019
Director's details changed for Moira Bartling on 2019-12-06
dot icon06/12/2019
Director's details changed for George Bartling on 2019-12-06
dot icon06/12/2019
Secretary's details changed for Miss Irene Jean Yuill on 2019-12-06
dot icon04/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon23/05/2019
Change of details for Mr Thomas Scott Brown as a person with significant control on 2019-05-21
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon22/05/2019
Director's details changed for William George Westcott on 2019-05-21
dot icon22/05/2019
Director's details changed for Elizabeth Kennedy on 2019-05-21
dot icon22/05/2019
Director's details changed for Samuel Kennedy on 2019-05-21
dot icon22/05/2019
Director's details changed for John Andrew Hamilton on 2019-05-21
dot icon22/05/2019
Director's details changed for Lindy Margaret Eccles on 2019-05-21
dot icon22/05/2019
Director's details changed for Craig Andrew Eccles on 2019-05-21
dot icon22/05/2019
Director's details changed for Rose Dodds on 2019-05-21
dot icon22/05/2019
Director's details changed for Mr Thomas Scott Brown on 2019-05-21
dot icon22/05/2019
Director's details changed for Margaret Brown on 2019-05-21
dot icon22/05/2019
Director's details changed for Moira Bartling on 2019-05-21
dot icon22/05/2019
Director's details changed for George Bartling on 2019-05-21
dot icon22/05/2019
Appointment of Miss Irene Jean Yuill as a secretary on 2019-05-21
dot icon19/11/2018
Termination of appointment of Sheena Jessie Stewart as a director on 2018-11-19
dot icon19/11/2018
Termination of appointment of Matthew Mccubbin Stewart as a director on 2018-11-19
dot icon16/11/2018
Director's details changed for William George Westcott on 2018-11-16
dot icon16/11/2018
Director's details changed for Samuel Kennedy on 2018-11-16
dot icon16/11/2018
Director's details changed for Elizabeth Kennedy on 2018-11-16
dot icon16/11/2018
Director's details changed for John Andrew Hamilton on 2018-11-16
dot icon16/11/2018
Director's details changed for Lindy Margaret Eccles on 2018-11-16
dot icon16/11/2018
Director's details changed for Craig Andrew Eccles on 2018-11-16
dot icon16/11/2018
Director's details changed for Rose Dodds on 2018-11-16
dot icon16/11/2018
Director's details changed for Mr Thomas Scott Brown on 2018-11-16
dot icon16/11/2018
Director's details changed for Margaret Brown on 2018-11-16
dot icon16/11/2018
Director's details changed for George Bartling on 2018-11-16
dot icon14/11/2018
Director's details changed for George Bartling on 2018-11-14
dot icon14/11/2018
Notification of Thomas Scott Brown as a person with significant control on 2018-11-13
dot icon05/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon20/06/2018
Resolutions
dot icon20/06/2018
Statement of company's objects
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon11/05/2018
Cessation of Thomas Scott Brown as a person with significant control on 2018-05-11
dot icon09/05/2018
Cessation of Albany Mckay as a person with significant control on 2018-02-12
dot icon09/05/2018
Cessation of Jeffrey Banning as a person with significant control on 2017-11-10
dot icon04/04/2018
Termination of appointment of Kevan Mccallum as a director on 2018-03-27
dot icon04/04/2018
Termination of appointment of Brenda Carol Dowie as a director on 2018-03-27
dot icon15/02/2018
Termination of appointment of Albany Mckay as a director on 2018-02-12
dot icon01/02/2018
Director's details changed for Mr Albany Mckay on 2018-01-29
dot icon01/02/2018
Director's details changed for George Bartling on 2018-01-29
dot icon30/01/2018
Director's details changed for William George Westcott on 2018-01-29
dot icon30/01/2018
Director's details changed for Rose Dodds on 2018-01-29
dot icon30/01/2018
Director's details changed for Kevan Mccallum on 2018-01-29
dot icon30/01/2018
Director's details changed for Lindy Margaret Eccles on 2018-01-29
dot icon30/01/2018
Director's details changed for Sheena Jessie Stewart on 2018-01-29
dot icon30/01/2018
Director's details changed for Moira Bartling on 2018-01-29
dot icon30/01/2018
Director's details changed for Samuel Kennedy on 2018-01-29
dot icon30/01/2018
Director's details changed for Brenda Carol Dowie on 2018-01-29
dot icon30/01/2018
Director's details changed for Matthew Mccubbin Stewart on 2018-01-29
dot icon30/01/2018
Director's details changed for Elizabeth Kennedy on 2018-01-29
dot icon30/01/2018
Director's details changed for Mr Thomas Scott Brown on 2018-01-29
dot icon30/01/2018
Director's details changed for Craig Andrew Eccles on 2018-01-29
dot icon30/01/2018
Director's details changed for Margaret Brown on 2018-01-29
dot icon30/01/2018
Director's details changed for John Andrew Hamilton on 2018-01-29
dot icon11/01/2018
Appointment of Lindy Margaret Eccles as a director on 2017-12-09
dot icon11/01/2018
Appointment of Matthew Mccubbin Stewart as a director on 2017-12-09
dot icon11/01/2018
Appointment of Sheena Jessie Stewart as a director on 2017-12-09
dot icon11/01/2018
Appointment of Kevan Mccallum as a director on 2017-12-09
dot icon11/01/2018
Appointment of Samuel Kennedy as a director on 2017-12-09
dot icon11/01/2018
Appointment of Elizabeth Kennedy as a director on 2017-12-09
dot icon11/01/2018
Appointment of John Andrew Hamilton as a director on 2017-12-09
dot icon11/01/2018
Appointment of Craig Andrew Eccles as a director on 2017-12-09
dot icon11/01/2018
Appointment of Brenda Carol Dowie as a director on 2017-12-09
dot icon11/01/2018
Appointment of Georsge Bartling as a director on 2017-12-09
dot icon11/01/2018
Appointment of Moira Bartling as a director on 2017-12-09
dot icon11/01/2018
Appointment of Margaret Brown as a director on 2017-12-09
dot icon09/01/2018
Appointment of William George Westcott as a director on 2017-12-09
dot icon15/12/2017
Appointment of Rose Dodds as a director on 2017-12-09
dot icon13/11/2017
Termination of appointment of Jeffrey Banning as a director on 2017-11-11
dot icon05/05/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Albany Mckay
Director
05/05/2017 - 12/02/2018
-
Mr Jeffrey Banning
Director
05/05/2017 - 11/11/2017
-
Mr George Bartling
Director
09/12/2017 - Present
-
Mr Thomas Scott Brown
Director
05/05/2017 - Present
-
Yuill, Irene Jean
Secretary
21/05/2019 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AYR & DISTRICT FLOWER SHOW

AYR & DISTRICT FLOWER SHOW is an(a) Active company incorporated on 05/05/2017 with the registered office located at 6 Crofthead Road, Prestwick KA9 1HW. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AYR & DISTRICT FLOWER SHOW?

toggle

AYR & DISTRICT FLOWER SHOW is currently Active. It was registered on 05/05/2017 .

Where is AYR & DISTRICT FLOWER SHOW located?

toggle

AYR & DISTRICT FLOWER SHOW is registered at 6 Crofthead Road, Prestwick KA9 1HW.

What does AYR & DISTRICT FLOWER SHOW do?

toggle

AYR & DISTRICT FLOWER SHOW operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for AYR & DISTRICT FLOWER SHOW?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-05-31.