AYRSHIRE AGENCIES LIMITED

Register to unlock more data on OkredoRegister

AYRSHIRE AGENCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC150612

Incorporation date

03/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Southhook Road, Kilmarnock, KA1 2NNCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1994)
dot icon27/03/2026
Amended total exemption full accounts made up to 2025-06-30
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/02/2026
Appointment of Ms Paula Jayne Andrews as a director on 2026-02-03
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon20/01/2025
Confirmation statement made on 2024-02-20 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon11/01/2024
Cessation of Valerie Elizabeth Wilson as a person with significant control on 2024-01-11
dot icon11/01/2024
Director's details changed for David Wilson on 2024-01-11
dot icon11/01/2024
Notification of Ayrshire Agencies Holdings Limited as a person with significant control on 2024-01-11
dot icon14/06/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon04/04/2023
Appointment of Mr Matthew Thomas Pilcher as a director on 2023-04-04
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/07/2022
Satisfaction of charge SC1506120009 in full
dot icon08/06/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/06/2021
Confirmation statement made on 2021-05-03 with updates
dot icon11/06/2021
Notification of Valerie Elizabeth Wilson as a person with significant control on 2021-02-01
dot icon11/06/2021
Cessation of Cecil Wilson as a person with significant control on 2021-02-01
dot icon10/06/2021
Termination of appointment of Cecil Walter Wilson as a director on 2021-02-01
dot icon15/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/10/2020
Termination of appointment of Alexander Donald Mclean as a director on 2020-10-23
dot icon06/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon06/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon02/05/2019
Satisfaction of charge 6 in full
dot icon29/04/2019
Registration of charge SC1506120010, created on 2019-04-18
dot icon24/04/2019
Satisfaction of charge 8 in full
dot icon14/03/2019
Satisfaction of charge 7 in full
dot icon14/03/2019
Satisfaction of charge 5 in full
dot icon29/10/2018
Appointment of Mr Alexander Donald Mclean as a director on 2018-10-29
dot icon26/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon14/12/2017
Registration of charge SC1506120009, created on 2017-11-29
dot icon28/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon08/11/2017
Appointment of David Wilson as a director on 2017-03-01
dot icon08/05/2017
Secretary's details changed for Valerie Elizabeth Wilson on 2017-05-08
dot icon08/05/2017
Director's details changed for Cecil Walter Wilson on 2017-05-08
dot icon08/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/06/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon08/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon22/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon22/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon04/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon04/05/2010
Director's details changed for Cecil Walter Wilson on 2010-05-03
dot icon17/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon21/05/2009
Return made up to 03/05/09; full list of members
dot icon11/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon08/09/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 7
dot icon05/06/2008
Return made up to 03/05/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/06/2007
Return made up to 03/05/07; no change of members
dot icon22/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon31/05/2006
Return made up to 03/05/06; full list of members
dot icon05/10/2005
Accounts for a small company made up to 2005-06-30
dot icon10/05/2005
Return made up to 03/05/05; full list of members
dot icon13/10/2004
Partic of mort/charge *
dot icon05/10/2004
Accounts for a small company made up to 2004-06-30
dot icon28/04/2004
Return made up to 03/05/04; full list of members
dot icon08/04/2004
Partic of mort/charge *
dot icon08/04/2004
Dec mort/charge *
dot icon25/02/2004
Partic of mort/charge *
dot icon04/10/2003
Accounts for a small company made up to 2003-06-30
dot icon16/05/2003
Return made up to 03/05/03; full list of members
dot icon22/03/2003
Accounts for a small company made up to 2002-06-30
dot icon09/05/2002
Return made up to 03/05/02; full list of members
dot icon02/10/2001
Full accounts made up to 2001-06-30
dot icon04/06/2001
Partic of mort/charge *
dot icon01/06/2001
Dec mort/charge *
dot icon01/06/2001
Dec mort/charge *
dot icon01/06/2001
Dec mort/charge *
dot icon03/05/2001
Return made up to 03/05/01; full list of members
dot icon28/03/2001
Partic of mort/charge *
dot icon20/02/2001
Full accounts made up to 2000-06-30
dot icon26/05/2000
Return made up to 03/05/00; full list of members
dot icon14/03/2000
Full accounts made up to 1999-06-30
dot icon11/05/1999
Return made up to 03/05/99; no change of members
dot icon23/09/1998
Full accounts made up to 1998-06-30
dot icon13/05/1998
Return made up to 03/05/98; no change of members
dot icon19/04/1998
Accounts for a small company made up to 1997-06-30
dot icon13/06/1997
Return made up to 03/05/97; full list of members
dot icon14/05/1997
Alterations to a floating charge
dot icon04/04/1997
Partic of mort/charge *
dot icon08/01/1997
Resolutions
dot icon08/01/1997
Resolutions
dot icon08/01/1997
Resolutions
dot icon08/01/1997
Resolutions
dot icon08/01/1997
Particulars of contract relating to shares
dot icon08/01/1997
Ad 20/12/96--------- £ si 19998@1=19998 £ ic 2/20000
dot icon08/01/1997
Nc inc already adjusted 26/12/96
dot icon08/01/1997
Resolutions
dot icon31/12/1996
Accounts for a small company made up to 1996-06-30
dot icon15/07/1996
Return made up to 03/05/96; no change of members
dot icon03/06/1996
Accounts for a small company made up to 1995-06-30
dot icon03/04/1996
Partic of mort/charge *
dot icon01/09/1995
Partic of mort/charge *
dot icon13/07/1995
Return made up to 03/05/95; full list of members
dot icon20/03/1995
Accounting reference date extended from 31/05 to 30/06
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Memorandum and Articles of Association
dot icon10/08/1994
Certificate of change of name
dot icon10/08/1994
Certificate of change of name
dot icon06/08/1994
Resolutions
dot icon05/08/1994
Director resigned;new director appointed
dot icon05/08/1994
Secretary resigned;new secretary appointed
dot icon04/08/1994
Registered office changed on 04/08/94 from: 24 great king street edinburgh EH3 6QN
dot icon03/05/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

25
2023
change arrow icon-6.74 % *

* during past year

Cash in Bank

£409,273.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
274.35K
-
0.00
286.18K
-
2022
25
464.50K
-
0.00
438.87K
-
2023
25
630.96K
-
0.00
409.27K
-
2023
25
630.96K
-
0.00
409.27K
-

Employees

2023

Employees

25 Ascended0 % *

Net Assets(GBP)

630.96K £Ascended35.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

409.27K £Descended-6.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
03/05/1994 - 29/06/1994
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
03/05/1994 - 29/06/1994
3784
Mclean, Alexander Donald
Director
29/10/2018 - 23/10/2020
3
Pilcher, Matthew Thomas
Director
04/04/2023 - Present
3
Wilson, Valerie Elizabeth
Secretary
29/06/1994 - 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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AYRSHIRE AGENCIES LIMITED

AYRSHIRE AGENCIES LIMITED is an(a) Active company incorporated on 03/05/1994 with the registered office located at 1 Southhook Road, Kilmarnock, KA1 2NN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of AYRSHIRE AGENCIES LIMITED?

toggle

AYRSHIRE AGENCIES LIMITED is currently Active. It was registered on 03/05/1994 .

Where is AYRSHIRE AGENCIES LIMITED located?

toggle

AYRSHIRE AGENCIES LIMITED is registered at 1 Southhook Road, Kilmarnock, KA1 2NN.

What does AYRSHIRE AGENCIES LIMITED do?

toggle

AYRSHIRE AGENCIES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does AYRSHIRE AGENCIES LIMITED have?

toggle

AYRSHIRE AGENCIES LIMITED had 25 employees in 2023.

What is the latest filing for AYRSHIRE AGENCIES LIMITED?

toggle

The latest filing was on 27/03/2026: Amended total exemption full accounts made up to 2025-06-30.