AYRSHIRE ARCHITECTURAL HERITAGE TRUST

Register to unlock more data on OkredoRegister

AYRSHIRE ARCHITECTURAL HERITAGE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC135494

Incorporation date

10/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 St Germain Street, Catrine, Mauchline, Ayrshire KA5 6RGCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1991)
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/12/2024
Appointment of Mr Colin Martin Cogswell as a director on 2024-12-13
dot icon24/12/2024
Appointment of Mr Neil Kennedy Robson as a director on 2024-12-13
dot icon20/12/2024
Termination of appointment of Thomas Alban Rees as a director on 2024-12-13
dot icon04/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon02/06/2020
Registered office address changed from 1 1 st Germain Street Catrine Mauchline Ayrshire KA5 6RG Scotland to 1 st Germain Street Catrine Mauchline Ayrshire KA5 6RG on 2020-06-02
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon15/12/2019
Director's details changed for John Anthony Sharp on 2019-12-15
dot icon29/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon29/11/2019
Registered office address changed from 1 st Germain Street Catrine Mauchline Ayrshire Scotland to 1 1 st Germain Street Catrine Mauchline Ayrshire KA5 6RG on 2019-11-29
dot icon08/10/2019
Appointment of Mr Thomas Alban Rees as a director on 2019-10-04
dot icon07/10/2019
Appointment of Mr Nigel Christopher Hackett as a director on 2019-10-04
dot icon17/09/2019
Registered office address changed from 1 st Germain Street 1 st. Germain Street Catrine Mauchline Ayrshire KA5 6RG Scotland to 1 st Germain Street Catrine Mauchline Ayrshire on 2019-09-17
dot icon15/09/2019
Appointment of Mr John Kinlay Laidlaw as a director on 2019-09-15
dot icon15/09/2019
Appointment of Mr Patrick James Lorimer as a director on 2019-09-15
dot icon15/09/2019
Termination of appointment of Andrew Ferrier Lister Matheson as a director on 2019-09-12
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon07/12/2016
Director's details changed for James Paton Robertson Kleboe on 2016-11-23
dot icon07/12/2016
Secretary's details changed for James Paton Robertson Kleboe on 2016-11-23
dot icon07/12/2016
Registered office address changed from 10 Ballochmyle Street Catrine Mauchline Ayrshire KA5 6QP to 1 st Germain Street 1 st. Germain Street Catrine Mauchline Ayrshire KA5 6RG on 2016-12-07
dot icon19/12/2015
Annual return made up to 2015-11-24 no member list
dot icon29/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/06/2015
Termination of appointment of Jane Heather Overton as a director on 2015-05-14
dot icon22/12/2014
Annual return made up to 2014-11-24 no member list
dot icon22/12/2014
Appointment of Mr Robert Edward Close as a director on 2014-12-05
dot icon02/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon17/12/2013
Annual return made up to 2013-11-24 no member list
dot icon29/06/2013
Director's details changed for Andrew Macdonald Easton on 2013-06-27
dot icon15/05/2013
Appointment of Mr Kenneth Norval Mckelvie as a director
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon17/12/2012
Annual return made up to 2012-11-24 no member list
dot icon16/12/2012
Registered office address changed from 10 Cornmill Street Catrine Mauchline Ayrshire KA5 6QT Scotland on 2012-12-16
dot icon29/04/2012
Registered office address changed from 8 Cornmill Street, Catrine Mauchline Ayrshire KA5 6QT on 2012-04-29
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-11-24 no member list
dot icon19/12/2011
Termination of appointment of James Drummond as a director
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon24/11/2010
Annual return made up to 2010-11-24 no member list
dot icon29/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/12/2009
Annual return made up to 2009-11-24 no member list
dot icon22/12/2009
Director's details changed for Gordon Leslie Smith on 2009-12-21
dot icon22/12/2009
Director's details changed for James Paton Robertson Kleboe on 2009-12-21
dot icon22/12/2009
Director's details changed for Andrew Macdonald Easton on 2009-12-21
dot icon22/12/2009
Secretary's details changed for James Paton Robertson Kleboe on 2009-12-21
dot icon22/12/2009
Director's details changed for James Bryce Drummond on 2009-12-21
dot icon19/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/12/2008
Annual return made up to 24/11/08
dot icon17/12/2008
Location of register of members
dot icon04/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/12/2007
Annual return made up to 24/11/07
dot icon27/06/2007
Registered office changed on 27/06/07 from: c/o armour construction consultants 65 king street kilmarnock ayrshire KA1 1PT
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Secretary resigned
dot icon27/06/2007
New secretary appointed
dot icon16/05/2007
Director resigned
dot icon16/05/2007
Director resigned
dot icon04/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/12/2006
Annual return made up to 24/11/06
dot icon08/11/2006
Memorandum and Articles of Association
dot icon07/11/2006
Resolutions
dot icon14/12/2005
Annual return made up to 24/11/05
dot icon14/12/2005
New director appointed
dot icon25/11/2005
Full accounts made up to 2005-03-31
dot icon14/01/2005
Full accounts made up to 2004-03-31
dot icon16/12/2004
Annual return made up to 24/11/04
dot icon14/01/2004
Full accounts made up to 2003-03-31
dot icon27/11/2003
Annual return made up to 24/11/03
dot icon27/11/2003
New director appointed
dot icon23/01/2003
Full accounts made up to 2002-03-31
dot icon28/11/2002
Annual return made up to 24/11/02
dot icon09/01/2002
New director appointed
dot icon09/01/2002
Annual return made up to 24/11/01
dot icon18/12/2001
Full accounts made up to 2001-03-31
dot icon14/12/2000
Annual return made up to 24/11/00
dot icon16/11/2000
Full accounts made up to 2000-03-31
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon08/12/1999
Annual return made up to 24/11/99
dot icon30/12/1998
Full accounts made up to 1998-03-31
dot icon11/12/1998
Annual return made up to 24/11/98
dot icon03/07/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon21/05/1998
New director appointed
dot icon18/02/1998
Registered office changed on 18/02/98 from: 8 cornhill street catrine mauchline ayrshire KA5 6QT
dot icon18/02/1998
New secretary appointed
dot icon18/02/1998
Secretary resigned
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon21/12/1997
Annual return made up to 24/11/97
dot icon21/12/1997
Director resigned
dot icon16/12/1996
Annual return made up to 24/11/96
dot icon19/11/1996
Full accounts made up to 1996-03-31
dot icon07/12/1995
Registered office changed on 07/12/95 from: 1 craigbrae cottages drongan ayr KA6 7EN
dot icon07/12/1995
Secretary resigned;new secretary appointed
dot icon04/12/1995
Annual return made up to 24/11/95
dot icon20/10/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Annual return made up to 10/12/94
dot icon23/09/1994
Full accounts made up to 1994-03-31
dot icon04/08/1994
New director appointed
dot icon03/06/1994
Director resigned
dot icon03/06/1994
Director resigned
dot icon03/06/1994
Director resigned
dot icon25/05/1994
New director appointed
dot icon30/11/1993
Annual return made up to 10/12/93
dot icon04/10/1993
Full accounts made up to 1993-03-31
dot icon23/12/1992
Annual return made up to 10/12/92
dot icon20/06/1992
New director appointed
dot icon20/06/1992
New director appointed
dot icon20/06/1992
Accounting reference date notified as 31/03
dot icon15/04/1992
New director appointed
dot icon15/04/1992
New director appointed
dot icon15/04/1992
New director appointed
dot icon10/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Close, Robert Edward
Director
10/12/1991 - 10/12/1991
-
Laidlaw, John Kinlay
Director
15/09/2019 - Present
1
Close, Robert Edward
Secretary
10/12/1991 - 27/11/1995
-
Smith, Gordon Leslie
Secretary
01/02/1998 - 16/05/2007
-
Drummond, James Bryce
Director
03/09/2001 - 18/11/2011
-

Persons with Significant Control

1
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 AYRSHIRE ARCHITECTURAL HERITAGE TRUST

AYRSHIRE ARCHITECTURAL HERITAGE TRUST is an(a) Active company incorporated on 10/12/1991 with the registered office located at 1 St Germain Street, Catrine, Mauchline, Ayrshire KA5 6RG. There are currently 12 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 AYRSHIRE ARCHITECTURAL HERITAGE TRUST?

toggle

AYRSHIRE ARCHITECTURAL HERITAGE TRUST is currently Active. It was registered on 10/12/1991 .

Where is AYRSHIRE ARCHITECTURAL HERITAGE TRUST located?

toggle

AYRSHIRE ARCHITECTURAL HERITAGE TRUST is registered at 1 St Germain Street, Catrine, Mauchline, Ayrshire KA5 6RG.

What does AYRSHIRE ARCHITECTURAL HERITAGE TRUST do?

toggle

AYRSHIRE ARCHITECTURAL HERITAGE TRUST operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AYRSHIRE ARCHITECTURAL HERITAGE TRUST?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-03-31.