AYRSHIRE DEVELOPMENT FUND LIMITED

Register to unlock more data on OkredoRegister

AYRSHIRE DEVELOPMENT FUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC126942

Incorporation date

29/08/1990

Size

Full

Contacts

Registered address

Registered address

Atrium Court, 50 Waterloo Street, Glasgow G2 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1990)
dot icon31/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2022
Confirmation statement made on 2022-08-26 with updates
dot icon26/08/2022
Termination of appointment of Jacqueline Edwards as a secretary on 2022-04-21
dot icon14/05/2022
Voluntary strike-off action has been suspended
dot icon05/04/2022
First Gazette notice for voluntary strike-off
dot icon30/03/2022
Application to strike the company off the register
dot icon22/12/2021
Statement of capital on 2021-12-22
dot icon22/12/2021
Statement by Directors
dot icon22/12/2021
Solvency Statement dated 20/12/21
dot icon22/12/2021
Resolutions
dot icon12/10/2021
Full accounts made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon02/11/2020
Full accounts made up to 2020-03-31
dot icon26/08/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon21/11/2019
Appointment of Mr Douglas Colquhoun as a director on 2019-11-21
dot icon21/11/2019
Termination of appointment of Iain Scott as a director on 2019-11-21
dot icon19/09/2019
Full accounts made up to 2019-03-31
dot icon26/08/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon12/08/2019
Termination of appointment of James Gordon Reid as a director on 2019-07-30
dot icon03/10/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon19/09/2018
Full accounts made up to 2018-03-31
dot icon02/05/2018
Auditor's resignation
dot icon23/10/2017
Full accounts made up to 2017-03-31
dot icon19/10/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon22/12/2016
Full accounts made up to 2016-03-31
dot icon08/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon28/09/2015
Full accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon11/12/2014
Full accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon11/11/2013
Full accounts made up to 2013-03-31
dot icon13/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon21/11/2012
Full accounts made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon04/09/2012
Director's details changed for Mr Iain Scott on 2012-09-04
dot icon04/09/2012
Director's details changed for Mr James Gordon Reid on 2012-09-04
dot icon04/09/2012
Director's details changed for Mr Stuart Andrew Clarke on 2012-09-04
dot icon03/09/2012
Secretary's details changed for Jacqueline Edwards on 2012-09-03
dot icon24/10/2011
Registered office address changed from 17/19 Hill Street Kilmarnock Ayrshire KA3 1HA on 2011-10-24
dot icon11/10/2011
Termination of appointment of John Fallon as a director
dot icon11/10/2011
Termination of appointment of Steven Brodie as a director
dot icon22/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon08/09/2011
Full accounts made up to 2011-03-31
dot icon17/05/2011
Miscellaneous
dot icon21/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon21/09/2010
Director's details changed for Mr Stuart Andrew Clarke on 2010-08-30
dot icon21/09/2010
Director's details changed for Steven Ben Brodie on 2010-08-30
dot icon23/08/2010
Full accounts made up to 2010-03-31
dot icon19/10/2009
Annual return made up to 2009-08-30 with full list of shareholders
dot icon04/09/2009
Full accounts made up to 2009-03-31
dot icon22/12/2008
Appointment terminated director james nimmo
dot icon22/12/2008
Director appointed mr stuart andrew clarke
dot icon19/12/2008
Secretary appointed jacqueline edwards
dot icon19/12/2008
Appointment terminated secretary james nimmo
dot icon19/12/2008
Director appointed mr iain scott
dot icon10/09/2008
Return made up to 30/08/08; full list of members
dot icon19/08/2008
Full accounts made up to 2008-03-31
dot icon14/11/2007
Director resigned
dot icon17/10/2007
Full accounts made up to 2007-03-31
dot icon14/09/2007
Return made up to 30/08/07; full list of members
dot icon18/05/2007
Director resigned
dot icon13/04/2007
Director resigned
dot icon17/10/2006
Full accounts made up to 2006-03-31
dot icon21/09/2006
Return made up to 30/08/06; full list of members
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon12/12/2005
Director resigned
dot icon03/11/2005
Full accounts made up to 2005-03-31
dot icon14/09/2005
Return made up to 30/08/05; full list of members
dot icon10/01/2005
Full accounts made up to 2004-03-31
dot icon18/10/2004
New director appointed
dot icon16/09/2004
Return made up to 30/08/04; full list of members
dot icon21/05/2004
New director appointed
dot icon06/04/2004
Director resigned
dot icon07/10/2003
Full accounts made up to 2003-03-31
dot icon03/09/2003
Return made up to 30/08/03; full list of members
dot icon13/01/2003
Director resigned
dot icon12/11/2002
Full accounts made up to 2002-03-31
dot icon07/11/2002
New director appointed
dot icon20/09/2002
Return made up to 30/08/02; full list of members
dot icon10/09/2002
Director resigned
dot icon31/05/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon10/04/2002
Director resigned
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon20/09/2001
Return made up to 30/08/01; full list of members
dot icon01/05/2001
Ad 29/03/01--------- £ si 10000@1=10000 £ ic 30000/40000
dot icon19/04/2001
Resolutions
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon11/01/2001
Director resigned
dot icon27/09/2000
Return made up to 30/08/00; full list of members
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon04/04/2000
Director resigned
dot icon04/04/2000
Director resigned
dot icon25/01/2000
Full accounts made up to 1999-03-31
dot icon14/09/1999
Return made up to 30/08/99; no change of members
dot icon14/09/1999
Director resigned
dot icon14/09/1999
Director's particulars changed
dot icon09/06/1999
Director's particulars changed
dot icon18/05/1999
New director appointed
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon16/10/1998
Director resigned
dot icon27/09/1998
Return made up to 30/08/98; full list of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon18/09/1997
Return made up to 30/08/97; no change of members
dot icon08/05/1997
Secretary resigned
dot icon08/05/1997
New secretary appointed;new director appointed
dot icon16/01/1997
Full accounts made up to 1996-03-31
dot icon19/12/1996
Secretary resigned
dot icon19/12/1996
Director resigned
dot icon19/12/1996
New secretary appointed
dot icon16/09/1996
Return made up to 30/08/96; no change of members
dot icon04/03/1996
New director appointed
dot icon15/12/1995
Full accounts made up to 1995-03-31
dot icon01/09/1995
Return made up to 30/08/95; full list of members
dot icon11/05/1995
Director resigned
dot icon28/12/1994
New director appointed
dot icon28/12/1994
Ad 16/12/94--------- £ si 20000@1=20000 £ ic 10000/30000
dot icon18/12/1994
Full accounts made up to 1994-03-31
dot icon11/11/1994
Director resigned
dot icon12/09/1994
Return made up to 30/08/94; full list of members
dot icon03/08/1994
Accounts for a dormant company made up to 1993-08-31
dot icon02/02/1994
Director resigned
dot icon02/02/1994
Director resigned
dot icon06/01/1994
Memorandum and Articles of Association
dot icon06/01/1994
Ad 15/12/93--------- £ si 10000@1=10000 £ ic 2/10002
dot icon05/01/1994
Certificate of change of name
dot icon05/01/1994
Certificate of change of name
dot icon29/11/1993
Certificate of change of name
dot icon24/11/1993
Nc inc already adjusted 19/11/93
dot icon24/11/1993
Resolutions
dot icon24/11/1993
Resolutions
dot icon24/11/1993
Resolutions
dot icon24/11/1993
Resolutions
dot icon24/11/1993
Resolutions
dot icon24/11/1993
New director appointed
dot icon24/11/1993
New director appointed
dot icon24/11/1993
New director appointed
dot icon24/11/1993
New director appointed
dot icon24/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon24/11/1993
New director appointed
dot icon24/11/1993
Registered office changed on 24/11/93 from: 151 st. Vincent street glasgow G2 5NJ
dot icon24/11/1993
Accounting reference date shortened from 31/08 to 30/03
dot icon02/09/1993
Return made up to 30/08/93; no change of members
dot icon05/05/1993
Accounts for a dormant company made up to 1992-08-31
dot icon09/09/1992
Return made up to 30/08/92; no change of members
dot icon01/07/1992
Accounts for a dormant company made up to 1991-08-31
dot icon01/07/1992
Resolutions
dot icon29/01/1992
Return made up to 30/08/91; full list of members
dot icon09/01/1992
Certificate of change of name
dot icon27/03/1991
Certificate of change of name
dot icon12/02/1991
Certificate of change of name
dot icon30/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
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
Chilton, Elie
Director
19/11/1993 - 28/12/2000
9
Fallon, John
Director
05/04/2004 - 25/09/2011
14
MACLAY MURRAY & SPENS LLP
Nominee Secretary
30/08/1990 - 19/11/1993
731
VINDEX LIMITED
Nominee Director
30/08/1990 - 19/11/1993
382
VINDEX SERVICES LIMITED
Nominee Director
30/08/1990 - 19/11/1993
371

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AYRSHIRE DEVELOPMENT FUND LIMITED

AYRSHIRE DEVELOPMENT FUND LIMITED is an(a) Dissolved company incorporated on 29/08/1990 with the registered office located at Atrium Court, 50 Waterloo Street, Glasgow G2 6HQ. There are currently 2 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 DEVELOPMENT FUND LIMITED?

toggle

AYRSHIRE DEVELOPMENT FUND LIMITED is currently Dissolved. It was registered on 29/08/1990 and dissolved on 30/01/2023.

Where is AYRSHIRE DEVELOPMENT FUND LIMITED located?

toggle

AYRSHIRE DEVELOPMENT FUND LIMITED is registered at Atrium Court, 50 Waterloo Street, Glasgow G2 6HQ.

What does AYRSHIRE DEVELOPMENT FUND LIMITED do?

toggle

AYRSHIRE DEVELOPMENT FUND LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AYRSHIRE DEVELOPMENT FUND LIMITED?

toggle

The latest filing was on 31/01/2023: Final Gazette dissolved via voluntary strike-off.