AYRSHIRE HOMESTAKE LIMITED

Register to unlock more data on OkredoRegister

AYRSHIRE HOMESTAKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC246441

Incorporation date

25/03/2003

Size

Dormant

Contacts

Registered address

Registered address

119 Main Street, Ayr, South Ayrshire KA8 8BXCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2003)
dot icon25/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/05/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon14/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon12/02/2024
Termination of appointment of James Joseph Whiston as a secretary on 2024-02-12
dot icon12/02/2024
Appointment of Mrs Lesley-Anne Junner as a secretary on 2024-02-12
dot icon12/02/2024
Appointment of Mrs Lesley-Anne Junner as a director on 2024-02-12
dot icon12/02/2024
Termination of appointment of James Joseph Whiston as a director on 2024-02-12
dot icon06/02/2024
Termination of appointment of Alan Thomas Park as a director on 2024-02-02
dot icon20/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon13/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon08/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon04/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon17/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon06/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon07/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon19/12/2009
Accounts for a small company made up to 2009-03-31
dot icon01/04/2009
Return made up to 25/03/09; full list of members
dot icon23/12/2008
Accounts for a small company made up to 2008-03-31
dot icon15/04/2008
Return made up to 25/03/08; full list of members
dot icon15/04/2008
Location of debenture register
dot icon15/04/2008
Location of register of members
dot icon15/04/2008
Registered office changed on 15/04/2008 from, 119 main streete, ayr, south ayrshire, KA8 8BX, united kingdom
dot icon02/04/2008
Director appointed mr alan thomas park
dot icon27/03/2008
Director appointed mr james joseph whiston
dot icon25/03/2008
Appointment terminated director margaret scott
dot icon25/03/2008
Registered office changed on 25/03/2008 from, alexander fleming building, hannah research park, mauchline road, ayr, KA6 5HL
dot icon25/03/2008
Appointment terminated director jean clarke
dot icon25/03/2008
Appointment terminated director john mckerchar
dot icon25/03/2008
Appointment terminated director peter walker
dot icon25/03/2008
Appointment terminated director allan gunning
dot icon25/03/2008
Appointment terminated director barbara bryan
dot icon03/01/2008
Certificate of change of name
dot icon17/12/2007
Accounts for a small company made up to 2007-03-31
dot icon02/04/2007
Return made up to 25/03/07; full list of members
dot icon21/12/2006
Accounts for a small company made up to 2006-03-31
dot icon22/11/2006
New director appointed
dot icon18/08/2006
Director resigned
dot icon07/06/2006
Registered office changed on 07/06/06 from: unit 2, beresford court, 6/8 beresford lane, ayr, KA7 2DW
dot icon21/04/2006
Return made up to 25/03/06; full list of members
dot icon05/01/2006
Accounts for a small company made up to 2005-03-31
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
Secretary resigned
dot icon25/04/2005
Return made up to 25/03/05; full list of members
dot icon22/11/2004
Full accounts made up to 2004-03-31
dot icon13/09/2004
Return made up to 25/03/04; full list of members
dot icon01/09/2004
Secretary resigned
dot icon04/06/2004
New secretary appointed
dot icon13/11/2003
New director appointed
dot icon13/11/2003
Director resigned
dot icon13/11/2003
New director appointed
dot icon13/11/2003
New director appointed
dot icon13/11/2003
New director appointed
dot icon13/11/2003
New director appointed
dot icon13/11/2003
New director appointed
dot icon25/03/2003
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
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HENDERSON BOYD JACKSON LIMITED
Nominee Director
25/03/2003 - 02/09/2003
45
HBJ SECRETARIAL LIMITED
Nominee Secretary
25/03/2003 - 12/07/2004
35
Mckerchar, John Ewen
Director
02/07/2003 - 03/01/2008
12
Mr Alan Thomas Park
Director
03/01/2008 - 02/02/2024
3
Clarke, Jean
Director
02/09/2003 - 03/01/2008
4

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 HOMESTAKE LIMITED

AYRSHIRE HOMESTAKE LIMITED is an(a) Active company incorporated on 25/03/2003 with the registered office located at 119 Main Street, Ayr, South Ayrshire KA8 8BX. 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 HOMESTAKE LIMITED?

toggle

AYRSHIRE HOMESTAKE LIMITED is currently Active. It was registered on 25/03/2003 .

Where is AYRSHIRE HOMESTAKE LIMITED located?

toggle

AYRSHIRE HOMESTAKE LIMITED is registered at 119 Main Street, Ayr, South Ayrshire KA8 8BX.

What does AYRSHIRE HOMESTAKE LIMITED do?

toggle

AYRSHIRE HOMESTAKE LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for AYRSHIRE HOMESTAKE LIMITED?

toggle

The latest filing was on 25/09/2025: Accounts for a dormant company made up to 2025-03-31.