AYRSHIRE HOUSING

Register to unlock more data on OkredoRegister

AYRSHIRE HOUSING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC185652

Incorporation date

05/05/1998

Size

Full

Contacts

Registered address

Registered address

119 Main Street, Ayr, KA8 8BXCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1998)
dot icon29/01/2026
Termination of appointment of Jillian Mcculloch as a director on 2026-01-29
dot icon07/01/2026
Termination of appointment of Julie-Ann Huggins as a director on 2026-01-07
dot icon03/12/2025
Satisfaction of charge 77 in full
dot icon25/09/2025
Full accounts made up to 2025-03-31
dot icon16/09/2025
Appointment of Ms Julie-Ann Huggins as a director on 2025-09-10
dot icon11/09/2025
Termination of appointment of Gemma Collins as a director on 2025-09-10
dot icon11/09/2025
Termination of appointment of Susan Holland as a director on 2025-09-10
dot icon11/09/2025
Termination of appointment of Alice Craig as a director on 2025-09-10
dot icon11/09/2025
Termination of appointment of Craig William Sears as a director on 2025-09-10
dot icon11/09/2025
Appointment of Mr Barry Kerr as a director on 2025-09-10
dot icon11/09/2025
Appointment of Mr Richard Toner as a director on 2025-09-10
dot icon11/09/2025
Appointment of Mrs Kirsty Helen Aitken as a director on 2025-09-10
dot icon11/09/2025
Appointment of Mr Richard Reid as a director on 2025-09-10
dot icon28/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon26/02/2025
Termination of appointment of Michael Paul Tomlinson as a director on 2025-02-25
dot icon13/02/2025
Appointment of Mr Craig William Sears as a director on 2025-02-10
dot icon16/12/2024
Amended full accounts made up to 2024-03-31
dot icon10/12/2024
Full accounts made up to 2024-03-31
dot icon06/12/2024
Termination of appointment of George Bain as a director on 2024-11-23
dot icon11/09/2024
Appointment of Ms Elizabeth Kate Marquis as a director on 2024-09-05
dot icon06/09/2024
Appointment of Miss Susan Holland as a director on 2024-09-04
dot icon06/09/2024
Appointment of Mrs Jillian Mcculloch as a director on 2024-09-04
dot icon05/09/2024
Termination of appointment of Rhonda Jean Leith as a director on 2024-09-04
dot icon05/09/2024
Termination of appointment of Robert Pyper as a director on 2024-09-04
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon26/04/2024
Termination of appointment of Anne Mclymont Millar Wason as a director on 2024-04-26
dot icon01/03/2024
Satisfaction of charge 78 in full
dot icon07/02/2024
Termination of appointment of Alan Thomas Park as a secretary on 2024-02-02
dot icon07/02/2024
Appointment of Mrs Caroline Barr Donald as a secretary on 2024-02-02
dot icon20/09/2023
Full accounts made up to 2023-03-31
dot icon11/09/2023
Appointment of Mr George Bain as a director on 2023-09-06
dot icon07/09/2023
Termination of appointment of Kelsey Fortune Kane as a director on 2023-09-06
dot icon07/09/2023
Appointment of Mrs Rae Middleton as a director on 2023-09-06
dot icon07/09/2023
Appointment of Ms Alice Craig as a director on 2023-09-06
dot icon07/09/2023
Resolutions
dot icon07/09/2023
Memorandum and Articles of Association
dot icon25/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon06/02/2023
Termination of appointment of Susan Williamson as a director on 2023-02-01
dot icon05/12/2022
Termination of appointment of Alice Craig as a director on 2022-12-05
dot icon13/09/2022
Full accounts made up to 2022-03-31
dot icon08/09/2022
Appointment of Miss Susan Williamson as a director on 2022-09-07
dot icon08/09/2022
Appointment of Mr Marcus Kyle Tindal-Wiles as a director on 2022-09-07
dot icon08/09/2022
Termination of appointment of Kenneth Charles George as a director on 2022-09-07
dot icon01/09/2022
Termination of appointment of Thomas Alexander Maughan as a director on 2022-09-01
dot icon25/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon25/04/2022
Secretary's details changed for Mr Alan Thomas Park on 2022-04-25
dot icon06/10/2021
Full accounts made up to 2021-03-31
dot icon10/09/2021
Appointment of Mrs Kelsey Fortune Kane as a director on 2021-09-08
dot icon10/09/2021
Termination of appointment of David Porte as a director on 2021-09-08
dot icon27/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon09/11/2020
Appointment of Ms Alice Craig as a director on 2020-10-26
dot icon09/11/2020
Appointment of Mr Thomas Alexander Maughan as a director on 2020-10-26
dot icon09/11/2020
Appointment of Mrs Anne Mclymont Millar Wason as a director on 2020-10-26
dot icon09/11/2020
Termination of appointment of Frances Mccormick Maguire as a director on 2020-09-02
dot icon29/09/2020
Termination of appointment of Jamie Kennedy as a director on 2020-09-23
dot icon10/09/2020
Appointment of Mr Jamie Kennedy as a director on 2020-09-02
dot icon08/09/2020
Full accounts made up to 2020-03-31
dot icon31/08/2020
Termination of appointment of Myra Nicol as a director on 2020-08-26
dot icon31/08/2020
Termination of appointment of Margaret Rose Lindsay Campbell as a director on 2020-07-29
dot icon27/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon03/10/2019
Full accounts made up to 2019-03-31
dot icon16/09/2019
Appointment of Ms Amanda Bryan as a director on 2019-09-04
dot icon05/09/2019
Termination of appointment of Jordan William Dunlop as a director on 2019-09-04
dot icon29/05/2019
Appointment of Mr Jordan William Dunlop as a director on 2019-05-29
dot icon29/04/2019
Satisfaction of charge 75 in full
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon01/04/2019
Termination of appointment of Susan Williamson as a director on 2019-03-27
dot icon25/01/2019
Resolutions
dot icon28/12/2018
Memorandum and Articles of Association
dot icon14/09/2018
Appointment of Mr David Porte as a director on 2018-09-05
dot icon14/09/2018
Appointment of Mrs Myra Nicol as a director on 2018-09-05
dot icon12/09/2018
Full accounts made up to 2018-03-31
dot icon10/09/2018
Appointment of Ms Margaret Rose Lindsay Campbell as a director on 2018-09-05
dot icon07/09/2018
Termination of appointment of Pauline Elliot as a director on 2018-09-05
dot icon09/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon09/05/2018
Termination of appointment of Ian Cochrane as a director on 2018-05-01
dot icon09/05/2018
Termination of appointment of Ian Cavana as a director on 2018-05-01
dot icon12/03/2018
Appointment of Mr Ian Cochrane as a director on 2018-03-08
dot icon12/03/2018
Termination of appointment of Christopher Cullen as a director on 2018-03-08
dot icon26/09/2017
Appointment of Ms Pauline Elliot as a director on 2017-09-06
dot icon26/09/2017
Appointment of Miss Gemma Collins as a director on 2017-09-06
dot icon26/09/2017
Appointment of Mr Michael Paul Tomlinson as a director on 2017-09-06
dot icon26/09/2017
Termination of appointment of Alexander Kelly Paton as a director on 2017-09-06
dot icon26/09/2017
Termination of appointment of Roy Hunter Martin as a director on 2017-09-06
dot icon26/09/2017
Termination of appointment of Elizabeth Craig as a director on 2017-09-06
dot icon20/09/2017
Full accounts made up to 2017-03-31
dot icon23/08/2017
Satisfaction of charge 6 in full
dot icon23/08/2017
Satisfaction of charge 8 in full
dot icon23/08/2017
Satisfaction of charge 10 in full
dot icon23/08/2017
Satisfaction of charge 7 in full
dot icon23/08/2017
Satisfaction of charge 1 in full
dot icon23/08/2017
Satisfaction of charge 2 in full
dot icon23/08/2017
Satisfaction of charge 3 in full
dot icon23/08/2017
Satisfaction of charge 5 in full
dot icon23/08/2017
Satisfaction of charge 9 in full
dot icon23/08/2017
Satisfaction of charge 4 in full
dot icon03/08/2017
Termination of appointment of John Walter Hampton as a director on 2017-07-31
dot icon03/08/2017
Appointment of Mr Christopher Cullen as a director on 2017-07-31
dot icon19/06/2017
Termination of appointment of William James Grant as a director on 2017-06-06
dot icon09/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon06/02/2017
Appointment of Mr Alexander Kelly Paton as a director on 2017-01-25
dot icon06/02/2017
Appointment of Professor Robert Pyper as a director on 2017-01-25
dot icon02/11/2016
Termination of appointment of Paul Edward Torrance as a director on 2016-10-27
dot icon22/09/2016
Termination of appointment of Fiona Barr as a director on 2016-09-07
dot icon21/09/2016
Appointment of Miss Susan Williamson as a director on 2016-09-07
dot icon21/09/2016
Full accounts made up to 2016-03-31
dot icon20/09/2016
Appointment of Mr Kenneth Charles George as a director on 2016-09-07
dot icon20/09/2016
Termination of appointment of Stuart Inglis Reid as a director on 2016-09-07
dot icon06/05/2016
Annual return made up to 2016-05-05 no member list
dot icon28/01/2016
Termination of appointment of David Alexander Mcvittie as a director on 2016-01-27
dot icon29/10/2015
Appointment of Mrs Frances Mccormick Maguire as a director on 2015-10-28
dot icon26/10/2015
Termination of appointment of William Douglas Mcwilliam as a director on 2015-10-26
dot icon23/09/2015
Full accounts made up to 2015-03-31
dot icon10/09/2015
Appointment of Mr Roy Hunter Martin as a director on 2015-09-09
dot icon10/09/2015
Appointment of Mr David Alexander Mcvittie as a director on 2015-09-09
dot icon10/09/2015
Appointment of Mr William Douglas Mcwilliam as a director on 2015-09-09
dot icon10/09/2015
Appointment of Mrs Elizabeth Craig as a director on 2015-09-09
dot icon10/09/2015
Termination of appointment of Marion Bryan Low as a director on 2015-09-09
dot icon10/09/2015
Termination of appointment of Carrie O'donnell as a director on 2015-09-09
dot icon10/09/2015
Termination of appointment of Rosina Mcroberts as a director on 2015-09-09
dot icon10/09/2015
Termination of appointment of Frances Mccormick Maguire as a director on 2015-09-09
dot icon21/08/2015
Appointment of Mr William James Grant as a director on 2015-06-25
dot icon27/05/2015
Termination of appointment of Corraine Elizabeth Janet Wilson as a director on 2015-05-26
dot icon12/05/2015
Annual return made up to 2015-05-05 no member list
dot icon10/04/2015
Appointment of Mr Simon Richard Leslie as a director on 2015-03-25
dot icon12/01/2015
Termination of appointment of Rachel Borland as a director on 2015-01-09
dot icon25/09/2014
Appointment of Miss Georgina Marion Elizabeth Dawson as a director on 2014-09-10
dot icon24/09/2014
Appointment of Mrs Rachel Borland as a director on 2014-09-10
dot icon24/09/2014
Appointment of Miss Carrie O'donnell as a director on 2014-09-10
dot icon24/09/2014
Full accounts made up to 2014-03-31
dot icon11/09/2014
Termination of appointment of Roderick Alasdair Colkitto Macdonald as a director on 2014-09-10
dot icon11/09/2014
Termination of appointment of William Donald as a director on 2014-09-10
dot icon11/09/2014
Termination of appointment of Gordon Mcintosh as a director on 2014-09-10
dot icon22/05/2014
Annual return made up to 2014-05-05 no member list
dot icon22/05/2014
Appointment of Mrs Fiona Barr as a director
dot icon22/05/2014
Termination of appointment of Margaret Boyd as a director
dot icon23/09/2013
Full accounts made up to 2013-03-31
dot icon12/09/2013
Registration of charge 1856520157
dot icon12/09/2013
Registration of charge 1856520154
dot icon12/09/2013
Registration of charge 1856520155
dot icon12/09/2013
Registration of charge 1856520156
dot icon02/08/2013
Satisfaction of charge 130 in full
dot icon02/08/2013
Satisfaction of charge 122 in full
dot icon28/06/2013
Director's details changed for Rhonda Jean Leith on 2013-06-28
dot icon16/05/2013
Annual return made up to 2013-05-05 no member list
dot icon29/11/2012
Appointment of Ms Marion Bryan Low as a director
dot icon22/11/2012
Appointment of Mr Roddy Macdonald as a director
dot icon22/11/2012
Appointment of Mrs Rosina Mcroberts as a director
dot icon09/11/2012
Appointment of Mr Ian Cavana as a director
dot icon09/11/2012
Appointment of Mr William Donald as a director
dot icon09/11/2012
Termination of appointment of John Mcdowall as a director
dot icon09/11/2012
Termination of appointment of Robert Smith as a director
dot icon09/11/2012
Termination of appointment of Marion Low as a director
dot icon09/11/2012
Termination of appointment of John Mitchell as a director
dot icon09/11/2012
Termination of appointment of Karen Macisaac as a director
dot icon09/11/2012
Termination of appointment of William Grant as a director
dot icon29/10/2012
Termination of appointment of Philip Saxton as a director
dot icon19/09/2012
Full accounts made up to 2012-03-31
dot icon12/09/2012
Particulars of a mortgage or charge / charge no: 150
dot icon12/09/2012
Particulars of a mortgage or charge / charge no: 151
dot icon12/09/2012
Particulars of a mortgage or charge / charge no: 152
dot icon12/09/2012
Particulars of a mortgage or charge / charge no: 153
dot icon03/08/2012
Appointment of Mr Philip Saxton as a director
dot icon05/07/2012
Appointment of Mr John Walter Hampton as a director
dot icon22/05/2012
Annual return made up to 2012-05-05 no member list
dot icon04/04/2012
Termination of appointment of Gordon Mcdines as a director
dot icon04/04/2012
Appointment of Frances Mccormick Maguire as a director
dot icon03/02/2012
Resolutions
dot icon20/10/2011
Appointment of Ms Corraine Wilson as a director
dot icon19/10/2011
Appointment of Mr Stuart Inglis Reid as a director
dot icon23/09/2011
Full accounts made up to 2011-03-31
dot icon15/09/2011
Termination of appointment of Margaret Imrie as a director
dot icon15/09/2011
Termination of appointment of Agnes Cassidy as a director
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 148
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 149
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 147
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 145
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 146
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 144
dot icon12/05/2011
Annual return made up to 2011-05-05 no member list
dot icon11/05/2011
Appointment of Ms Karen Macisaac as a director
dot icon27/04/2011
Appointment of Mr Gordon Mcintosh as a director
dot icon26/04/2011
Termination of appointment of John Scott as a director
dot icon26/04/2011
Termination of appointment of Linda Allison as a director
dot icon23/02/2011
Particulars of a mortgage or charge / charge no: 143
dot icon15/01/2011
Particulars of a mortgage or charge / charge no: 142
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon13/07/2010
Particulars of a mortgage or charge / charge no: 141
dot icon24/05/2010
Annual return made up to 2010-05-05 no member list
dot icon24/05/2010
Director's details changed for Robert Walker Smith on 2010-05-05
dot icon24/05/2010
Director's details changed for Margaret Boyd on 2010-05-05
dot icon24/05/2010
Director's details changed for Paul Edward Torrance on 2010-05-05
dot icon24/05/2010
Director's details changed for William Grant on 2010-05-05
dot icon24/05/2010
Director's details changed for John Scott on 2010-05-05
dot icon24/05/2010
Director's details changed for Gordon Mcdines on 2010-05-05
dot icon24/05/2010
Director's details changed for Agnes Cassidy on 2010-05-05
dot icon24/05/2010
Director's details changed for Rhonda Jean Leith on 2010-05-05
dot icon24/05/2010
Director's details changed for Linda Allison on 2010-05-05
dot icon24/05/2010
Director's details changed for John Mcdowall on 2010-05-05
dot icon24/05/2010
Termination of appointment of Angus Macleod as a director
dot icon19/04/2010
Particulars of a mortgage or charge / charge no: 140
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 139
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 137
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 138
dot icon27/02/2010
Particulars of a mortgage or charge / charge no: 136
dot icon27/02/2010
Particulars of a mortgage or charge / charge no: 135
dot icon09/11/2009
Appointment of Rhonda Jean Leith as a director
dot icon08/10/2009
Memorandum and Articles of Association
dot icon08/10/2009
Resolutions
dot icon03/10/2009
Particulars of a mortgage or charge / charge no: 134
dot icon29/09/2009
Full accounts made up to 2009-03-31
dot icon26/09/2009
Particulars of a mortgage or charge / charge no: 132
dot icon26/09/2009
Particulars of a mortgage or charge / charge no: 133
dot icon23/09/2009
Appointment terminated director andrew shilliday
dot icon23/09/2009
Appointment terminated director kenneth leinster
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 131
dot icon27/05/2009
Annual return made up to 05/05/09
dot icon27/05/2009
Appointment terminated director thomas slider
dot icon13/05/2009
Director appointed kenneth leinster
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 129
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 130
dot icon28/04/2009
Particulars of a mortgage or charge / charge no: 128
dot icon08/04/2009
Director appointed agnes cassidy
dot icon10/02/2009
Director appointed william grant
dot icon03/02/2009
Appointment terminated director john hampton
dot icon03/02/2009
Director appointed marion bryan low
dot icon28/11/2008
Director appointed margaret hendry imrie
dot icon07/11/2008
Director appointed andrew shilliday
dot icon30/10/2008
Director appointed angus macleod
dot icon29/10/2008
Director appointed robert walker smith
dot icon29/10/2008
Director appointed john mitchell
dot icon21/10/2008
Particulars of a mortgage or charge / charge no: 127
dot icon29/09/2008
Appointment terminated director louise laurie
dot icon29/09/2008
Appointment terminated director james ledgerwood
dot icon29/09/2008
Appointment terminated director gordon muir
dot icon29/09/2008
Appointment terminated director patricia mclean
dot icon26/09/2008
Full accounts made up to 2008-03-31
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 126
dot icon12/08/2008
Particulars of a mortgage or charge / charge no: 125
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 124
dot icon04/07/2008
Annual return made up to 05/05/08
dot icon25/04/2008
Appointment terminated director catherine gilmour
dot icon25/04/2008
Appointment terminated director nicholas larkin
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 123
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 122
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 120
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 121
dot icon18/01/2008
Partic of mort/charge *
dot icon13/11/2007
Partic of mort/charge *
dot icon01/11/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon11/10/2007
Director resigned
dot icon11/10/2007
Director resigned
dot icon04/10/2007
Full accounts made up to 2007-03-31
dot icon09/08/2007
Partic of mort/charge *
dot icon06/08/2007
New director appointed
dot icon21/07/2007
Partic of mort/charge *
dot icon10/07/2007
New director appointed
dot icon06/07/2007
Partic of mort/charge *
dot icon03/07/2007
Partic of mort/charge *
dot icon02/07/2007
Director resigned
dot icon02/07/2007
Director resigned
dot icon23/06/2007
Partic of mort/charge *
dot icon11/05/2007
Annual return made up to 05/05/07
dot icon27/04/2007
Partic of mort/charge *
dot icon15/02/2007
Director resigned
dot icon19/01/2007
Partic of mort/charge *
dot icon19/01/2007
New director appointed
dot icon28/11/2006
Full accounts made up to 2006-03-31
dot icon27/10/2006
Partic of mort/charge *
dot icon23/10/2006
New director appointed
dot icon04/10/2006
New director appointed
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Director resigned
dot icon18/08/2006
Director resigned
dot icon09/08/2006
Partic of mort/charge *
dot icon21/07/2006
Partic of mort/charge *
dot icon01/06/2006
Partic of mort/charge *
dot icon24/05/2006
Partic of mort/charge *
dot icon24/05/2006
Partic of mort/charge *
dot icon10/05/2006
Annual return made up to 05/05/06
dot icon28/04/2006
Partic of mort/charge *
dot icon27/03/2006
Resolutions
dot icon23/03/2006
Partic of mort/charge *
dot icon23/03/2006
Partic of mort/charge *
dot icon23/03/2006
Partic of mort/charge *
dot icon04/02/2006
New director appointed
dot icon04/02/2006
New director appointed
dot icon04/02/2006
Director resigned
dot icon21/12/2005
Partic of mort/charge *
dot icon18/11/2005
Partic of mort/charge *
dot icon29/10/2005
Partic of mort/charge *
dot icon29/10/2005
Partic of mort/charge *
dot icon28/10/2005
New director appointed
dot icon28/10/2005
New director appointed
dot icon28/10/2005
New director appointed
dot icon27/10/2005
Partic of mort/charge *
dot icon27/10/2005
Partic of mort/charge *
dot icon14/10/2005
New director appointed
dot icon11/10/2005
New director appointed
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon04/10/2005
Full accounts made up to 2005-03-31
dot icon20/05/2005
Annual return made up to 05/05/05
dot icon20/05/2005
Director's particulars changed
dot icon20/05/2005
Director resigned
dot icon20/05/2005
Director resigned
dot icon17/05/2005
Partic of mort/charge *
dot icon29/04/2005
Partic of mort/charge *
dot icon16/03/2005
New director appointed
dot icon19/02/2005
Partic of mort/charge *
dot icon05/11/2004
Director resigned
dot icon26/10/2004
Partic of mort/charge *
dot icon18/10/2004
Full accounts made up to 2004-03-31
dot icon18/10/2004
Accounting reference date shortened from 15/04/04 to 31/03/04
dot icon27/09/2004
New director appointed
dot icon23/09/2004
New director appointed
dot icon22/09/2004
Partic of mort/charge *
dot icon15/09/2004
Director resigned
dot icon15/09/2004
Director resigned
dot icon15/09/2004
Director resigned
dot icon15/09/2004
Director resigned
dot icon21/05/2004
Partic of mort/charge *
dot icon10/05/2004
Annual return made up to 05/05/04
dot icon30/04/2004
Partic of mort/charge *
dot icon20/04/2004
Partic of mort/charge *
dot icon26/03/2004
New director appointed
dot icon24/03/2004
Partic of mort/charge *
dot icon10/02/2004
Partic of mort/charge *
dot icon08/01/2004
Partic of mort/charge *
dot icon18/12/2003
New director appointed
dot icon11/12/2003
Partic of mort/charge *
dot icon06/12/2003
Director resigned
dot icon26/09/2003
Director resigned
dot icon17/09/2003
Full accounts made up to 2003-04-15
dot icon17/09/2003
Accounting reference date extended from 31/03/03 to 15/04/03
dot icon08/09/2003
New director appointed
dot icon09/07/2003
Secretary resigned
dot icon09/07/2003
Director resigned
dot icon09/07/2003
Director resigned
dot icon09/07/2003
New secretary appointed
dot icon05/07/2003
New director appointed
dot icon05/07/2003
New director appointed
dot icon23/06/2003
Registered office changed on 23/06/03 from: unit 4, beresford court ayr ayrshire KA7 2DW
dot icon02/06/2003
Director resigned
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New director appointed
dot icon02/06/2003
Annual return made up to 05/05/03
dot icon30/04/2003
Partic of mort/charge *
dot icon30/04/2003
Partic of mort/charge *
dot icon30/04/2003
Partic of mort/charge *
dot icon30/04/2003
Partic of mort/charge *
dot icon30/04/2003
Partic of mort/charge *
dot icon30/04/2003
Partic of mort/charge *
dot icon29/04/2003
Partic of mort/charge *
dot icon29/04/2003
Partic of mort/charge *
dot icon29/04/2003
Partic of mort/charge *
dot icon29/04/2003
Partic of mort/charge *
dot icon29/04/2003
Partic of mort/charge *
dot icon29/04/2003
Partic of mort/charge *
dot icon29/04/2003
Partic of mort/charge *
dot icon29/04/2003
Partic of mort/charge *
dot icon29/04/2003
Partic of mort/charge *
dot icon29/04/2003
Partic of mort/charge *
dot icon29/04/2003
Partic of mort/charge *
dot icon29/04/2003
Partic of mort/charge *
dot icon28/04/2003
Partic of mort/charge *
dot icon25/04/2003
Partic of mort/charge *
dot icon25/04/2003
Partic of mort/charge *
dot icon25/04/2003
Partic of mort/charge *
dot icon25/04/2003
Partic of mort/charge *
dot icon25/04/2003
Partic of mort/charge *
dot icon25/04/2003
Partic of mort/charge *
dot icon23/04/2003
Partic of mort/charge *
dot icon23/04/2003
Partic of mort/charge *
dot icon23/04/2003
Partic of mort/charge *
dot icon23/04/2003
Partic of mort/charge *
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon14/04/2003
New director appointed
dot icon07/04/2003
Certificate of change of name
dot icon14/03/2003
Partic of mort/charge *
dot icon17/02/2003
Partic of mort/charge *
dot icon17/02/2003
Partic of mort/charge *
dot icon06/02/2003
Partic of mort/charge *
dot icon06/02/2003
Partic of mort/charge *
dot icon03/02/2003
Partic of mort/charge *
dot icon28/01/2003
Partic of mort/charge *
dot icon09/01/2003
Director resigned
dot icon20/12/2002
Partic of mort/charge *
dot icon17/12/2002
Partic of mort/charge *
dot icon16/12/2002
Partic of mort/charge *
dot icon28/11/2002
Partic of mort/charge *
dot icon25/10/2002
Partic of mort/charge *
dot icon22/10/2002
Partic of mort/charge *
dot icon22/10/2002
Partic of mort/charge *
dot icon22/10/2002
Partic of mort/charge *
dot icon22/10/2002
Partic of mort/charge *
dot icon22/10/2002
Partic of mort/charge *
dot icon22/10/2002
Partic of mort/charge *
dot icon22/10/2002
Partic of mort/charge *
dot icon22/10/2002
Partic of mort/charge *
dot icon22/10/2002
Partic of mort/charge *
dot icon22/10/2002
Partic of mort/charge *
dot icon22/10/2002
Partic of mort/charge *
dot icon22/10/2002
Partic of mort/charge *
dot icon22/10/2002
Partic of mort/charge *
dot icon14/10/2002
Full accounts made up to 2002-03-31
dot icon24/07/2002
Partic of mort/charge *
dot icon25/06/2002
Partic of mort/charge *
dot icon19/06/2002
Partic of mort/charge *
dot icon24/05/2002
Annual return made up to 05/05/02
dot icon21/05/2002
Partic of mort/charge *
dot icon14/05/2002
Partic of mort/charge *
dot icon13/05/2002
Partic of mort/charge *
dot icon02/05/2002
Partic of mort/charge *
dot icon23/04/2002
Partic of mort/charge *
dot icon19/04/2002
Partic of mort/charge *
dot icon08/03/2002
Partic of mort/charge *
dot icon07/01/2002
Partic of mort/charge *
dot icon14/12/2001
Partic of mort/charge *
dot icon29/11/2001
Director resigned
dot icon02/10/2001
Full accounts made up to 2001-03-31
dot icon13/06/2001
Annual return made up to 05/05/01
dot icon06/06/2001
Partic of mort/charge *
dot icon10/05/2001
Director resigned
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon30/04/2001
Partic of mort/charge *
dot icon02/04/2001
Partic of mort/charge *
dot icon27/03/2001
Partic of mort/charge *
dot icon26/02/2001
Partic of mort/charge *
dot icon11/01/2001
Partic of mort/charge *
dot icon17/10/2000
Full accounts made up to 2000-03-31
dot icon02/06/2000
Annual return made up to 05/05/00
dot icon01/02/2000
Accounts for a dormant company made up to 1999-03-24
dot icon25/01/2000
New director appointed
dot icon22/12/1999
Registered office changed on 22/12/99 from: 19 ainslie place edinburgh EH3 6AU
dot icon09/12/1999
Director resigned
dot icon09/12/1999
Director resigned
dot icon09/12/1999
Director resigned
dot icon23/05/1999
Annual return made up to 05/05/99
dot icon10/04/1999
Memorandum and Articles of Association
dot icon09/04/1999
Memorandum and Articles of Association
dot icon09/04/1999
Resolutions
dot icon09/04/1999
Resolutions
dot icon03/04/1999
New director appointed
dot icon01/04/1999
Partic of mort/charge *
dot icon01/04/1999
Partic of mort/charge *
dot icon01/04/1999
Partic of mort/charge *
dot icon01/04/1999
Partic of mort/charge *
dot icon01/04/1999
Partic of mort/charge *
dot icon01/04/1999
Partic of mort/charge *
dot icon01/04/1999
Partic of mort/charge *
dot icon01/04/1999
Partic of mort/charge *
dot icon01/04/1999
Partic of mort/charge *
dot icon01/04/1999
Partic of mort/charge *
dot icon30/03/1999
New director appointed
dot icon19/03/1999
New director appointed
dot icon10/03/1999
New director appointed
dot icon02/03/1999
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon16/02/1999
New director appointed
dot icon03/02/1999
Director resigned
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New director appointed
dot icon05/05/1998
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
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

114
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porte, David
Director
05/09/2018 - 08/09/2021
2
Henderson Boyd Jackson Limited
Nominee Director
05/05/1998 - 08/01/1999
95
Martin, Roy Hunter
Director
09/09/2015 - 06/09/2017
4
Bryan, Barbara Catherine
Director
21/06/2000 - 28/09/2005
1
Park, Alan Thomas
Secretary
02/07/2003 - 02/02/2024
-

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 HOUSING

AYRSHIRE HOUSING is an(a) Active company incorporated on 05/05/1998 with the registered office located at 119 Main Street, Ayr, KA8 8BX. There are currently 11 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 HOUSING?

toggle

AYRSHIRE HOUSING is currently Active. It was registered on 05/05/1998 .

Where is AYRSHIRE HOUSING located?

toggle

AYRSHIRE HOUSING is registered at 119 Main Street, Ayr, KA8 8BX.

What does AYRSHIRE HOUSING do?

toggle

AYRSHIRE HOUSING operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for AYRSHIRE HOUSING?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Jillian Mcculloch as a director on 2026-01-29.