AYRSHIRE LEISURE LTD

Register to unlock more data on OkredoRegister

AYRSHIRE LEISURE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC278404

Incorporation date

13/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow G2 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2005)
dot icon26/10/2022
Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2022-10-26
dot icon22/01/2019
Court order notice of winding up
dot icon22/01/2019
Notice of winding up order
dot icon18/01/2019
Registered office address changed from 6 Avenue Square Stewarton Kilmarnock KA3 5AB Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 2019-01-18
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon17/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon07/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon18/01/2017
Registered office address changed from 3 Dunlin Way Coatbridge Lanarkshire ML5 4UY to 6 Avenue Square Stewarton Kilmarnock KA3 5AB on 2017-01-18
dot icon13/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon29/08/2015
Registration of charge SC2784040007, created on 2015-08-21
dot icon16/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/03/2015
Amended total exemption small company accounts made up to 2014-01-31
dot icon13/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon13/01/2015
Register inspection address has been changed to Stewarton Arms Avenue Square Stewarton Kilmarnock Ayrshire KA3 5AB
dot icon10/12/2014
End of moratorium
dot icon18/11/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon18/11/2014
Annual return made up to 2013-01-13 with full list of shareholders
dot icon31/10/2014
Annual return made up to 2012-01-13 with full list of shareholders
dot icon31/10/2014
Director's details changed for Paul Moon on 2014-10-31
dot icon31/10/2014
Registered office address changed from 3 Dunlin Way Carnbroe Coatbridge ML35 4UY to 3 Dunlin Way Coatbridge Lanarkshire ML5 4UY on 2014-10-31
dot icon08/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/01/2014
Total exemption small company accounts made up to 2013-01-31
dot icon26/01/2013
Alterations to floating charge 1
dot icon24/01/2013
Alterations to floating charge 2
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon01/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon22/05/2012
Alterations to floating charge 2
dot icon12/03/2012
Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT on 2012-03-12
dot icon03/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/08/2011
Withdrawal of nominee's consent to act
dot icon07/07/2011
Commencement of moratorium
dot icon17/06/2011
Total exemption small company accounts made up to 2010-01-31
dot icon15/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-01-31
dot icon24/05/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon24/05/2010
Secretary's details changed for Paul Moon on 2005-06-05
dot icon24/05/2010
Director's details changed for Paul Moon on 2005-06-05
dot icon07/07/2009
Total exemption small company accounts made up to 2008-01-31
dot icon23/03/2009
Return made up to 13/01/09; full list of members
dot icon17/04/2008
Return made up to 13/01/08; no change of members
dot icon17/04/2008
Director appointed paul moon
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon30/11/2007
Registered office changed on 30/11/07 from: 15A rosyth road glasgow G5 0YD
dot icon07/09/2007
Return made up to 13/01/07; full list of members
dot icon20/04/2007
Total exemption full accounts made up to 2006-01-31
dot icon21/03/2006
Registered office changed on 21/03/06 from: 24 skirving street shawlands glasgow G41 3AA
dot icon07/03/2006
Return made up to 13/01/06; full list of members
dot icon29/03/2005
Alterations to a floating charge
dot icon25/03/2005
Alterations to a floating charge
dot icon23/03/2005
Partic of mort/charge *
dot icon18/03/2005
Partic of mort/charge *
dot icon16/03/2005
Partic of mort/charge *
dot icon12/03/2005
Partic of mort/charge *
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New secretary appointed
dot icon01/02/2005
Director resigned
dot icon01/02/2005
Secretary resigned
dot icon13/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2017
dot iconNext confirmation date
13/01/2019
dot iconLast change occurred
31/01/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2017
dot iconNext account date
31/01/2018
dot iconNext due on
31/10/2018
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hogg Johnston Directors Ltd.
Director
13/01/2005 - 13/01/2005
148
Moon, Paul
Secretary
13/01/2005 - Present
-
HOGG JOHNSTON SECRETARIES LTD.
Corporate Secretary
13/01/2005 - 13/01/2005
156
Sutherland, Gordon Alexander
Director
13/01/2005 - Present
-
Moon, Paul James
Director
14/01/2005 - Present
6

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AYRSHIRE LEISURE LTD

AYRSHIRE LEISURE LTD is an(a) Liquidation company incorporated on 13/01/2005 with the registered office located at C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow G2 8NJ. There are currently 3 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 LEISURE LTD?

toggle

AYRSHIRE LEISURE LTD is currently Liquidation. It was registered on 13/01/2005 .

Where is AYRSHIRE LEISURE LTD located?

toggle

AYRSHIRE LEISURE LTD is registered at C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow G2 8NJ.

What does AYRSHIRE LEISURE LTD do?

toggle

AYRSHIRE LEISURE LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for AYRSHIRE LEISURE LTD?

toggle

The latest filing was on 26/10/2022: Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2022-10-26.