AYRSHIRE MOTOR FACTORS LIMITED

Register to unlock more data on OkredoRegister

AYRSHIRE MOTOR FACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC128561

Incorporation date

15/11/1990

Size

Micro Entity

Contacts

Registered address

Registered address

48 Glasgow Street, Ardrossan, Ayrshire KA22 8EHCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1990)
dot icon22/01/2026
Confirmation statement made on 2025-11-15 with no updates
dot icon15/09/2025
Micro company accounts made up to 2025-01-31
dot icon26/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon27/06/2024
Micro company accounts made up to 2024-01-31
dot icon17/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon21/07/2023
Micro company accounts made up to 2023-01-31
dot icon26/06/2023
Satisfaction of charge 1 in full
dot icon24/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon12/07/2022
Micro company accounts made up to 2022-01-31
dot icon28/03/2022
Statement of capital following an allotment of shares on 2022-03-24
dot icon22/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon15/04/2021
Micro company accounts made up to 2021-01-31
dot icon07/01/2021
Confirmation statement made on 2020-11-15 with updates
dot icon15/04/2020
Micro company accounts made up to 2020-01-31
dot icon02/12/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon15/07/2019
Micro company accounts made up to 2019-01-31
dot icon21/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon19/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon05/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/01/2014
Annual return made up to 2013-11-15 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon20/11/2012
Secretary's details changed for Kimberley Campbell on 2012-11-20
dot icon11/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon25/11/2011
Director's details changed for Mr Andrew Jenkins Campbell on 2011-11-25
dot icon25/11/2011
Director's details changed for Kimberley Campbell on 2011-11-25
dot icon31/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/03/2011
Director's details changed for Mr Andrew Jenkins Campbell on 2011-02-28
dot icon09/03/2011
Director's details changed for Kimberley Campbell on 2011-02-28
dot icon05/01/2011
Director's details changed for Kimberley Campbell on 2011-01-05
dot icon05/01/2011
Director's details changed for Mr Andrew Jenkins Campbell on 2011-01-05
dot icon05/01/2011
Secretary's details changed for Kimberley Campbell on 2011-01-05
dot icon05/01/2011
Annual return made up to 2010-11-15 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon17/11/2009
Director's details changed for Kimberley Campbell on 2009-11-15
dot icon17/11/2009
Director's details changed for Mr Andrew Jenkins Campbell on 2009-11-15
dot icon17/11/2009
Secretary's details changed for Kimberley Campbell on 2009-11-15
dot icon12/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon14/01/2009
Return made up to 15/11/08; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon13/03/2008
Registered office changed on 13/03/2008 from 45 milngavie road bearsden glasgow lanarkshire G61 2DW
dot icon22/11/2007
Return made up to 15/11/07; no change of members
dot icon28/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/12/2006
Return made up to 15/11/06; full list of members
dot icon14/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/11/2005
Return made up to 15/11/05; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/11/2004
Return made up to 15/11/04; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon06/12/2003
Return made up to 15/11/03; full list of members
dot icon15/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon20/11/2002
Return made up to 15/11/02; full list of members
dot icon30/09/2002
Total exemption small company accounts made up to 2002-01-31
dot icon29/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon22/11/2001
Return made up to 15/11/01; full list of members
dot icon18/12/2000
Return made up to 15/11/00; full list of members
dot icon20/09/2000
Accounts for a small company made up to 2000-01-31
dot icon22/11/1999
Return made up to 15/11/99; full list of members
dot icon01/09/1999
Accounts for a small company made up to 1999-01-31
dot icon19/11/1998
Return made up to 15/11/98; full list of members
dot icon05/10/1998
Accounts for a small company made up to 1998-01-31
dot icon27/04/1998
Registered office changed on 27/04/98 from: abercrombie gemmell suite 7 festival business centre 150 brand street glasgow G51 1DH
dot icon17/11/1997
Return made up to 15/11/97; full list of members
dot icon13/11/1997
Accounts for a small company made up to 1997-01-31
dot icon19/03/1997
Secretary's particulars changed;director's particulars changed
dot icon19/03/1997
Director's particulars changed
dot icon03/12/1996
Return made up to 15/11/96; full list of members
dot icon02/12/1996
Accounts for a small company made up to 1996-01-31
dot icon05/02/1996
Ad 25/01/96--------- £ si 98@1=98 £ ic 2/100
dot icon29/01/1996
New director appointed
dot icon29/01/1996
Return made up to 15/11/95; full list of members
dot icon18/08/1995
Accounts for a small company made up to 1995-01-31
dot icon17/02/1995
Registered office changed on 17/02/95 from: martyn associates broomloan house 170 edmiston drive glasgow G51 2YS
dot icon01/12/1994
Return made up to 15/11/94; no change of members
dot icon12/09/1994
Accounts for a small company made up to 1994-01-31
dot icon24/01/1994
Return made up to 15/11/93; full list of members
dot icon02/09/1993
Accounts for a small company made up to 1993-01-31
dot icon04/01/1993
Accounts for a small company made up to 1992-01-31
dot icon16/11/1992
Return made up to 15/11/92; no change of members
dot icon20/08/1992
Partic of mort/charge *
dot icon09/07/1992
Registered office changed on 09/07/92 from: suite 2 level 10 plaza tower east kilbride G74 1PA
dot icon29/11/1991
Return made up to 15/11/91; full list of members
dot icon22/11/1991
Director resigned
dot icon18/07/1991
Accounting reference date notified as 31/01
dot icon15/04/1991
Director resigned;new director appointed
dot icon06/03/1991
Registered office changed on 06/03/91 from: suite 2 level 10 plaza tower east kilbride G74 1PA
dot icon07/12/1990
Secretary resigned;new director appointed
dot icon07/12/1990
New secretary appointed;director resigned;new director appointed
dot icon07/12/1990
Registered office changed on 07/12/90 from: 142 queen street glasgow G1 3BU
dot icon15/11/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
126.50K
-
0.00
-
-
2022
5
137.62K
-
0.00
-
-
2023
4
144.65K
-
0.00
-
-
2023
4
144.65K
-
0.00
-
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

144.65K £Ascended5.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kimberley Campbell
Director
01/02/1992 - Present
-
Kimberley Campbell
Director
15/11/1990 - 05/04/1991
-
Mr Andrew Jenkins Campbell
Director
15/11/1990 - Present
-
Mabbott, Stephen
Nominee Director
15/11/1990 - 15/11/1990
2049
Mabbott, Lesley
Nominee Secretary
15/11/1990 - 15/11/1990
92

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AYRSHIRE MOTOR FACTORS LIMITED

AYRSHIRE MOTOR FACTORS LIMITED is an(a) Active company incorporated on 15/11/1990 with the registered office located at 48 Glasgow Street, Ardrossan, Ayrshire KA22 8EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AYRSHIRE MOTOR FACTORS LIMITED?

toggle

AYRSHIRE MOTOR FACTORS LIMITED is currently Active. It was registered on 15/11/1990 .

Where is AYRSHIRE MOTOR FACTORS LIMITED located?

toggle

AYRSHIRE MOTOR FACTORS LIMITED is registered at 48 Glasgow Street, Ardrossan, Ayrshire KA22 8EH.

What does AYRSHIRE MOTOR FACTORS LIMITED do?

toggle

AYRSHIRE MOTOR FACTORS LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

How many employees does AYRSHIRE MOTOR FACTORS LIMITED have?

toggle

AYRSHIRE MOTOR FACTORS LIMITED had 4 employees in 2023.

What is the latest filing for AYRSHIRE MOTOR FACTORS LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-11-15 with no updates.