AYRSHIRE POWER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AYRSHIRE POWER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06516547

Incorporation date

27/02/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Venus Building 1 Old Park Lane, Traffordcity, Manchester M41 7HACopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2008)
dot icon29/04/2026
Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2026-04-29
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon25/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon25/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon25/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon25/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon04/10/2023
Termination of appointment of John Alexander Schofield as a director on 2023-09-30
dot icon22/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/09/2023
Appointment of Mr John Peter Whittaker as a director on 2023-09-01
dot icon27/02/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon30/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon30/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon30/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon30/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with updates
dot icon05/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon14/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon14/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon14/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon26/05/2021
Notification of Peel L&P Property (No.2) Limited as a person with significant control on 2021-03-29
dot icon26/05/2021
Cessation of Peel L&P Investments (U.K.) Limited as a person with significant control on 2021-03-29
dot icon17/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon03/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon02/03/2021
Registered office address changed from Venus Building 1Old Park Lane Traffordcity Manchester M41 7HA England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2021-03-02
dot icon01/12/2020
Change of details for Peel L&P Investments (U.K.) Limited as a person with significant control on 2020-11-02
dot icon06/11/2020
Director's details changed for Steven Underwood on 2020-11-02
dot icon05/11/2020
Termination of appointment of Neil Lees as a secretary on 2020-10-15
dot icon05/11/2020
Termination of appointment of Neil Lees as a director on 2020-10-15
dot icon05/11/2020
Appointment of Steven Underwood as a director on 2020-10-15
dot icon03/11/2020
Director's details changed for Mr John Alexander Schofield on 2020-11-02
dot icon02/11/2020
Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2020-11-02
dot icon02/11/2020
Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1Old Park Lane Traffordcity Manchester M41 7HA on 2020-11-02
dot icon04/03/2020
Change of details for Peel Investments (U.K.) Limited as a person with significant control on 2020-03-04
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon05/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon05/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon05/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon05/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon03/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon03/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon03/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon03/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon28/02/2018
Confirmation statement made on 2018-02-27 with updates
dot icon23/01/2018
Resolutions
dot icon14/12/2017
Cessation of John Whittaker as a person with significant control on 2017-12-01
dot icon14/12/2017
Cessation of Christopher Eves as a person with significant control on 2017-12-01
dot icon14/12/2017
Notification of Peel Investments (U.K.) Limited as a person with significant control on 2017-12-01
dot icon14/12/2017
Cessation of Sheila Greenwood as a person with significant control on 2017-12-01
dot icon14/12/2017
Full accounts made up to 2017-03-31
dot icon05/12/2017
Statement of capital following an allotment of shares on 2017-11-30
dot icon01/12/2017
Statement by Directors
dot icon01/12/2017
Solvency Statement dated 30/11/17
dot icon01/12/2017
Resolutions
dot icon01/12/2017
Statement of capital on 2017-12-01
dot icon29/11/2017
Termination of appointment of Paul Philip Wainscott as a director on 2017-11-28
dot icon28/11/2017
Termination of appointment of Steven Keith Underwood as a director on 2017-11-28
dot icon28/11/2017
Termination of appointment of Peter John Hosker as a director on 2017-11-28
dot icon28/11/2017
Termination of appointment of John Whittaker as a director on 2017-11-28
dot icon28/11/2017
Termination of appointment of David Muir Miller as a director on 2017-11-28
dot icon11/07/2017
Change of details for Mr John Whittaker as a person with significant control on 2017-06-26
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon10/02/2017
Director's details changed for Mr Peter John Hosker on 2017-02-10
dot icon28/11/2016
Full accounts made up to 2016-03-31
dot icon26/10/2016
Director's details changed for Mr Steven Underwood on 2016-10-26
dot icon18/10/2016
Director's details changed for Mr John Whittaker on 2016-04-01
dot icon26/09/2016
Director's details changed for Mr David Muir Miller on 2016-09-26
dot icon31/05/2016
Secretary's details changed for Mr Neil Lees on 2016-05-11
dot icon31/05/2016
Director's details changed for Mr Neil Lees on 2016-05-11
dot icon16/03/2016
Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2016-03-16
dot icon29/02/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon15/02/2016
Appointment of Mr John Alexander Schofield as a director on 2016-02-15
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon24/04/2015
Director's details changed for Mr David Muir Miller on 2015-04-24
dot icon10/04/2015
Director's details changed for Mr John Whittaker on 2015-04-07
dot icon03/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon06/01/2015
Director's details changed for Mr Steven Underwood on 2014-12-01
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon03/11/2014
Director's details changed for Mr Peter John Hosker on 2014-09-01
dot icon16/09/2014
Director's details changed for Mr Paul Philip Wainscott on 2014-08-27
dot icon17/07/2014
Director's details changed for Mr Neil Lees on 2014-05-30
dot icon17/04/2014
Secretary's details changed for Mr Neil Lees on 2014-02-28
dot icon17/04/2014
Director's details changed for Mr Neil Lees on 2014-02-28
dot icon05/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon29/05/2012
Certificate of change of name
dot icon17/05/2012
Change of name notice
dot icon17/05/2012
Resolutions
dot icon16/05/2012
Appointment of Mr David Muir Miller as a director
dot icon02/03/2012
Registered office address changed from C/O Peel Holdings Limited the Dome the Trafford Centre Manchester M17 8PL on 2012-03-02
dot icon29/02/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon01/04/2011
Termination of appointment of Richard Michaelson as a director
dot icon28/02/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon11/08/2010
Resolutions
dot icon01/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon09/02/2010
Appointment of Mr John Whittaker as a director
dot icon08/02/2010
Appointment of Mr Richard Owen Michaelson as a director
dot icon08/02/2010
Appointment of Steven Underwood as a director
dot icon07/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon27/02/2009
Return made up to 27/02/09; full list of members
dot icon12/11/2008
Resolutions
dot icon08/07/2008
Certificate of change of name
dot icon21/05/2008
Appointment terminated director richard michaelson
dot icon20/05/2008
Director appointed mr peter john hosker
dot icon20/05/2008
Appointment terminated director john whittaker
dot icon20/05/2008
Appointment terminated director andrew simpson
dot icon20/05/2008
Appointment terminated director steven underwood
dot icon22/04/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon19/04/2008
Certificate of change of name
dot icon27/02/2008
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
02/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
Mr John Whittaker
Director
08/02/2010 - 28/11/2017
510
Mr John Whittaker
Director
27/02/2008 - 20/05/2008
510
Hosker, Peter John
Director
19/05/2008 - 28/11/2017
262
Simpson, Andrew Christopher
Director
27/02/2008 - 20/05/2008
232
Lees, Neil
Director
27/02/2008 - 15/10/2020
382

Persons with Significant Control

6
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 POWER HOLDINGS LIMITED

AYRSHIRE POWER HOLDINGS LIMITED is an(a) Active company incorporated on 27/02/2008 with the registered office located at Venus Building 1 Old Park Lane, Traffordcity, Manchester M41 7HA. 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 POWER HOLDINGS LIMITED?

toggle

AYRSHIRE POWER HOLDINGS LIMITED is currently Active. It was registered on 27/02/2008 .

Where is AYRSHIRE POWER HOLDINGS LIMITED located?

toggle

AYRSHIRE POWER HOLDINGS LIMITED is registered at Venus Building 1 Old Park Lane, Traffordcity, Manchester M41 7HA.

What does AYRSHIRE POWER HOLDINGS LIMITED do?

toggle

AYRSHIRE POWER HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AYRSHIRE POWER HOLDINGS LIMITED?

toggle

The latest filing was on 29/04/2026: Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2026-04-29.