AYRSHIRE POWER LIMITED

Register to unlock more data on OkredoRegister

AYRSHIRE POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06540673

Incorporation date

20/03/2008

Size

Dormant

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 20/03/2008)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon25/09/2024
Application to strike the company off the register
dot icon20/03/2024
Confirmation statement made on 2024-03-20 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 icon23/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon12/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon26/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon01/12/2020
Change of details for Ayrshire Power Holdings Limited as a person with significant control on 2020-11-02
dot icon10/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon06/11/2020
Director's details changed for Steven Underwood 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 Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA 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 icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon05/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
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 icon20/03/2019
Confirmation statement made on 2019-03-20 with updates
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 icon03/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with updates
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
Statement of capital on 2017-12-01
dot icon01/12/2017
Solvency Statement dated 30/11/17
dot icon01/12/2017
Resolutions
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 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 icon21/03/2017
Confirmation statement made on 2017-03-20 with updates
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 icon02/06/2016
Secretary's details changed for Mr Neil Lees on 2016-05-11
dot icon02/06/2016
Director's details changed for Mr Neil Lees on 2016-05-11
dot icon21/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
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 icon15/02/2016
Appointment of Mr John Alexander Schofield as a director on 2016-02-15
dot icon21/12/2015
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 icon20/04/2015
Director's details changed for Mr John Whittaker on 2015-04-07
dot icon23/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon12/01/2015
Director's details changed for Mr Steven Underwood on 2014-12-01
dot icon09/01/2015
Director's details changed for Mr Steven Underwood on 2009-11-25
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon30/09/2014
Director's details changed for Mr Paul Philip Wainscott on 2014-08-27
dot icon23/07/2014
Director's details changed for Mr Neil Lees on 2014-05-30
dot icon30/05/2014
Director's details changed for Mr Neil Lees on 2014-02-28
dot icon30/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon17/04/2014
Secretary's details changed for Mr Neil Lees on 2014-02-28
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon15/02/2013
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London England & Wales SW19 7QD United Kingdom on 2013-02-15
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon19/01/2011
Appointment of David Muir Miller as a director
dot icon04/01/2011
Termination of appointment of Stephen Klein as a director
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon03/08/2010
Termination of appointment of Richard Michaelson as a director
dot icon23/04/2010
Director's details changed for Stephen Richard Klein on 2010-04-22
dot icon14/04/2010
Change of share class name or designation
dot icon14/04/2010
Resolutions
dot icon25/03/2010
Appointment of Stephen Richard Klein as a director
dot icon22/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon22/02/2010
Full accounts made up to 2009-03-31
dot icon09/02/2010
Appointment of Mr John Whittaker as a director
dot icon09/02/2010
Appointment of Mr Paul Philip Wainscott as a director
dot icon08/02/2010
Appointment of Mr Neil Lees as a director
dot icon21/12/2009
Termination of appointment of Jens Clausen as a director
dot icon21/12/2009
Termination of appointment of David Olsen as a director
dot icon01/07/2009
Director's change of particulars / david holkmann-olsen / 18/06/2009
dot icon30/06/2009
Director appointed david holkmann-olsen
dot icon29/06/2009
Appointment terminated director jens kragholm
dot icon09/06/2009
Director appointed jens christian clausen
dot icon08/06/2009
Appointment terminated director david holkmann-olsen
dot icon30/04/2009
Director's change of particulars / steven underwood / 29/04/2009
dot icon28/03/2009
Resolutions
dot icon23/03/2009
Return made up to 20/03/09; full list of members
dot icon16/12/2008
Director appointed david holkmann-olsen
dot icon11/12/2008
Appointment terminated director jens clausen
dot icon28/10/2008
Registered office changed on 28/10/2008 from 69 southampton row london WC1B 4ET
dot icon11/09/2008
Director's change of particulars / steven underwood / 08/09/2008
dot icon10/09/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon28/07/2008
Director appointed richard owen michaelson
dot icon21/07/2008
Secretary appointed neil lees
dot icon15/07/2008
Appointment terminated director inhoco formations LIMITED
dot icon14/07/2008
Director appointed jens kragholm
dot icon14/07/2008
Director appointed jens christian clausen
dot icon14/07/2008
Director appointed steven underwood
dot icon26/06/2008
Memorandum and Articles of Association
dot icon26/06/2008
Resolutions
dot icon17/06/2008
Ad 20/05/08\gbp si 1@1=1\gbp ic 1/2\
dot icon17/06/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon17/06/2008
Registered office changed on 17/06/2008 from 100 barbirolli square manchester M2 3AB
dot icon17/06/2008
Appointment terminated secretary a g secretarial LIMITED
dot icon20/05/2008
Certificate of change of name
dot icon20/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lees, Neil
Secretary
20/05/2008 - 15/10/2020
170
Whittaker, John Peter
Director
01/09/2023 - Present
251
Underwood, Steven Keith
Director
20/05/2008 - 28/11/2017
584
Underwood, Steven Keith
Director
15/10/2020 - Present
584
Schofield, John Alexander
Director
15/02/2016 - 30/09/2023
305

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AYRSHIRE POWER LIMITED

AYRSHIRE POWER LIMITED is an(a) Dissolved company incorporated on 20/03/2008 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 LIMITED?

toggle

AYRSHIRE POWER LIMITED is currently Dissolved. It was registered on 20/03/2008 and dissolved on 24/12/2024.

Where is AYRSHIRE POWER LIMITED located?

toggle

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

What does AYRSHIRE POWER LIMITED do?

toggle

AYRSHIRE POWER LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AYRSHIRE POWER LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.