AYRSHIRE RAILWAY PRESERVATION GROUP

Register to unlock more data on OkredoRegister

AYRSHIRE RAILWAY PRESERVATION GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC121786

Incorporation date

06/12/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rivermeade Culdoach Road, Tongland, Kirkcudbright DG6 4LUCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1989)
dot icon19/10/2025
Termination of appointment of Catriona Thom as a director on 2025-10-19
dot icon19/10/2025
Appointment of Julie-Ann Sylvia Smith as a director on 2025-10-18
dot icon12/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon19/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon11/07/2025
Director's details changed for Mr. Archibald Robert Thom on 2025-07-11
dot icon11/07/2025
Director's details changed for Mrs Catriona Thom on 2025-07-11
dot icon28/05/2025
Termination of appointment of Alex Wallace as a director on 2025-05-17
dot icon28/05/2025
Appointment of Mrs Jane Lynda Puncher as a director on 2025-05-17
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon21/10/2024
Registered office address changed from 8 Burnside Place Troon Ayrshire KA10 6LZ Scotland to Rivermeade Culdoach Road Tongland Kirkcudbright DG6 4LU on 2024-10-21
dot icon18/10/2024
Termination of appointment of Angus Gordon Corteen Thomson as a secretary on 2024-10-18
dot icon18/10/2024
Appointment of Mr Brian William Thomson as a secretary on 2024-10-18
dot icon27/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon27/08/2024
Termination of appointment of Angus Gordon Corteen Thomson as a director on 2024-08-27
dot icon27/08/2024
Appointment of Mr Brian William Thomson as a director on 2024-08-26
dot icon06/05/2024
Appointment of Mr William Richard Taylor as a director on 2024-04-29
dot icon13/03/2024
Termination of appointment of Andrew Thomas Seymour as a director on 2024-03-03
dot icon13/03/2024
Appointment of Mrs. Sarah-Jane Taylor as a director on 2024-03-11
dot icon13/03/2024
Director's details changed for Mrs. Sarah-Jane Taylor on 2024-03-13
dot icon06/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon24/09/2023
Appointment of Mr. Andrew Smith as a director on 2023-09-13
dot icon24/09/2023
Appointment of Mr. Alex Wallace as a director on 2023-09-13
dot icon21/08/2023
Appointment of Mr. James Harvey Wade as a director on 2023-08-09
dot icon03/08/2023
Termination of appointment of Andrew Russell Smith as a director on 2023-07-28
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon23/09/2022
Appointment of Mr. Andrew Russell Smith as a director on 2022-09-12
dot icon12/07/2022
Termination of appointment of Gavin Steele as a director on 2022-06-30
dot icon12/07/2022
Termination of appointment of Mark Charles Davies as a director on 2022-06-30
dot icon30/06/2022
Appointment of Mr. Andrew Thomas Seymour as a director on 2022-06-18
dot icon30/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon09/11/2021
Termination of appointment of James Bone as a director on 2021-10-31
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon28/06/2021
Director's details changed for Mr. Archiebald Robert Thom on 2021-06-28
dot icon11/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon10/05/2021
Appointment of Mr. Mark Charles Davies as a director on 2021-05-07
dot icon10/05/2021
Appointment of Mr. Archiebald Robert Thom as a director on 2021-05-07
dot icon10/05/2021
Appointment of Mr. Gavin Steele as a director on 2021-05-07
dot icon04/05/2021
Termination of appointment of Michael Stanley Robinson as a director on 2021-05-03
dot icon04/05/2021
Termination of appointment of David Angus Chown as a director on 2021-05-03
dot icon20/04/2021
Termination of appointment of Archibald Robert Thom as a director on 2021-04-09
dot icon20/04/2021
Termination of appointment of Gavin Steele as a director on 2020-12-22
dot icon20/04/2021
Appointment of Mr Angus Gordon Corteen Thomson as a secretary on 2021-04-09
dot icon20/04/2021
Registered office address changed from 10, 10, Kilburn Water Largs North Ayrshire KA30 8st Scotland to 8 Burnside Place Troon Ayrshire KA10 6LZ on 2021-04-20
dot icon20/04/2021
Termination of appointment of David Angus Chown as a secretary on 2021-04-09
dot icon01/01/2021
Registered office address changed from 38 Ashgrove Street Ayr KA7 3BG Scotland to 10, 10, Kilburn Water Largs North Ayrshire KA30 8st on 2021-01-01
dot icon26/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon11/07/2020
Registered office address changed from 78 Ashgrove Street Ayr KA7 3BG Scotland to 38 Ashgrove Street Ayr KA7 3BG on 2020-07-11
dot icon10/07/2020
Termination of appointment of Charles Iain Roderick Loarridge as a director on 2020-07-07
dot icon10/07/2020
Appointment of Mr David Angus Chown as a secretary on 2020-07-07
dot icon10/07/2020
Termination of appointment of Charles Iain Roderick Loarridge as a secretary on 2020-07-07
dot icon10/07/2020
Registered office address changed from C/O C/O Graham & Co 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland to 78 Ashgrove Street Ayr KA7 3BG on 2020-07-10
dot icon10/07/2020
Appointment of Mr David Angus Chown as a director on 2020-07-07
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon17/02/2020
Appointment of Mr Luke Thomas Skilton as a director on 2020-02-12
dot icon06/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon30/08/2019
Termination of appointment of Ian Steele as a director on 2019-08-25
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon22/11/2018
Appointment of Mr Michael Stanley Robinson as a director on 2018-11-12
dot icon21/11/2018
Termination of appointment of Andrew St.Clair Arnot as a director on 2018-11-21
dot icon12/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/07/2018
Appointment of Mr Gavin Steele as a director on 2018-07-18
dot icon29/06/2018
Termination of appointment of Graham Mclachlan as a director on 2018-06-23
dot icon03/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon18/04/2018
Termination of appointment of Michael Cullen as a director on 2018-04-11
dot icon27/03/2018
Termination of appointment of Angus Gordon Corteen Thomson as a secretary on 2018-03-21
dot icon27/03/2018
Appointment of Mr Charles Iain Roderick Loarridge as a secretary on 2018-03-21
dot icon27/03/2018
Appointment of Mr Charles Iain Roderick Loarridge as a director on 2018-03-21
dot icon09/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon12/09/2017
Appointment of Mr Michael Cullen as a director on 2017-09-02
dot icon11/09/2017
Appointment of Mr James Bone as a director on 2017-09-02
dot icon11/09/2017
Appointment of Mr Ian Steele as a director on 2017-09-02
dot icon11/09/2017
Appointment of Mr Andrew St.Clair Arnot as a director on 2017-09-02
dot icon29/08/2017
Termination of appointment of William Clark as a director on 2017-06-21
dot icon18/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon18/06/2017
Appointment of Mrs Catriona Thom as a director on 2017-06-07
dot icon18/06/2017
Termination of appointment of Charles Iain Roderick Loarridge as a director on 2017-05-10
dot icon10/01/2017
Appointment of Mr Archie Thom as a director on 2016-12-28
dot icon10/01/2017
Appointment of Mr Graham Mclachlan as a director on 2016-12-28
dot icon20/10/2016
Total exemption full accounts made up to 2016-01-31
dot icon26/07/2016
Registered office address changed from 38 Ashgrove Street Ayr Ayrshire KA7 3BG to C/O C/O Graham & Co 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG on 2016-07-26
dot icon21/06/2016
Annual return made up to 2016-05-31 no member list
dot icon21/06/2016
Termination of appointment of Norman Gee as a director on 2016-06-07
dot icon24/04/2016
Termination of appointment of Andrew Wilson Graham as a director on 2016-01-31
dot icon24/04/2016
Termination of appointment of Archibald Robert Thom as a director on 2016-04-09
dot icon24/04/2016
Termination of appointment of John Bryden as a director on 2016-04-10
dot icon24/04/2016
Termination of appointment of Andrew St.Clair Arnot as a director on 2016-04-04
dot icon20/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon01/07/2015
Registration of charge SC1217860001, created on 2015-06-26
dot icon23/06/2015
Annual return made up to 2015-05-31 no member list
dot icon23/06/2015
Appointment of Mr William Clark as a director on 2014-08-24
dot icon23/06/2015
Appointment of Mr Norman Gee as a director on 2015-02-11
dot icon23/06/2015
Termination of appointment of Neil Stewart Bruce as a director on 2014-12-01
dot icon23/06/2015
Termination of appointment of Ian Gourlay as a director on 2014-11-01
dot icon28/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon24/06/2014
Annual return made up to 2014-05-31 no member list
dot icon02/04/2014
Appointment of Mr Charles Iain Roderick Loarridge as a director
dot icon02/04/2014
Termination of appointment of Michael Geddes as a director
dot icon23/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon18/07/2013
Appointment of Mr Ian Gourlay as a director
dot icon18/07/2013
Appointment of Mr John Bryden as a director
dot icon28/06/2013
Annual return made up to 2013-05-31 no member list
dot icon30/05/2013
Termination of appointment of Kenneth Middleditch as a director
dot icon31/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon27/06/2012
Annual return made up to 2012-05-31 no member list
dot icon11/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon27/06/2011
Annual return made up to 2011-05-31 no member list
dot icon26/06/2011
Termination of appointment of Gareth Earle-Payne as a director
dot icon18/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon29/06/2010
Annual return made up to 2010-05-31 no member list
dot icon28/06/2010
Director's details changed for Angus Gordon Corteen Thomson on 2010-05-31
dot icon28/06/2010
Director's details changed for Archibald Robert Thom on 2010-05-31
dot icon28/06/2010
Director's details changed for Andrew Wilson Graham on 2010-05-31
dot icon28/06/2010
Director's details changed for Neil Stewart Bruce on 2010-05-31
dot icon28/06/2010
Director's details changed for Andrew St.Clair Arnot on 2010-05-31
dot icon28/06/2010
Director's details changed for Kenneth Robert Middleditch on 2010-05-31
dot icon28/06/2010
Appointment of Captain Michael Alexander Geddes as a director
dot icon05/10/2009
Total exemption full accounts made up to 2009-01-31
dot icon30/06/2009
Annual return made up to 31/05/09
dot icon08/04/2009
Director appointed lieutenant gareth earle-payne
dot icon08/04/2009
Director appointed andrew wilson graham
dot icon29/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon26/06/2008
Annual return made up to 31/05/08
dot icon21/09/2007
Total exemption full accounts made up to 2007-01-31
dot icon27/07/2007
Annual return made up to 31/05/07
dot icon23/03/2007
Director resigned
dot icon27/02/2007
Total exemption full accounts made up to 2006-01-31
dot icon27/02/2007
Amended accounts made up to 2005-01-31
dot icon23/02/2007
Director resigned
dot icon17/07/2006
Annual return made up to 31/05/06
dot icon17/01/2006
New director appointed
dot icon17/01/2006
Total exemption full accounts made up to 2005-01-31
dot icon29/06/2005
Annual return made up to 31/05/05
dot icon29/06/2005
Director resigned
dot icon29/06/2005
Director resigned
dot icon31/01/2005
Director resigned
dot icon06/01/2005
Director resigned
dot icon06/01/2005
Director resigned
dot icon06/01/2005
Director resigned
dot icon30/12/2004
New director appointed
dot icon30/12/2004
New director appointed
dot icon06/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon09/06/2004
Annual return made up to 31/05/04
dot icon18/05/2004
New director appointed
dot icon28/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon27/06/2003
Annual return made up to 31/05/03
dot icon18/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon28/06/2002
Annual return made up to 31/05/02
dot icon18/09/2001
Full accounts made up to 2001-01-31
dot icon20/06/2001
Annual return made up to 31/05/01
dot icon25/09/2000
Full accounts made up to 2000-01-31
dot icon25/09/2000
Director resigned
dot icon25/09/2000
New director appointed
dot icon27/06/2000
Annual return made up to 31/05/00
dot icon25/10/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon21/10/1999
Full accounts made up to 1999-01-31
dot icon15/06/1999
Annual return made up to 31/05/99
dot icon18/08/1998
Director resigned
dot icon18/08/1998
New director appointed
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon25/06/1998
New director appointed
dot icon25/06/1998
Full accounts made up to 1998-01-31
dot icon25/06/1998
Annual return made up to 31/05/98
dot icon03/11/1997
Director resigned
dot icon03/11/1997
Director resigned
dot icon21/10/1997
New director appointed
dot icon21/10/1997
New director appointed
dot icon21/10/1997
New director appointed
dot icon25/06/1997
Full accounts made up to 1997-01-31
dot icon11/06/1997
Annual return made up to 31/05/97
dot icon31/05/1997
Director resigned
dot icon16/05/1997
Registered office changed on 16/05/97 from: c/o graham & company 3 stewart street milngavie glasgow G62 6BW
dot icon12/05/1997
Auditor's resignation
dot icon03/04/1997
Registered office changed on 03/04/97 from: c/o bell barr & company 2 stewart street milngavie glasgow G62 6BW
dot icon29/07/1996
New director appointed
dot icon26/06/1996
Accounts for a small company made up to 1996-01-31
dot icon26/06/1996
Annual return made up to 31/05/96
dot icon31/05/1996
New director appointed
dot icon31/05/1996
New director appointed
dot icon31/05/1996
Director resigned
dot icon31/05/1996
Director resigned
dot icon14/06/1995
Annual return made up to 31/05/95
dot icon23/05/1995
Accounts for a small company made up to 1995-01-31
dot icon12/09/1994
Full accounts made up to 1994-01-31
dot icon20/06/1994
Annual return made up to 31/05/94
dot icon29/11/1993
New director appointed
dot icon11/11/1993
Full accounts made up to 1993-01-31
dot icon07/06/1993
Annual return made up to 31/05/93
dot icon02/06/1993
Director resigned
dot icon10/07/1992
Director's particulars changed
dot icon22/06/1992
Full accounts made up to 1992-01-31
dot icon22/06/1992
Annual return made up to 31/05/92
dot icon26/05/1992
New director appointed
dot icon27/03/1992
New director appointed
dot icon27/03/1992
New director appointed
dot icon27/03/1992
New director appointed
dot icon21/01/1992
Director resigned
dot icon21/01/1992
Director resigned
dot icon03/10/1991
Full accounts made up to 1991-02-28
dot icon27/09/1991
New director appointed
dot icon27/09/1991
New director appointed
dot icon29/08/1991
Director resigned
dot icon13/08/1991
Director resigned
dot icon18/07/1991
Registered office changed on 18/07/91 from: directors office dunaskin iron works waterside ayrshire
dot icon18/06/1991
Annual return made up to 31/05/91
dot icon03/06/1991
Director resigned
dot icon03/06/1991
Secretary's particulars changed
dot icon03/06/1991
Director resigned
dot icon03/06/1991
Accounting reference date shortened from 28/02 to 31/01
dot icon24/09/1990
New director appointed
dot icon24/09/1990
Annual return made up to 31/05/90
dot icon24/09/1990
Accounting reference date shortened from 31/03 to 28/02
dot icon17/05/1990
Accounting reference date notified as 31/03
dot icon11/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/12/1989
Director resigned;new director appointed
dot icon11/12/1989
Registered office changed on 11/12/89 from: 24 great king street edinburgh EH3 6QN
dot icon06/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Andrew, Mr.
Director
13/09/2023 - Present
2
Smith, Andrew Russell
Director
12/09/2022 - 28/07/2023
-
Robinson, Michael Stanley
Director
12/11/2018 - 03/05/2021
2
Loarridge, Charles Iain Roderick
Director
21/03/2018 - 07/07/2020
1
Loarridge, Charles Iain Roderick
Director
12/03/2014 - 10/05/2017
1

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 RAILWAY PRESERVATION GROUP

AYRSHIRE RAILWAY PRESERVATION GROUP is an(a) Active company incorporated on 06/12/1989 with the registered office located at Rivermeade Culdoach Road, Tongland, Kirkcudbright DG6 4LU. There are currently 10 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 RAILWAY PRESERVATION GROUP?

toggle

AYRSHIRE RAILWAY PRESERVATION GROUP is currently Active. It was registered on 06/12/1989 .

Where is AYRSHIRE RAILWAY PRESERVATION GROUP located?

toggle

AYRSHIRE RAILWAY PRESERVATION GROUP is registered at Rivermeade Culdoach Road, Tongland, Kirkcudbright DG6 4LU.

What does AYRSHIRE RAILWAY PRESERVATION GROUP do?

toggle

AYRSHIRE RAILWAY PRESERVATION GROUP operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for AYRSHIRE RAILWAY PRESERVATION GROUP?

toggle

The latest filing was on 19/10/2025: Termination of appointment of Catriona Thom as a director on 2025-10-19.