AYRSHIRE STEELS LIMITED

Register to unlock more data on OkredoRegister

AYRSHIRE STEELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC105331

Incorporation date

19/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Glenburn Road, Prestwick, South Ayrshire KA9 2NSCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1987)
dot icon11/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon26/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon18/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon11/10/2024
Appointment of Mr Russell James Baxter as a director on 2024-10-01
dot icon10/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon07/11/2023
Register inspection address has been changed from 8 Miller Road Ayr South Ayrshire KA7 2AY Scotland to 35 Glenburn Road Prestwick KA9 2NS
dot icon07/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon04/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon04/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon29/08/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon21/06/2022
Satisfaction of charge 2 in full
dot icon21/06/2022
Satisfaction of charge 3 in full
dot icon01/11/2021
Register inspection address has been changed from 151 Lochside Road Ayr South Ayrshire KA8 9LJ United Kingdom to 8 Miller Road Ayr South Ayrshire KA7 2AY
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon01/11/2021
Secretary's details changed for Valerie Anne Baxter on 2021-11-01
dot icon01/11/2021
Director's details changed for Robert Baxter on 2021-10-18
dot icon01/11/2021
Director's details changed for Valerie Anne Baxter on 2021-11-01
dot icon25/10/2021
Satisfaction of charge 1 in full
dot icon18/10/2021
Registered office address changed from Lochside Works 151 Lochside Road Ayr KA8 9LJ Scotland to 35 Glenburn Road Prestwick South Ayrshire KA9 2NS on 2021-10-18
dot icon24/08/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon02/11/2020
Register(s) moved to registered inspection location 151 Lochside Road Ayr South Ayrshire KA8 9LJ
dot icon02/11/2020
Register inspection address has been changed from C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY United Kingdom to 151 Lochside Road Ayr South Ayrshire KA8 9LJ
dot icon02/09/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon04/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon04/11/2019
Director's details changed for Valerie Anne Baxter on 2019-11-04
dot icon04/11/2019
Director's details changed for Robert Baxter on 2019-11-04
dot icon04/11/2019
Secretary's details changed for Valerie Anne Baxter on 2019-11-04
dot icon14/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/08/2019
Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to Lochside Works 151 Lochside Road Ayr KA8 9LJ on 2019-08-13
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon15/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon08/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon25/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon02/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon13/11/2013
Register(s) moved to registered office address
dot icon12/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon23/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/01/2012
Annual return made up to 2011-10-31 with full list of shareholders
dot icon31/10/2011
Registered office address changed from 47 Montgomerie Drive the Orchard Lainshaw Estate Stewarton KA3 3AP United Kingdom on 2011-10-31
dot icon28/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/01/2011
Annual return made up to 2010-10-31 with full list of shareholders
dot icon26/01/2011
Director's details changed for Valerie Anne Baxter on 2009-11-01
dot icon26/01/2011
Director's details changed for Robert Baxter on 2009-11-01
dot icon23/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon14/12/2009
Register inspection address has been changed
dot icon14/12/2009
Registered office address changed from 11 Ardlochan Avenue Maidens Girvan Ayrshire KA26 9NU on 2009-12-14
dot icon14/12/2009
Director's details changed for Robert Baxter on 2009-10-31
dot icon14/12/2009
Secretary's details changed for Valerie Anne Baxter on 2009-10-31
dot icon14/12/2009
Director's details changed for Valerie Anne Baxter on 2009-10-31
dot icon27/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/11/2008
Return made up to 31/10/08; full list of members
dot icon19/11/2008
Location of register of members
dot icon19/11/2008
Location of debenture register
dot icon06/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon05/11/2007
Return made up to 31/10/07; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon22/11/2006
Return made up to 31/10/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon10/11/2005
Return made up to 31/10/05; full list of members
dot icon17/05/2005
Total exemption small company accounts made up to 2005-02-28
dot icon05/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon17/12/2004
Accounting reference date shortened from 31/08/05 to 28/02/05
dot icon22/11/2004
Return made up to 31/10/04; full list of members
dot icon24/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon11/11/2003
Return made up to 31/10/03; full list of members
dot icon13/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon04/11/2002
Return made up to 31/10/02; full list of members
dot icon23/12/2001
Total exemption small company accounts made up to 2001-08-31
dot icon14/11/2001
Return made up to 09/11/01; full list of members
dot icon07/08/2001
Director resigned
dot icon08/02/2001
Accounts for a small company made up to 2000-08-31
dot icon10/11/2000
Return made up to 13/11/00; full list of members
dot icon22/12/1999
Accounts for a small company made up to 1999-08-31
dot icon23/11/1999
Return made up to 13/11/99; full list of members
dot icon28/05/1999
Partic of mort/charge *
dot icon01/12/1998
Accounts for a small company made up to 1998-08-31
dot icon20/11/1998
Return made up to 13/11/98; no change of members
dot icon21/10/1998
New director appointed
dot icon22/12/1997
Accounts for a small company made up to 1997-08-31
dot icon10/12/1997
Return made up to 25/11/97; no change of members
dot icon07/11/1997
Partic of mort/charge *
dot icon10/12/1996
Accounts for a small company made up to 1996-08-31
dot icon10/12/1996
Return made up to 25/11/96; full list of members
dot icon29/12/1995
Accounts for a small company made up to 1995-08-31
dot icon04/12/1995
Return made up to 25/11/95; no change of members
dot icon14/01/1995
Accounts for a small company made up to 1994-08-31
dot icon11/12/1994
Return made up to 25/11/94; no change of members
dot icon12/01/1994
Return made up to 30/11/93; full list of members
dot icon05/01/1994
Accounts for a small company made up to 1993-08-31
dot icon16/03/1993
Accounts for a small company made up to 1992-08-31
dot icon28/01/1993
Return made up to 30/11/92; no change of members
dot icon10/12/1991
Accounts for a small company made up to 1991-08-31
dot icon04/12/1991
Return made up to 30/11/91; no change of members
dot icon17/12/1990
Return made up to 30/11/90; full list of members
dot icon06/12/1990
Accounts for a small company made up to 1990-08-31
dot icon28/03/1990
Accounts for a small company made up to 1989-08-31
dot icon20/11/1989
Return made up to 10/11/89; full list of members
dot icon21/11/1988
Full accounts made up to 1988-08-31
dot icon21/11/1988
Return made up to 17/11/88; full list of members
dot icon15/10/1987
Miscellaneous
dot icon05/10/1987
Partic of mort/charge 9184
dot icon05/10/1987
Accounting reference date notified as 31/08
dot icon10/08/1987
Certificate of change of name
dot icon10/08/1987
Certificate of change of name
dot icon06/08/1987
New director appointed
dot icon05/08/1987
Miscellaneous
dot icon05/08/1987
Resolutions
dot icon05/08/1987
Resolutions
dot icon22/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/07/1987
Registered office changed on 20/07/87 from: 24 castle street edinburgh EH2 3HT
dot icon19/06/1987
Incorporation
dot icon16/06/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-7.96 % *

* during past year

Cash in Bank

£139,101.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
199.30K
-
0.00
18.70K
-
2022
7
299.55K
-
0.00
151.13K
-
2023
7
301.54K
-
0.00
139.10K
-
2023
7
301.54K
-
0.00
139.10K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

301.54K £Ascended0.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

139.10K £Descended-7.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baxter, Russell James
Director
01/10/2024 - Present
2
Mccowan, Gary Alexander
Director
01/10/1998 - 19/06/2001
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AYRSHIRE STEELS LIMITED

AYRSHIRE STEELS LIMITED is an(a) Active company incorporated on 19/06/1987 with the registered office located at 35 Glenburn Road, Prestwick, South Ayrshire KA9 2NS. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AYRSHIRE STEELS LIMITED?

toggle

AYRSHIRE STEELS LIMITED is currently Active. It was registered on 19/06/1987 .

Where is AYRSHIRE STEELS LIMITED located?

toggle

AYRSHIRE STEELS LIMITED is registered at 35 Glenburn Road, Prestwick, South Ayrshire KA9 2NS.

What does AYRSHIRE STEELS LIMITED do?

toggle

AYRSHIRE STEELS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does AYRSHIRE STEELS LIMITED have?

toggle

AYRSHIRE STEELS LIMITED had 7 employees in 2023.

What is the latest filing for AYRSHIRE STEELS LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-10-31 with no updates.