AYRSHIRE STEELS (STOCKHOLDERS) LIMITED

Register to unlock more data on OkredoRegister

AYRSHIRE STEELS (STOCKHOLDERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC351101

Incorporation date

11/11/2008

Size

Dormant

Contacts

Registered address

Registered address

35 Glenburn Road, Prestwick, South Ayrshire KA9 2NSCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2008)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon13/08/2025
Accounts for a dormant company made up to 2025-02-28
dot icon12/12/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon22/10/2024
Micro company accounts made up to 2024-02-29
dot icon23/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon04/07/2023
Accounts for a dormant company made up to 2023-02-28
dot icon15/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon12/07/2022
Accounts for a dormant company made up to 2022-02-28
dot icon15/11/2021
Confirmation statement made on 2021-11-11 with updates
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 icon14/07/2021
Accounts for a dormant company made up to 2021-02-28
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon08/09/2020
Accounts for a dormant company made up to 2020-02-28
dot icon18/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon18/11/2019
Director's details changed for Robert Baxter on 2019-11-18
dot icon18/11/2019
Secretary's details changed for Valerie Anne Baxter on 2019-11-18
dot icon18/11/2019
Director's details changed for Valerie Anne Baxter on 2019-11-18
dot icon15/08/2019
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 2019-08-15
dot icon17/06/2019
Accounts for a dormant company made up to 2019-02-28
dot icon15/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon16/05/2018
Accounts for a dormant company made up to 2018-02-28
dot icon13/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon17/07/2017
Accounts for a dormant company made up to 2017-02-28
dot icon25/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon17/06/2016
Accounts for a dormant company made up to 2016-02-28
dot icon02/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon06/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon17/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon20/05/2014
Accounts for a dormant company made up to 2014-02-28
dot icon17/02/2014
Annual return made up to 2013-11-11 with full list of shareholders
dot icon13/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon23/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon23/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon16/01/2012
Annual return made up to 2011-11-11 with full list of shareholders
dot icon03/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon21/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon06/08/2010
Accounts for a dormant company made up to 2010-02-28
dot icon16/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon16/12/2009
Director's details changed for Valerie Anne Baxter on 2009-11-11
dot icon16/12/2009
Director's details changed for Robert Baxter on 2009-11-11
dot icon16/12/2009
Secretary's details changed for Valerie Anne Baxter on 2009-11-11
dot icon19/08/2009
Accounting reference date extended from 30/11/2009 to 28/02/2010
dot icon20/04/2009
Ad 11/11/08\gbp si 1@1=1\gbp ic 1/2\
dot icon03/04/2009
Director appointed robert baxter
dot icon03/04/2009
Director and secretary appointed valerie anne baxter
dot icon15/01/2009
Certificate of change of name
dot icon17/11/2008
Resolutions
dot icon14/11/2008
Appointment terminated secretary brian reid LTD.
dot icon14/11/2008
Appointment terminated director stephen george mabbott
dot icon11/11/2008
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
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)
2022
-
2.00
-
0.00
0.00
-
2023
-
2.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robert Baxter
Director
11/11/2008 - Present
1
Mabbott, Stephen George
Director
11/11/2008 - 11/11/2008
3787
Valerie Anne Baxter
Director
11/11/2008 - Present
-
Baxter, Valerie Anne
Secretary
11/11/2008 - Present
-
Brian Reid Ltd.
Secretary
11/11/2008 - 11/11/2008
-

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+
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 STEELS (STOCKHOLDERS) LIMITED

AYRSHIRE STEELS (STOCKHOLDERS) LIMITED is an(a) Active company incorporated on 11/11/2008 with the registered office located at 35 Glenburn Road, Prestwick, South Ayrshire KA9 2NS. There are currently 3 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 STEELS (STOCKHOLDERS) LIMITED?

toggle

AYRSHIRE STEELS (STOCKHOLDERS) LIMITED is currently Active. It was registered on 11/11/2008 .

Where is AYRSHIRE STEELS (STOCKHOLDERS) LIMITED located?

toggle

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

What does AYRSHIRE STEELS (STOCKHOLDERS) LIMITED do?

toggle

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

What is the latest filing for AYRSHIRE STEELS (STOCKHOLDERS) LIMITED?

toggle

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