CEIS AYRSHIRE

Register to unlock more data on OkredoRegister

CEIS AYRSHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC327751

Incorporation date

13/07/2007

Size

Full

Contacts

Registered address

Registered address

Landek House Suite 3, 2nd Floor, 46 Bank Street, Irvine KA12 0HLCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2007)
dot icon31/10/2025
Full accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon09/12/2024
Full accounts made up to 2024-03-31
dot icon29/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon17/04/2024
Appointment of Mr John Godwin as a director on 2024-04-17
dot icon04/12/2023
Appointment of Mrs Joanne Elizabeth Seagrave as a secretary on 2023-11-24
dot icon04/12/2023
Termination of appointment of Martin Avila as a secretary on 2023-11-24
dot icon27/10/2023
Full accounts made up to 2023-03-31
dot icon06/10/2023
Termination of appointment of Laura Ellen Worku as a director on 2023-10-06
dot icon06/10/2023
Appointment of Mr Greig Robson as a director on 2023-08-18
dot icon19/09/2023
Appointment of Mrs Gillian Louise Fyfe as a director on 2023-08-18
dot icon23/08/2023
Termination of appointment of Fiona Ann Mcclune as a secretary on 2023-08-18
dot icon23/08/2023
Appointment of Mr Martin Avila as a secretary on 2023-08-18
dot icon14/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon20/06/2023
Termination of appointment of Julie Mclachlan as a director on 2023-06-12
dot icon20/03/2023
Director's details changed for Ms Gunjan Yadav on 2023-03-07
dot icon11/01/2023
Full accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon06/06/2022
Appointment of Mr Gerald David Lindsay as a director on 2022-06-01
dot icon10/05/2022
Registered office address changed from Landek House Landek House Suite 3, 2nd Floor, 46 Bank Street Irvine KA12 0HL Scotland to Landek House Suite 3, 2nd Floor 46 Bank Street Irvine KA12 0HL on 2022-05-10
dot icon28/04/2022
Registered office address changed from 26 Eglinton Street Irvine Ayrshire KA12 8AS to Landek House Landek House Suite 3, 2nd Floor, 46 Bank Street Irvine KA12 0HL on 2022-04-28
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon21/05/2021
Termination of appointment of Ian Mitchell as a director on 2021-05-10
dot icon03/03/2021
Full accounts made up to 2020-03-31
dot icon25/01/2021
Termination of appointment of Neil Thomas Hunter Hamilton as a director on 2021-01-22
dot icon15/01/2021
Termination of appointment of Norman George Geddes as a director on 2021-01-14
dot icon15/01/2021
Termination of appointment of Fiona Leiper Alxander Fawdry as a director on 2021-01-15
dot icon22/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon29/06/2020
Appointment of Mr James Roland Bristow as a director on 2020-06-25
dot icon26/03/2020
Appointment of Mrs Laura Ellen Worku as a director on 2020-03-24
dot icon08/01/2020
Appointment of Mrs Julie Mclachlan as a director on 2020-01-06
dot icon17/12/2019
Appointment of Ms Gunjan Yadav as a director on 2019-12-16
dot icon04/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon16/07/2019
Termination of appointment of Gerard Patrick Higgins as a director on 2019-07-03
dot icon16/07/2019
Appointment of Mr Ian Mitchell as a director on 2019-07-03
dot icon15/05/2019
Termination of appointment of Stephen Frederick Ebbitt as a director on 2019-05-14
dot icon24/10/2018
Appointment of Ms Fiona Leiper Alxander Fawdry as a director on 2018-10-24
dot icon11/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon20/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon08/12/2017
Resolutions
dot icon06/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon25/08/2017
Termination of appointment of Lorraine Murray Mbe as a director on 2017-08-18
dot icon25/08/2017
Termination of appointment of Valerie Anne Russell as a director on 2017-08-18
dot icon19/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon02/03/2017
Appointment of Mrs Lorraine Murray as a director on 2017-02-24
dot icon01/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon03/06/2016
Appointment of Ms Sheila Catherine Fyfe as a director on 2016-05-13
dot icon08/04/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon18/12/2015
Termination of appointment of Deborah Nicol as a secretary on 2015-12-18
dot icon18/12/2015
Appointment of Mrs Fiona Ann Mcclune as a secretary on 2015-12-18
dot icon30/07/2015
Director's details changed for Mr Stephen Frederick Ebbitt on 2015-07-30
dot icon30/07/2015
Director's details changed for Mr Norman George Geddes on 2015-07-30
dot icon30/07/2015
Director's details changed for Mrs Valerie Anne Russell on 2015-07-30
dot icon30/07/2015
Director's details changed for Mr Neil Thomas Hunter Hamilton on 2015-07-30
dot icon16/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-07-13 no member list
dot icon29/07/2014
Annual return made up to 2014-07-13 no member list
dot icon24/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon13/03/2014
Director's details changed for Mrs Valerie Anne Russell on 2014-01-01
dot icon13/03/2014
Director's details changed for Mr Neil Thomas Hunter Hamilton on 2014-01-01
dot icon13/03/2014
Director's details changed for Mr Stephen Frederick Ebbitt on 2014-01-01
dot icon19/09/2013
Appointment of Mrs Deborah Nicol as a secretary
dot icon19/09/2013
Termination of appointment of Stephen Hamill as a secretary
dot icon05/09/2013
Appointment of Mr Norman George Geddes as a director
dot icon15/08/2013
Appointment of Mrs Valerie Anne Russell as a director
dot icon29/07/2013
Annual return made up to 2013-07-13 no member list
dot icon17/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/03/2013
Termination of appointment of Alexander Anderson as a director
dot icon18/03/2013
Termination of appointment of Evelyn Mccann as a director
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon13/07/2012
Annual return made up to 2012-07-13 no member list
dot icon19/04/2012
Appointment of Mr Neil Thomas Hunter Hamilton as a director
dot icon06/12/2011
Termination of appointment of Elizabeth Thomas as a director
dot icon19/07/2011
Annual return made up to 2011-07-13 no member list
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon01/09/2010
Appointment of Mr Stephen Frederick Ebbitt as a director
dot icon19/08/2010
Full accounts made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-07-13 no member list
dot icon21/07/2010
Director's details changed for Alexander Anderson on 2010-07-13
dot icon29/07/2009
Annual return made up to 13/07/09
dot icon13/07/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon27/01/2009
Director appointed mbe elizabeth thomas
dot icon20/10/2008
Director appointed mrs evelyn mccann
dot icon15/07/2008
Annual return made up to 13/07/08
dot icon15/07/2008
Location of register of members
dot icon13/07/2007
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
13/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fyfe, Gillian Louise
Director
18/08/2023 - Present
1
Fyfe, Sheila Catherine
Director
13/05/2016 - Present
4
Lindsay, Gerald David
Director
01/06/2022 - Present
3
Yadav, Gunjan
Director
16/12/2019 - Present
-
Mclachlan, Julie
Director
06/01/2020 - 12/06/2023
-

Persons with Significant Control

0

No PSC data available.

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 CEIS AYRSHIRE

CEIS AYRSHIRE is an(a) Active company incorporated on 13/07/2007 with the registered office located at Landek House Suite 3, 2nd Floor, 46 Bank Street, Irvine KA12 0HL. There are currently 8 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 CEIS AYRSHIRE?

toggle

CEIS AYRSHIRE is currently Active. It was registered on 13/07/2007 .

Where is CEIS AYRSHIRE located?

toggle

CEIS AYRSHIRE is registered at Landek House Suite 3, 2nd Floor, 46 Bank Street, Irvine KA12 0HL.

What does CEIS AYRSHIRE do?

toggle

CEIS AYRSHIRE operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CEIS AYRSHIRE?

toggle

The latest filing was on 31/10/2025: Full accounts made up to 2025-03-31.