COUNCIL OF VOLUNTARY ORGANISATIONS (EAST AYRSHIRE) LIMITED

Register to unlock more data on OkredoRegister

COUNCIL OF VOLUNTARY ORGANISATIONS (EAST AYRSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC247449

Incorporation date

08/04/2003

Size

Small

Contacts

Registered address

Registered address

Belford Mill, 16 Brewery Road, Kilmarnock, Ayrshire KA1 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2003)
dot icon03/03/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon30/05/2025
Accounts for a small company made up to 2024-03-31
dot icon11/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon09/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon05/04/2024
Accounts for a small company made up to 2023-03-31
dot icon22/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon12/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/07/2022
Accounts for a small company made up to 2021-03-31
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon06/10/2021
Accounts for a small company made up to 2020-03-31
dot icon20/07/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon18/08/2020
Appointment of Mr Daniel Lascelles as a director on 2018-05-01
dot icon18/08/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon09/01/2020
Accounts for a small company made up to 2019-03-31
dot icon29/05/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon04/01/2019
Accounts for a small company made up to 2018-03-31
dot icon18/05/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon27/12/2017
Accounts for a small company made up to 2017-03-31
dot icon19/07/2017
Notification of a person with significant control statement
dot icon15/07/2017
Compulsory strike-off action has been discontinued
dot icon12/07/2017
Confirmation statement made on 2017-04-08 with no updates
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon27/02/2017
Full accounts made up to 2016-03-31
dot icon06/05/2016
Annual return made up to 2016-04-08 no member list
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon23/04/2015
Director's details changed for Mr Samuel Walker Hudson on 2015-04-08
dot icon23/04/2015
Director's details changed for Mr Matthew Hood on 2015-04-08
dot icon23/04/2015
Annual return made up to 2015-04-08 no member list
dot icon12/03/2015
Amended full accounts made up to 2014-03-31
dot icon21/01/2015
Full accounts made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-04-08 no member list
dot icon23/06/2014
Termination of appointment of John Houston as a director
dot icon08/01/2014
Full accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-04-08 no member list
dot icon04/02/2013
Full accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-04-08 no member list
dot icon09/01/2012
Full accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-04-08 no member list
dot icon01/04/2011
Registered office address changed from 18 Lindsay Street Kilmarnock Ayrshire KA1 2BB Scotland on 2011-04-01
dot icon26/10/2010
Full accounts made up to 2010-03-31
dot icon06/05/2010
Appointment of Mr Peter Hood as a director
dot icon06/05/2010
Annual return made up to 2010-04-08 no member list
dot icon06/05/2010
Director's details changed for Mr Samuel Walker Hudson on 2009-10-14
dot icon06/05/2010
Director's details changed for Matthew Hood on 2009-10-14
dot icon06/05/2010
Director's details changed for John Houston on 2009-10-14
dot icon06/05/2010
Director's details changed for Brian Broadley on 2009-10-14
dot icon23/03/2010
Registered office address changed from 5 St Marnocks Street Kilmarnock Ayrshire KA1 1DZ Scotland on 2010-03-23
dot icon24/11/2009
Full accounts made up to 2009-03-31
dot icon12/05/2009
Annual return made up to 08/04/09
dot icon12/05/2009
Director appointed mr samuel walker hudson
dot icon12/05/2009
Appointment terminated director yvonne jackson
dot icon12/05/2009
Appointment terminated director samuel hudson
dot icon12/05/2009
Secretary appointed mr samuel walker hudson
dot icon12/05/2009
Appointment terminated secretary yvonne jackson
dot icon14/04/2009
Director appointed brian broadley
dot icon16/01/2009
Full accounts made up to 2008-03-31
dot icon12/01/2009
Registered office changed on 12/01/2009 from 19 portland road kilmarnock ayrshire KA1 2BT
dot icon11/12/2008
Appointment terminated director matthew ferguson
dot icon01/05/2008
Full accounts made up to 2007-03-31
dot icon30/04/2008
Annual return made up to 08/04/08
dot icon30/04/2008
Appointment terminated director charles sim
dot icon30/04/2008
Director appointed mr matthew john ferguson
dot icon17/03/2008
Appointment terminated director catherine brown
dot icon12/12/2007
New secretary appointed;new director appointed
dot icon25/10/2007
Secretary resigned;director resigned
dot icon19/10/2007
Registered office changed on 19/10/07 from: 12 the square cumnock ayrshire KA18 1BG
dot icon29/08/2007
Secretary resigned
dot icon03/05/2007
Annual return made up to 08/04/07
dot icon17/10/2006
Full accounts made up to 2006-03-31
dot icon31/07/2006
New secretary appointed
dot icon10/04/2006
Annual return made up to 08/04/06
dot icon10/04/2006
Director resigned
dot icon23/03/2006
New director appointed
dot icon23/03/2006
Director resigned
dot icon12/01/2006
Full accounts made up to 2005-03-31
dot icon05/09/2005
New director appointed
dot icon30/08/2005
New secretary appointed
dot icon30/08/2005
Secretary resigned
dot icon28/06/2005
Annual return made up to 08/04/05
dot icon27/05/2005
Director resigned
dot icon27/05/2005
Director's particulars changed
dot icon16/05/2005
Secretary resigned
dot icon16/05/2005
Director resigned
dot icon24/02/2005
Director resigned
dot icon20/12/2004
Partial exemption accounts made up to 2004-03-31
dot icon06/05/2004
Annual return made up to 08/04/04
dot icon29/11/2003
Director resigned
dot icon19/11/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon11/11/2003
Director resigned
dot icon08/09/2003
New director appointed
dot icon08/09/2003
New director appointed
dot icon05/09/2003
New director appointed
dot icon05/09/2003
New director appointed
dot icon30/08/2003
New director appointed
dot icon30/08/2003
New director appointed
dot icon30/08/2003
New director appointed
dot icon30/08/2003
New director appointed
dot icon30/08/2003
New director appointed
dot icon08/04/2003
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
08/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/12/2025
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broadley, Brian Joseph
Director
14/01/2009 - Present
4
Brown, Catherine
Director
13/08/2003 - 13/08/2003
2
Houston, John
Director
13/08/2003 - 03/10/2013
1
Sim, Charles Robert
Director
08/03/2006 - 01/06/2007
3
Ferguson, Matthew John
Director
06/02/2008 - 10/11/2008
5

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 COUNCIL OF VOLUNTARY ORGANISATIONS (EAST AYRSHIRE) LIMITED

COUNCIL OF VOLUNTARY ORGANISATIONS (EAST AYRSHIRE) LIMITED is an(a) Active company incorporated on 08/04/2003 with the registered office located at Belford Mill, 16 Brewery Road, Kilmarnock, Ayrshire KA1 3HZ. There are currently 6 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 COUNCIL OF VOLUNTARY ORGANISATIONS (EAST AYRSHIRE) LIMITED?

toggle

COUNCIL OF VOLUNTARY ORGANISATIONS (EAST AYRSHIRE) LIMITED is currently Active. It was registered on 08/04/2003 .

Where is COUNCIL OF VOLUNTARY ORGANISATIONS (EAST AYRSHIRE) LIMITED located?

toggle

COUNCIL OF VOLUNTARY ORGANISATIONS (EAST AYRSHIRE) LIMITED is registered at Belford Mill, 16 Brewery Road, Kilmarnock, Ayrshire KA1 3HZ.

What does COUNCIL OF VOLUNTARY ORGANISATIONS (EAST AYRSHIRE) LIMITED do?

toggle

COUNCIL OF VOLUNTARY ORGANISATIONS (EAST AYRSHIRE) LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for COUNCIL OF VOLUNTARY ORGANISATIONS (EAST AYRSHIRE) LIMITED?

toggle

The latest filing was on 03/03/2026: Compulsory strike-off action has been suspended.