CREATIVE DESIGNS (AYR) LIMITED

Register to unlock more data on OkredoRegister

CREATIVE DESIGNS (AYR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC108967

Incorporation date

29/01/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

37 Portland Road, Kilmarnock KA1 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1988)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon24/03/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon18/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon07/11/2024
Amended accounts made up to 2024-01-31
dot icon24/05/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon18/04/2024
Director's details changed for Ms Lorna Thomson on 2024-04-04
dot icon21/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon22/06/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon22/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon10/06/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon29/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon18/11/2021
Director's details changed for Ms Lorna Thomson on 2021-11-17
dot icon18/11/2021
Change of details for Coughtrie Holdings Limited as a person with significant control on 2021-11-17
dot icon18/11/2021
Director's details changed for Mr David Coughtrie on 2021-11-17
dot icon18/11/2021
Director's details changed for Mr Andrew Coughtrie on 2021-11-17
dot icon18/11/2021
Director's details changed for Mrs Lindsay Margaret Brown on 2021-11-17
dot icon18/11/2021
Director's details changed for Mrs Lindsay Margaret Brown on 2021-11-17
dot icon18/11/2021
Secretary's details changed for Mr Thomas Newall Coughtrie on 2021-11-17
dot icon27/10/2021
Registered office address changed from 3 Wellington Square Ayr KA7 1EN to 37 Portland Road Kilmarnock KA1 2DJ on 2021-10-27
dot icon29/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/02/2021
Appointment of Ms Lorna Thomson as a director on 2021-02-01
dot icon01/02/2021
Appointment of Mr David Coughtrie as a director on 2021-02-01
dot icon01/02/2021
Appointment of Mrs Lindsay Margaret Brown as a director on 2021-02-01
dot icon01/02/2021
Appointment of Mr Andrew Coughtrie as a director on 2021-02-01
dot icon26/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon22/11/2019
Notification of Coughtrie Holdings Limited as a person with significant control on 2019-10-15
dot icon04/11/2019
Cessation of Thomas Newall Coughtrie as a person with significant control on 2019-10-15
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon23/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/12/2017
Confirmation statement made on 2017-11-16 with updates
dot icon16/11/2017
Secretary's details changed for Mr Thomas Newall Coughtrie on 2017-11-06
dot icon16/11/2017
Change of details for Mr Thomas Newall Coughtrie as a person with significant control on 2017-11-06
dot icon06/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon26/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon25/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon02/12/2009
Director's details changed for Janet Lindsay Coughtrie on 2009-12-02
dot icon02/12/2009
Secretary's details changed for Mr Thomas Newall Coughtrie on 2009-12-02
dot icon02/12/2009
Director's details changed for Thomas Newall Coughtrie on 2009-12-02
dot icon01/12/2009
Registered office address changed from Apex House 1 Carrick Road Ayr KA7 2RA on 2009-12-01
dot icon17/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon01/12/2008
Return made up to 16/11/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/11/2007
Return made up to 16/11/07; full list of members
dot icon30/03/2007
Total exemption small company accounts made up to 2007-01-31
dot icon19/01/2007
Return made up to 16/11/06; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/12/2005
Return made up to 16/11/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon29/11/2004
Accounts for a small company made up to 2004-01-31
dot icon18/11/2004
Return made up to 16/11/04; full list of members
dot icon22/11/2003
Return made up to 16/11/03; full list of members
dot icon21/06/2003
Total exemption small company accounts made up to 2003-01-31
dot icon25/11/2002
Return made up to 16/11/02; full list of members
dot icon03/09/2002
Total exemption small company accounts made up to 2002-01-31
dot icon26/11/2001
Return made up to 16/11/01; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2001-01-31
dot icon21/11/2000
Return made up to 16/11/00; full list of members
dot icon07/07/2000
Auditor's resignation
dot icon18/05/2000
Accounts for a small company made up to 2000-01-31
dot icon12/01/2000
Return made up to 16/11/99; full list of members
dot icon03/06/1999
Accounts for a small company made up to 1999-01-31
dot icon05/11/1998
Return made up to 16/11/98; no change of members
dot icon15/09/1998
Accounts for a small company made up to 1998-01-31
dot icon26/11/1997
Return made up to 16/11/97; no change of members
dot icon04/11/1997
Accounts for a small company made up to 1997-01-31
dot icon27/11/1996
Return made up to 16/11/96; full list of members
dot icon19/11/1996
Accounts for a small company made up to 1996-01-31
dot icon20/11/1995
Return made up to 16/11/95; no change of members
dot icon20/11/1995
Full accounts made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 16/11/94; no change of members
dot icon30/11/1994
Accounts for a small company made up to 1994-01-31
dot icon11/11/1993
Return made up to 16/11/93; full list of members
dot icon02/11/1993
Accounts for a small company made up to 1993-01-31
dot icon27/11/1992
Accounts for a small company made up to 1992-01-31
dot icon17/11/1992
Return made up to 16/11/92; full list of members
dot icon23/12/1991
Return made up to 16/11/91; no change of members
dot icon23/12/1991
Accounts for a small company made up to 1991-01-31
dot icon26/03/1991
Return made up to 31/12/90; no change of members
dot icon23/11/1990
Accounts for a small company made up to 1990-01-31
dot icon07/12/1989
Accounts for a small company made up to 1989-01-31
dot icon28/11/1989
Return made up to 16/11/89; full list of members
dot icon22/03/1988
Miscellaneous
dot icon17/03/1988
Accounting reference date notified as 31/01
dot icon25/02/1988
Registered office changed on 25/02/88 from: 24 castle st edinburgh
dot icon25/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/01/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

24
2021
change arrow icon0 % *

* during past year

Cash in Bank

£466,098.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.67M
-
0.00
466.10K
-
2021
24
1.67M
-
0.00
466.10K
-

Employees

2021

Employees

24 Ascended- *

Net Assets(GBP)

1.67M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

466.10K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coughtrie, David
Director
01/02/2021 - Present
4
Coughtrie, Andrew
Director
01/02/2021 - Present
3
Brown, Lindsay Margaret
Director
01/02/2021 - Present
3
Cameron, Lorna
Director
01/02/2021 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CREATIVE DESIGNS (AYR) LIMITED

CREATIVE DESIGNS (AYR) LIMITED is an(a) Active company incorporated on 29/01/1988 with the registered office located at 37 Portland Road, Kilmarnock KA1 2DJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE DESIGNS (AYR) LIMITED?

toggle

CREATIVE DESIGNS (AYR) LIMITED is currently Active. It was registered on 29/01/1988 .

Where is CREATIVE DESIGNS (AYR) LIMITED located?

toggle

CREATIVE DESIGNS (AYR) LIMITED is registered at 37 Portland Road, Kilmarnock KA1 2DJ.

What does CREATIVE DESIGNS (AYR) LIMITED do?

toggle

CREATIVE DESIGNS (AYR) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CREATIVE DESIGNS (AYR) LIMITED have?

toggle

CREATIVE DESIGNS (AYR) LIMITED had 24 employees in 2021.

What is the latest filing for CREATIVE DESIGNS (AYR) LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.