LOW GREEN & AYR SEAFRONT TRUST LIMITED

Register to unlock more data on OkredoRegister

LOW GREEN & AYR SEAFRONT TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC213108

Incorporation date

16/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Barns Street, Ayr KA7 1XACopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2000)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon17/11/2022
Termination of appointment of Lyn Maxwell Kennedy as a director on 2022-06-24
dot icon17/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/06/2022
Appointment of Laura Inglis as a director on 2022-06-21
dot icon21/06/2022
Termination of appointment of Elizabeth Aitken Anderson Grindlay as a director on 2022-06-21
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2020
Termination of appointment of Douglas George Johnson as a director on 2020-10-25
dot icon23/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon17/11/2020
Appointment of Mr William Fisher Mooney as a director on 2020-10-29
dot icon16/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon19/11/2018
Register inspection address has been changed from 6 Wellington Square Ayr KA7 1EN Scotland to 20 Barns Street Ayr KA7 1XA
dot icon16/11/2018
Registered office address changed from 6 Wellington Square Ayr South Ayrshire KA7 1EN to 20 Barns Street Ayr KA7 1XA on 2018-11-16
dot icon06/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon05/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/11/2015
Annual return made up to 2015-11-16 no member list
dot icon16/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-11-16 no member list
dot icon27/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/11/2013
Annual return made up to 2013-11-16 no member list
dot icon04/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/11/2012
Appointment of Mr Douglas George Johnson as a director
dot icon28/11/2012
Annual return made up to 2012-11-16 no member list
dot icon21/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/11/2011
Annual return made up to 2011-11-16 no member list
dot icon04/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/04/2011
Termination of appointment of Robert Loudon as a director
dot icon17/11/2010
Annual return made up to 2010-11-16 no member list
dot icon17/11/2010
Register(s) moved to registered office address
dot icon06/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/11/2009
Annual return made up to 2009-11-16 no member list
dot icon23/11/2009
Register(s) moved to registered inspection location
dot icon23/11/2009
Director's details changed for Robert Alexander Gardiner Loudon on 2009-11-15
dot icon23/11/2009
Register inspection address has been changed
dot icon23/11/2009
Director's details changed for Elizabeth Aitken Anderson Grindlay on 2009-11-15
dot icon23/11/2009
Director's details changed for Lyn Maxwell Kennedy on 2009-11-15
dot icon23/11/2009
Director's details changed for Peter Douglas De Moncey Conegliano on 2009-11-15
dot icon13/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/12/2008
Annual return made up to 16/11/08
dot icon14/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/11/2007
Annual return made up to 16/11/07
dot icon21/11/2007
New director appointed
dot icon06/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/02/2007
New director appointed
dot icon12/02/2007
Registered office changed on 12/02/07 from: 70 wellington street glasgow G2 6EB
dot icon12/02/2007
Director resigned
dot icon24/11/2006
Annual return made up to 16/11/06
dot icon31/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/11/2005
Annual return made up to 16/11/05
dot icon09/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/11/2004
Annual return made up to 16/11/04
dot icon14/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/12/2003
Annual return made up to 16/11/03
dot icon24/10/2003
Director resigned
dot icon24/10/2003
Secretary resigned;director resigned
dot icon24/10/2003
New secretary appointed
dot icon21/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon24/06/2003
Director resigned
dot icon17/06/2003
New secretary appointed;new director appointed
dot icon17/06/2003
Secretary resigned;director resigned
dot icon16/06/2003
Director resigned
dot icon06/03/2003
Annual return made up to 16/11/02
dot icon04/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/02/2002
Director resigned
dot icon11/02/2002
Annual return made up to 16/11/01
dot icon06/07/2001
Memorandum and Articles of Association
dot icon06/07/2001
Resolutions
dot icon04/04/2001
New director appointed
dot icon17/12/2000
New director appointed
dot icon17/12/2000
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon17/12/2000
Registered office changed on 17/12/00 from: 292 saint vincent street glasgow lanarkshire G2 5TQ
dot icon14/12/2000
Director resigned
dot icon14/12/2000
Secretary resigned
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New secretary appointed;new director appointed
dot icon23/11/2000
Certificate of change of name
dot icon21/11/2000
Resolutions
dot icon16/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Lyn Maxwell
Director
24/11/2000 - 24/06/2022
-
De Moncey Conegliano, Peter Douglas
Director
24/11/2000 - Present
1
Inglis, Laura
Director
21/06/2022 - Present
-
Mooney, William Fisher
Director
29/10/2020 - 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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOW GREEN & AYR SEAFRONT TRUST LIMITED

LOW GREEN & AYR SEAFRONT TRUST LIMITED is an(a) Active company incorporated on 16/11/2000 with the registered office located at 20 Barns Street, Ayr KA7 1XA. 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 LOW GREEN & AYR SEAFRONT TRUST LIMITED?

toggle

LOW GREEN & AYR SEAFRONT TRUST LIMITED is currently Active. It was registered on 16/11/2000 .

Where is LOW GREEN & AYR SEAFRONT TRUST LIMITED located?

toggle

LOW GREEN & AYR SEAFRONT TRUST LIMITED is registered at 20 Barns Street, Ayr KA7 1XA.

What does LOW GREEN & AYR SEAFRONT TRUST LIMITED do?

toggle

LOW GREEN & AYR SEAFRONT TRUST LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for LOW GREEN & AYR SEAFRONT TRUST LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.