Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AYRSHIRE AGENCIES LIMITED
Company Information for

AYRSHIRE AGENCIES LIMITED

1 SOUTHHOOK ROAD, KILMARNOCK, KA1 2NN,
Company Registration Number
SC150612
Private Limited Company
Active

Company Overview

About Ayrshire Agencies Ltd
AYRSHIRE AGENCIES LIMITED was founded on 1994-05-03 and has its registered office in . The organisation's status is listed as "Active". Ayrshire Agencies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AYRSHIRE AGENCIES LIMITED
 
Legal Registered Office
1 SOUTHHOOK ROAD
KILMARNOCK
KA1 2NN
Other companies in KA1
 
Filing Information
Company Number SC150612
Company ID Number SC150612
Date formed 1994-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB554467030  
Last Datalog update: 2024-04-06 22:04:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AYRSHIRE AGENCIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AYRSHIRE AGENCIES LIMITED
The following companies were found which have the same name as AYRSHIRE AGENCIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AYRSHIRE AGENCIES HOLDINGS LIMITED 1 SOUTHHOOK ROAD KILMARNOCK KA1 2NN Active Company formed on the 2024-01-11

Company Officers of AYRSHIRE AGENCIES LIMITED

Current Directors
Officer Role Date Appointed
VALERIE ELIZABETH WILSON
Company Secretary 1994-06-29
CECIL WALTER WILSON
Director 1994-06-29
DAVID WILSON
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1994-05-03 1994-06-29
JORDANS (SCOTLAND) LIMITED
Nominated Director 1994-05-03 1994-06-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2023-04-04DIRECTOR APPOINTED MR MATTHEW THOMAS PILCHER
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-1030/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES
2021-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE ELIZABETH WILSON
2021-06-11PSC07CESSATION OF CECIL WILSON AS A PERSON OF SIGNIFICANT CONTROL
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CECIL WALTER WILSON
2021-03-15AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DONALD MCLEAN
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-09-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1506120010
2019-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-10-29AP01DIRECTOR APPOINTED MR ALEXANDER DONALD MCLEAN
2018-09-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1506120009
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1506120009
2017-11-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08AP01DIRECTOR APPOINTED DAVID WILSON
2017-05-08CH03SECRETARY'S DETAILS CHNAGED FOR VALERIE ELIZABETH WILSON on 2017-05-08
2017-05-08CH01Director's details changed for Cecil Walter Wilson on 2017-05-08
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 20000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-03-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 20000
2016-05-10AR0103/05/16 ANNUAL RETURN FULL LIST
2016-03-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-02AR0103/05/15 ANNUAL RETURN FULL LIST
2014-12-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 20000
2014-05-08AR0103/05/14 ANNUAL RETURN FULL LIST
2013-11-12AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0103/05/13 ANNUAL RETURN FULL LIST
2012-10-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AR0103/05/12 ANNUAL RETURN FULL LIST
2012-02-21AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-20AR0103/05/11 FULL LIST
2010-10-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-04AR0103/05/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CECIL WALTER WILSON / 03/05/2010
2009-09-17AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-09-11AA30/06/08 TOTAL EXEMPTION FULL
2008-09-08419b(Scot)DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7
2008-06-05363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-03-03AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-01363sRETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-05-31363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-05-10363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-10-13410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-04-28363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-04-08419a(Scot)DEC MORT/CHARGE *****
2004-04-08410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-25410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-05-16363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-05-09363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2001-10-02AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-04410(Scot)PARTIC OF MORT/CHARGE *****
2001-06-01419a(Scot)DEC MORT/CHARGE *****
2001-06-01419a(Scot)DEC MORT/CHARGE *****
2001-06-01419a(Scot)DEC MORT/CHARGE *****
2001-05-03363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-03-28410(Scot)PARTIC OF MORT/CHARGE *****
2001-02-20AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-05-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-26363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
2000-03-14AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-11363sRETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS
1998-09-23AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-05-13363sRETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS
1998-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-13363(287)REGISTERED OFFICE CHANGED ON 13/06/97
1997-06-13363sRETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS
1997-05-14466(Scot)ALTERATION TO MORTGAGE/CHARGE
1997-04-04410(Scot)PARTIC OF MORT/CHARGE *****
1997-01-08ELRESS252 DISP LAYING ACC 20/12/96
1997-01-08WRES04£ NC 1000/20000 20/12/
1997-01-08ELRESS80A AUTH TO ALLOT SEC 20/12/96
1997-01-08ELRESS386 DISP APP AUDS 20/12/96
1997-01-08ELRESS366A DISP HOLDING AGM 20/12/96
1997-01-08123NC INC ALREADY ADJUSTED 26/12/96
1997-01-0888(2)RAD 20/12/96--------- £ SI 19998@1=19998 £ IC 2/20000
1997-01-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-15363sRETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS
1996-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-04-03410(Scot)PARTIC OF MORT/CHARGE *****
1995-09-01410(Scot)PARTIC OF MORT/CHARGE *****
1995-07-13363sRETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS
1995-03-20225(1)ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06
1994-08-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-08-10CERTNMCOMPANY NAME CHANGED JADEBIRCH LIMITED CERTIFICATE ISSUED ON 11/08/94
1994-08-06SRES01ALTER MEM AND ARTS 29/06/94
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1133810 Active Licenced property: 1 SOUTHHOOK ROAD KILMARNOCK GB KA1 2NN.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AYRSHIRE AGENCIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-29 Outstanding BUSINESS LOANS SCOTLAND
FLOATING CHARGE 2004-10-13 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
STANDARD SECURITY 2004-04-08 PART of the property or undertaking no longer forms part of charge THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-02-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-06-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2001-03-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 1997-03-27 Satisfied ENTERPRISE AYRSHIRE
STANDARD SECURITY 1996-03-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1995-08-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of AYRSHIRE AGENCIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AYRSHIRE AGENCIES LIMITED
Trademarks
We have not found any records of AYRSHIRE AGENCIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AYRSHIRE AGENCIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as AYRSHIRE AGENCIES LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where AYRSHIRE AGENCIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AYRSHIRE AGENCIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AYRSHIRE AGENCIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4