AYRSHIRE AGENCIES LIMITED

Hellopages » East Ayrshire » East Ayrshire » KA1 2NN

Company number SC150612
Status Active
Incorporation Date 3 May 1994
Company Type Private Limited Company
Address 1 SOUTHHOOK ROAD, KILMARNOCK, KA1 2NN
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Secretary's details changed for Valerie Elizabeth Wilson on 8 May 2017; Director's details changed for Cecil Walter Wilson on 8 May 2017; Confirmation statement made on 3 May 2017 with updates. The most likely internet sites of AYRSHIRE AGENCIES LIMITED are www.ayrshireagencies.co.uk, and www.ayrshire-agencies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Ayrshire Agencies Limited is a Private Limited Company. The company registration number is SC150612. Ayrshire Agencies Limited has been working since 03 May 1994. The present status of the company is Active. The registered address of Ayrshire Agencies Limited is 1 Southhook Road Kilmarnock Ka1 2nn. . WILSON, Valerie Elizabeth is a Secretary of the company. WILSON, Cecil Walter is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
WILSON, Valerie Elizabeth
Appointed Date: 29 June 1994

Director
WILSON, Cecil Walter
Appointed Date: 29 June 1994
79 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 June 1994
Appointed Date: 03 May 1994

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 29 June 1994
Appointed Date: 03 May 1994

Persons With Significant Control

Mr Cecil Wilson
Notified on: 8 April 2017
79 years old
Nature of control: Has significant influence or control

AYRSHIRE AGENCIES LIMITED Events

08 May 2017
Secretary's details changed for Valerie Elizabeth Wilson on 8 May 2017
08 May 2017
Director's details changed for Cecil Walter Wilson on 8 May 2017
08 May 2017
Confirmation statement made on 3 May 2017 with updates
20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 20,000

...
... and 68 more events
06 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Aug 1994
Director resigned;new director appointed

05 Aug 1994
Secretary resigned;new secretary appointed

04 Aug 1994
Registered office changed on 04/08/94 from: 24 great king street edinburgh EH3 6QN

03 May 1994
Incorporation

AYRSHIRE AGENCIES LIMITED Charges

4 October 2004
Floating charge
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Other debts and non-vesting debts…
5 April 2004
Standard security
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 southhook road, kilmarnock.
19 February 2004
Bond & floating charge
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 May 2001
Standard security
Delivered: 4 June 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 southook road, kilmarnock.
23 March 2001
Floating charge
Delivered: 28 March 2001
Status: Satisfied on 8 April 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
27 March 1997
Bond & floating charge
Delivered: 4 April 1997
Status: Satisfied on 1 June 2001
Persons entitled: Enterprise Ayrshire
Description: Undertaking and all property and assets present and future…
29 March 1996
Standard security
Delivered: 3 April 1996
Status: Satisfied on 1 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Premises at 1 southhook road,kilmarnock.
22 August 1995
Bond & floating charge
Delivered: 1 September 1995
Status: Satisfied on 1 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…