Company number SC075647
Status Active
Incorporation Date 24 July 1981
Company Type Private Limited Company
Address C/O SCOTIA DOUBLE GLAZING LTD, BLOCK 2, BONNYTON IND ESTATE, MUNRO PLACE, KILMARNOCK, KA1 2NP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of AYRSHIRE ALUMINIUM CO. LIMITED are www.ayrshirealuminiumco.co.uk, and www.ayrshire-aluminium-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Ayrshire Aluminium Co Limited is a Private Limited Company.
The company registration number is SC075647. Ayrshire Aluminium Co Limited has been working since 24 July 1981.
The present status of the company is Active. The registered address of Ayrshire Aluminium Co Limited is C O Scotia Double Glazing Ltd Block 2 Bonnyton Ind Estate Munro Place Kilmarnock Ka1 2np. . MCKNIGHT, Robert is a Secretary of the company. MCKNIGHT, Robert is a Director of the company. SMITH, Gavin Fleming is a Director of the company. SMITH, Martin Alan is a Director of the company. Secretary CRABB, Alastair Johnston has been resigned. Director COUSINS, Steven Roger has been resigned. Director CRABB, Alastair Johnston has been resigned. Director FISHER, Malcolm Gordon has been resigned. Director GLEN, John Douglas has been resigned. Director LEVINE, Peter Michael has been resigned. Director VAUGHAN, Pamela Mary has been resigned. Director YARLETT, Michael Stewart has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Persons With Significant Control
Gmss Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
AYRSHIRE ALUMINIUM CO. LIMITED Events
24 Jan 2017
Full accounts made up to 30 June 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 May 2016
Full accounts made up to 30 June 2015
18 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
16 Feb 2016
Termination of appointment of John Douglas Glen as a director on 16 October 2015
...
... and 96 more events
21 Jan 1988
Full accounts made up to 30 April 1987
21 Jan 1988
Return made up to 31/12/87; full list of members
01 May 1987
Full accounts made up to 30 April 1986
14 Apr 1987
Return made up to 31/12/86; full list of members
24 Jul 1981
Incorporation
2 October 2014
Charge code SC07 5647 0003
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
29 January 1988
Letter of offset
Delivered: 3 February 1988
Status: Satisfied
on 9 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
29 January 1988
Bond & floating charge
Delivered: 3 February 1988
Status: Satisfied
on 9 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…