AYRSHIRE CANCER SUPPORT
KILMARNOCK ELEPHANT TRUST LIMITED

Hellopages » East Ayrshire » East Ayrshire » KA1 1EQ

Company number SC110196
Status Active
Incorporation Date 31 March 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 DUNDONALD ROAD, KILMARNOCK, AYRSHIRE, SCOTLAND, KA1 1EQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Appointment of Miss Anne Blacklock as a director on 27 February 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates. The most likely internet sites of AYRSHIRE CANCER SUPPORT are www.ayrshirecancer.co.uk, and www.ayrshire-cancer.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Ayrshire Cancer Support is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC110196. Ayrshire Cancer Support has been working since 31 March 1988. The present status of the company is Active. The registered address of Ayrshire Cancer Support is 5 Dundonald Road Kilmarnock Ayrshire Scotland Ka1 1eq. . GALLI, Maria Joanna is a Secretary of the company. BLACKLOCK, Anne is a Director of the company. DYER, Ewen Fearghas Craw is a Director of the company. FERGUSON, Valerie Ann is a Director of the company. GALLI, Maria Joanna is a Director of the company. HAMILTON, Sally Ann is a Director of the company. MCCALL, David Robert Knox is a Director of the company. O'NEILL, John is a Director of the company. Secretary BECK, John has been resigned. Secretary FERGUSON, Jean has been resigned. Secretary MCCALL, Sandra Elizabeth has been resigned. Secretary MCLEAN, Linda has been resigned. Secretary ORCHARTON, Alan Mackintosh, Dr has been resigned. Secretary THOMSON, Graham Barclay Spence has been resigned. Director ADDISON, George has been resigned. Director BLACKLOCK, Anne has been resigned. Director CHRISTIE, Marilyn Joan has been resigned. Director CRABB, Alastair Johnston has been resigned. Director DODDS, Laura Margaret, Dr has been resigned. Director FERGUSON, Jean has been resigned. Director FREW, Alistair has been resigned. Director GHEE, Gordon has been resigned. Director GIBSON, Alan Ross has been resigned. Director GIBSON, Elizabeth Anne has been resigned. Director HAINING, William has been resigned. Director HEMMINGS, Douglas has been resigned. Director JENKINSON, Barbara Ann has been resigned. Director KILPATRICK, James has been resigned. Director KIRK, Ruth has been resigned. Director KNIGHT, Christopher Alexander has been resigned. Director MCCABE, Myra has been resigned. Director MCCAFFERY, Francis Joseph has been resigned. Director MCCALL, Sandra Elizabeth has been resigned. Director MCCONNELL, William has been resigned. Director MCCRACKEN, Verity Gabrielle has been resigned. Director MCCRINDLE, May has been resigned. Director MCLEAN, Linda has been resigned. Director MORGAN, Robert has been resigned. Director MORTON, Robert has been resigned. Director MURPHY, James has been resigned. Director ORCHARTON, Alan Mackintosh, Dr has been resigned. Director SIMPSON, Christopher John has been resigned. Director SINCLAIR, James Thomas has been resigned. Director SOMERVILLE, Anne Graham Matheson has been resigned. Director THOMSON, Graham Barclay Spence has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GALLI, Maria Joanna
Appointed Date: 23 January 2015

Director
BLACKLOCK, Anne
Appointed Date: 27 February 2017
68 years old

Director
DYER, Ewen Fearghas Craw
Appointed Date: 18 April 2016
57 years old

Director
FERGUSON, Valerie Ann
Appointed Date: 13 August 2001
73 years old

Director
GALLI, Maria Joanna
Appointed Date: 27 October 2014
58 years old

Director
HAMILTON, Sally Ann
Appointed Date: 12 May 2003
61 years old

Director
MCCALL, David Robert Knox
Appointed Date: 28 October 2013
71 years old

Director
O'NEILL, John
Appointed Date: 19 October 2009
75 years old

Resigned Directors

Secretary
BECK, John
Resigned: 19 August 2014
Appointed Date: 28 January 2013

Secretary
FERGUSON, Jean
Resigned: 27 October 2002
Appointed Date: 01 May 1991

Secretary
MCCALL, Sandra Elizabeth
Resigned: 23 January 2015
Appointed Date: 19 August 2014

Secretary
MCLEAN, Linda
Resigned: 01 May 1991

Secretary
ORCHARTON, Alan Mackintosh, Dr
Resigned: 17 December 2009
Appointed Date: 26 April 2004

Secretary
THOMSON, Graham Barclay Spence
Resigned: 26 April 2004
Appointed Date: 28 October 2002

Director
ADDISON, George
Resigned: 23 October 1991
Appointed Date: 10 October 1990
104 years old

Director
BLACKLOCK, Anne
Resigned: 11 July 2016
Appointed Date: 26 October 2015
68 years old

Director
CHRISTIE, Marilyn Joan
Resigned: 24 May 2003
86 years old

Director
CRABB, Alastair Johnston
Resigned: 11 May 1992
Appointed Date: 09 March 1992
73 years old

Director
DODDS, Laura Margaret, Dr
Resigned: 04 January 2016
Appointed Date: 28 September 1998
91 years old

Director
FERGUSON, Jean
Resigned: 27 October 2002
Appointed Date: 01 May 1991
97 years old

Director
FREW, Alistair
Resigned: 23 August 1991

Director
GHEE, Gordon
Resigned: 01 October 1992
Appointed Date: 18 September 1991
61 years old

Director
GIBSON, Alan Ross
Resigned: 24 October 2016
Appointed Date: 16 November 2015
72 years old

Director
GIBSON, Elizabeth Anne
Resigned: 24 October 2016
Appointed Date: 26 October 2015
70 years old

Director
HAINING, William
Resigned: 14 June 1999
Appointed Date: 18 September 1991
91 years old

Director
HEMMINGS, Douglas
Resigned: 13 January 1992
Appointed Date: 23 September 1991
98 years old

Director
JENKINSON, Barbara Ann
Resigned: 20 January 2000
Appointed Date: 30 June 1998
59 years old

Director
KILPATRICK, James
Resigned: 23 June 2014
Appointed Date: 26 January 2004
85 years old

Director
KIRK, Ruth
Resigned: 06 June 2016
Appointed Date: 28 October 2013
55 years old

Director
KNIGHT, Christopher Alexander
Resigned: 25 April 2015
Appointed Date: 10 January 2005
89 years old

Director
MCCABE, Myra
Resigned: 29 October 2001
Appointed Date: 10 March 1997
90 years old

Director
MCCAFFERY, Francis Joseph
Resigned: 31 December 1996
Appointed Date: 16 October 1995
88 years old

Director
MCCALL, Sandra Elizabeth
Resigned: 18 August 2014
Appointed Date: 10 August 2010
59 years old

Director
MCCONNELL, William
Resigned: 30 September 2016
Appointed Date: 23 October 2006
93 years old

Director
MCCRACKEN, Verity Gabrielle
Resigned: 16 October 2012
Appointed Date: 23 October 2006
90 years old

Director
MCCRINDLE, May
Resigned: 26 October 2015
Appointed Date: 19 November 2007
89 years old

Director
MCLEAN, Linda
Resigned: 10 March 1997
74 years old

Director
MORGAN, Robert
Resigned: 03 March 2003
Appointed Date: 22 November 1999
67 years old

Director
MORTON, Robert
Resigned: 18 August 2000
Appointed Date: 07 September 1992
92 years old

Director
MURPHY, James
Resigned: 01 October 2007
Appointed Date: 14 July 2003
92 years old

Director
ORCHARTON, Alan Mackintosh, Dr
Resigned: 01 November 2013
Appointed Date: 16 July 2001
95 years old

Director
SIMPSON, Christopher John
Resigned: 16 August 1994
Appointed Date: 12 June 1991
77 years old

Director
SINCLAIR, James Thomas
Resigned: 20 March 2001
Appointed Date: 10 March 1997
66 years old

Director
SOMERVILLE, Anne Graham Matheson
Resigned: 04 August 2003
Appointed Date: 16 August 1999
79 years old

Director
THOMSON, Graham Barclay Spence
Resigned: 22 December 2003
Appointed Date: 27 January 2003
79 years old

AYRSHIRE CANCER SUPPORT Events

28 Feb 2017
Appointment of Miss Anne Blacklock as a director on 27 February 2017
29 Nov 2016
Full accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 18 October 2016 with updates
25 Oct 2016
Termination of appointment of Elizabeth Anne Gibson as a director on 24 October 2016
25 Oct 2016
Termination of appointment of Alan Ross Gibson as a director on 24 October 2016
...
... and 155 more events
19 Jun 1989
New director appointed

14 Jul 1988
Partic of mort/charge 7089

07 Apr 1988
Registered office changed on 07/04/88 from: 24 castle street edinburgh EH2 3HT

07 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Mar 1988
Incorporation

AYRSHIRE CANCER SUPPORT Charges

30 August 2000
Standard security
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground floor of 22 wellington square, ayr.
8 February 1994
Standard security
Delivered: 21 February 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2/4 kilmarnock road,mauchline.
4 March 1992
Standard security
Delivered: 23 March 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 45 main street, dalry. Recorded in grs on 24/09/10.
7 July 1988
Standard security
Delivered: 14 July 1988
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Barbados house 34 dundonald road, kilmarnock.