AYRSHIRE SHOP FRONTS LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA2 0DP

Company number SC157669
Status Active
Incorporation Date 26 April 1995
Company Type Private Limited Company
Address UNIT 4 BLOCK 8, MOORFIELD IND ESTATE, KILMARNOCK, KA2 0DP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Confirmation statement made on 27 February 2017 with updates; Appointment of Mrs Louise Yvette Mckenzie as a secretary on 23 January 2017. The most likely internet sites of AYRSHIRE SHOP FRONTS LIMITED are www.ayrshireshopfronts.co.uk, and www.ayrshire-shop-fronts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Ayrshire Shop Fronts Limited is a Private Limited Company. The company registration number is SC157669. Ayrshire Shop Fronts Limited has been working since 26 April 1995. The present status of the company is Active. The registered address of Ayrshire Shop Fronts Limited is Unit 4 Block 8 Moorfield Ind Estate Kilmarnock Ka2 0dp. . MCKENZIE, Louise Yvette is a Secretary of the company. MCKENZIE, Kenneth Charles is a Director of the company. WALLACE, Gary is a Director of the company. Secretary BAXTER, Muriel Margaret has been resigned. Nominee Secretary BOTHWICK, Alan Charles has been resigned. Secretary MCKENZIE, Catherine has been resigned. Secretary RITCHIE, Elizabeth Grieve has been resigned. Nominee Director BOTHWICK, Alan Charles has been resigned. Director RITCHIE, Elizabeth Grieve has been resigned. Director RITCHIE, James has been resigned. Nominee Director YOUNG, William Smith Geates has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MCKENZIE, Louise Yvette
Appointed Date: 23 January 2017

Director
MCKENZIE, Kenneth Charles
Appointed Date: 31 October 1995
66 years old

Director
WALLACE, Gary
Appointed Date: 03 November 2003
58 years old

Resigned Directors

Secretary
BAXTER, Muriel Margaret
Resigned: 23 January 2017
Appointed Date: 11 January 2002

Nominee Secretary
BOTHWICK, Alan Charles
Resigned: 23 August 1995
Appointed Date: 26 April 1995

Secretary
MCKENZIE, Catherine
Resigned: 21 December 2001
Appointed Date: 31 October 1995

Secretary
RITCHIE, Elizabeth Grieve
Resigned: 31 October 1995
Appointed Date: 23 August 1995

Nominee Director
BOTHWICK, Alan Charles
Resigned: 23 August 1995
Appointed Date: 26 April 1995

Director
RITCHIE, Elizabeth Grieve
Resigned: 31 October 1995
Appointed Date: 23 August 1995
86 years old

Director
RITCHIE, James
Resigned: 31 October 1995
Appointed Date: 23 August 1995
89 years old

Nominee Director
YOUNG, William Smith Geates
Resigned: 23 August 1995
Appointed Date: 26 April 1995

Persons With Significant Control

Mr Kenneth Charles Mckenzie
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

AYRSHIRE SHOP FRONTS LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
02 Mar 2017
Confirmation statement made on 27 February 2017 with updates
23 Jan 2017
Appointment of Mrs Louise Yvette Mckenzie as a secretary on 23 January 2017
23 Jan 2017
Termination of appointment of Muriel Margaret Baxter as a secretary on 23 January 2017
17 Jan 2017
Secretary's details changed for Muriel Margaret Baxter on 5 January 2017
...
... and 73 more events
10 Oct 1995
£ nc 1000/265002 30/09/95
12 Sep 1995
Director resigned;new director appointed
12 Sep 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Sep 1995
Registered office changed on 12/09/95 from: 48 st vincent street glasgow G2 5HS
26 Apr 1995
Incorporation

AYRSHIRE SHOP FRONTS LIMITED Charges

24 February 2010
Floating charge
Delivered: 3 March 2010
Status: Satisfied on 7 January 2017
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
19 February 2002
Standard security
Delivered: 22 February 2002
Status: Satisfied on 12 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground including the buildings known as units 3 and…
8 November 1995
Bond & floating charge
Delivered: 16 November 1995
Status: Satisfied on 22 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…