AILSA MANAGEMENT SERVICES LIMITED
IRVINE AILSA COMPUTER MANAGEMENT LIMITED

Hellopages » North Ayrshire » North Ayrshire » KA12 8AN

Company number SC090693
Status Active
Incorporation Date 23 November 1984
Company Type Private Limited Company
Address 152A HIGH STREET, IRVINE, AYRSHIRE, KA12 8AN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Micro company accounts made up to 30 November 2015; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of AILSA MANAGEMENT SERVICES LIMITED are www.ailsamanagementservices.co.uk, and www.ailsa-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Kilmaurs Rail Station is 5.6 miles; to Dalry Rail Station is 6.5 miles; to Stewarton Rail Station is 7.4 miles; to Glengarnock Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ailsa Management Services Limited is a Private Limited Company. The company registration number is SC090693. Ailsa Management Services Limited has been working since 23 November 1984. The present status of the company is Active. The registered address of Ailsa Management Services Limited is 152a High Street Irvine Ayrshire Ka12 8an. . DICKSON, William George is a Secretary of the company. DICKSON, Marjorie is a Director of the company. DICKSON, William George is a Director of the company. Director COLLINS, Charles Anthony has been resigned. Director LOCKHART, William has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors


Director
DICKSON, Marjorie
Appointed Date: 11 January 1999
67 years old

Director

Resigned Directors

Director
COLLINS, Charles Anthony
Resigned: 11 January 1999
Appointed Date: 31 October 1991
72 years old

Director
LOCKHART, William
Resigned: 31 October 1991
88 years old

Persons With Significant Control

Mr William George Dickson
Notified on: 5 July 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Marjorie Dickson
Notified on: 5 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AILSA MANAGEMENT SERVICES LIMITED Events

30 Aug 2016
Micro company accounts made up to 30 November 2015
14 Jul 2016
Confirmation statement made on 5 July 2016 with updates
31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
09 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,451

28 Aug 2014
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,450

...
... and 76 more events
24 Jun 1987
PUC2 4000 @£1 ord 1/6/87

02 Mar 1987
Accounts for a small company made up to 30 November 1985

02 Mar 1987
Return made up to 31/12/86; full list of members

18 Nov 1986
Return made up to 30/11/85; full list of members

23 Nov 1984
Certificate of incorporation

AILSA MANAGEMENT SERVICES LIMITED Charges

12 December 2006
Standard security
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 86 craiglea crescent dalmellington ayr AYR45739.
14 November 2000
Standard security
Delivered: 18 November 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 152 high street, irvine.
14 July 1999
Standard security
Delivered: 22 July 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 10 broomcliff, 30 castleton drive, newton mearns.
27 April 1999
Floating charge
Delivered: 13 May 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
2 February 1993
Standard security
Delivered: 8 February 1993
Status: Satisfied on 4 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 10 broomcliffe, 30 castleton drive, newton mearns…
22 September 1992
Floating charge
Delivered: 30 September 1992
Status: Satisfied on 4 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…