A CUT ABOVE (AYR) LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA7 1RS

Company number SC102807
Status Active
Incorporation Date 21 January 1987
Company Type Private Limited Company
Address 63 KYLE STREET, AYR, KA7 1RS
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 11 November 2016 with updates; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 1,000 . The most likely internet sites of A CUT ABOVE (AYR) LIMITED are www.acutaboveayr.co.uk, and www.a-cut-above-ayr.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. A Cut Above Ayr Limited is a Private Limited Company. The company registration number is SC102807. A Cut Above Ayr Limited has been working since 21 January 1987. The present status of the company is Active. The registered address of A Cut Above Ayr Limited is 63 Kyle Street Ayr Ka7 1rs. . MILLS, James is a Director of the company. MILLS, Susan is a Director of the company. Secretary BIRRELL, Valerie has been resigned. Secretary MCCRORIE, Maureen has been resigned. Secretary THOMSON, Marlene has been resigned. Director BIRRELL, Valerie has been resigned. Director MARTIN, Elaine has been resigned. Director MCCRORIE, Maureen has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
MILLS, James

78 years old

Director
MILLS, Susan
Appointed Date: 12 November 2011
62 years old

Resigned Directors

Secretary
BIRRELL, Valerie
Resigned: 09 March 1990

Secretary
MCCRORIE, Maureen
Resigned: 31 October 1989

Secretary
THOMSON, Marlene
Resigned: 28 February 2010
Appointed Date: 09 March 1990

Director
BIRRELL, Valerie
Resigned: 09 March 1990

Director
MARTIN, Elaine
Resigned: 10 January 1989

Director
MCCRORIE, Maureen
Resigned: 16 January 1990

Persons With Significant Control

Mr James Mills
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Susan Mills
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A CUT ABOVE (AYR) LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
15 Nov 2016
Confirmation statement made on 11 November 2016 with updates
08 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
23 Dec 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000

...
... and 76 more events
15 May 1987
Partic of mort/charge 4437

24 Feb 1987
Accounting reference date notified as 31/03

05 Feb 1987
Registered office changed on 05/02/87 from: 24 castle street edinburgh EH2 3JQ

05 Feb 1987
New secretary appointed;new director appointed

16 Jan 1987
Certificate of Incorporation

A CUT ABOVE (AYR) LIMITED Charges

5 May 1994
Bond & floating charge
Delivered: 16 May 1994
Status: Satisfied on 26 March 2010
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
10 February 1994
Standard security
Delivered: 1 March 1994
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: Area of ground lying on the west side of smith street, ayr…
13 December 1988
Standard security
Delivered: 16 December 1988
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: 26 old mill road kilmarnock.
13 December 1988
Standard security
Delivered: 16 December 1988
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: 2.15 poles, westside of smith street, ayr.
13 December 1988
Standard security
Delivered: 16 December 1988
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: 13 main street prestwick.
26 February 1988
Standard security
Delivered: 7 March 1988
Status: Satisfied on 22 December 1988
Persons entitled: Prestwick Investment Trust PLC
Description: 13 bruce quadrant main st prestwick.
29 December 1987
Standard security
Delivered: 14 January 1988
Status: Satisfied on 22 December 1988
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop premises at 26 old mill road, kilmarnock, ayr.
27 April 1987
Floating charge
Delivered: 15 May 1987
Status: Satisfied on 23 January 1989
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…