SOUTH AYRSHIRE ESCAPE FROM HOMELESSNESS LTD.
AYR

Hellopages » South Ayrshire » South Ayrshire » KA7 1QJ

Company number SC242218
Status Active
Incorporation Date 14 January 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UPPER FLOOR BOSWELL HOUSE, 10-12 ARTHUR STREET, AYR, SCOTLAND, KA7 1QJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Appointment of Mrs Janet Service Brooks as a director on 20 October 2016; Appointment of Mrs Mary Mckay Graham Watt as a director on 20 October 2016. The most likely internet sites of SOUTH AYRSHIRE ESCAPE FROM HOMELESSNESS LTD. are www.southayrshireescapefromhomelessness.co.uk, and www.south-ayrshire-escape-from-homelessness.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. South Ayrshire Escape From Homelessness Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC242218. South Ayrshire Escape From Homelessness Ltd has been working since 14 January 2003. The present status of the company is Active. The registered address of South Ayrshire Escape From Homelessness Ltd is Upper Floor Boswell House 10 12 Arthur Street Ayr Scotland Ka7 1qj. . BROOKS, Janet Service is a Director of the company. EWING, John Kirk is a Director of the company. LOCHERY, Phyllis Elizabeth is a Director of the company. MANN, Mary Ann is a Director of the company. MATHESON, Ian is a Director of the company. MURDOCH, Alistair is a Director of the company. STONE, Timothy Charles is a Director of the company. WATT, Mary Mckay Graham is a Director of the company. Secretary CONWAY, Marie Frances has been resigned. Secretary DUNCAN, Norma Margaret has been resigned. Secretary IRELAND, Janice has been resigned. Director CAMPBELL, Jacqueline has been resigned. Director CONWAY, Marie Frances has been resigned. Director COWE, Alexander Macpherson has been resigned. Director CRAIG, Clare Isobel has been resigned. Director DAVIE, Maggi has been resigned. Director DENHOLM, Hilary Jean has been resigned. Director DUNCAN, Norma Margaret has been resigned. Director GEMMELL, Gavin has been resigned. Director IRELAND, Janice has been resigned. Director LEWIS, Seonaid has been resigned. Director MACASKILL, Moina Roy has been resigned. Director MCKEOWN, Kenneth has been resigned. Director MITCHELL, Sheila Margaret, Reverend has been resigned. Director MORAN, John Conway has been resigned. Director MULHOLLAND, John Thomas has been resigned. Director OSBORNE, Donald has been resigned. Director PARKER, Susan has been resigned. Director RICHARDSON, Andrew has been resigned. Director WHITESIDE, Morag Roberts Burns has been resigned. Director WILSON, Gordon Mcandrew, Professor has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BROOKS, Janet Service
Appointed Date: 20 October 2016
55 years old

Director
EWING, John Kirk
Appointed Date: 05 January 2012
85 years old

Director
LOCHERY, Phyllis Elizabeth
Appointed Date: 19 March 2015
64 years old

Director
MANN, Mary Ann
Appointed Date: 28 May 2015
73 years old

Director
MATHESON, Ian
Appointed Date: 06 November 2013
78 years old

Director
MURDOCH, Alistair
Appointed Date: 05 November 2015
59 years old

Director
STONE, Timothy Charles
Appointed Date: 05 November 2015
58 years old

Director
WATT, Mary Mckay Graham
Appointed Date: 20 October 2016
79 years old

Resigned Directors

Secretary
CONWAY, Marie Frances
Resigned: 23 October 2013
Appointed Date: 01 June 2006

Secretary
DUNCAN, Norma Margaret
Resigned: 01 June 2006
Appointed Date: 14 January 2003

Secretary
IRELAND, Janice
Resigned: 30 September 2014
Appointed Date: 18 December 2013

Director
CAMPBELL, Jacqueline
Resigned: 30 September 2016
Appointed Date: 28 May 2015
68 years old

Director
CONWAY, Marie Frances
Resigned: 23 October 2013
Appointed Date: 01 June 2006
87 years old

Director
COWE, Alexander Macpherson
Resigned: 01 June 2006
Appointed Date: 14 January 2003
90 years old

Director
CRAIG, Clare Isobel
Resigned: 08 November 2005
Appointed Date: 14 January 2003
77 years old

Director
DAVIE, Maggi
Resigned: 23 April 2015
Appointed Date: 01 June 2006
78 years old

Director
DENHOLM, Hilary Jean
Resigned: 21 January 2016
Appointed Date: 28 May 2015
63 years old

Director
DUNCAN, Norma Margaret
Resigned: 15 October 2015
Appointed Date: 14 January 2003
73 years old

Director
GEMMELL, Gavin
Resigned: 30 June 2004
Appointed Date: 14 January 2003
87 years old

Director
IRELAND, Janice
Resigned: 30 September 2014
Appointed Date: 01 October 2013
57 years old

Director
LEWIS, Seonaid
Resigned: 23 April 2015
Appointed Date: 15 August 2013
55 years old

Director
MACASKILL, Moina Roy
Resigned: 19 February 2015
Appointed Date: 01 October 2013
48 years old

Director
MCKEOWN, Kenneth
Resigned: 09 January 2012
Appointed Date: 14 October 2008
82 years old

Director
MITCHELL, Sheila Margaret, Reverend
Resigned: 09 January 2012
Appointed Date: 01 April 2010
55 years old

Director
MORAN, John Conway
Resigned: 15 January 2015
Appointed Date: 01 July 2012
58 years old

Director
MULHOLLAND, John Thomas
Resigned: 15 May 2006
Appointed Date: 14 January 2003
65 years old

Director
OSBORNE, Donald
Resigned: 17 September 2015
Appointed Date: 12 November 2011
80 years old

Director
PARKER, Susan
Resigned: 01 March 2013
Appointed Date: 14 January 2003
76 years old

Director
RICHARDSON, Andrew
Resigned: 30 September 2016
Appointed Date: 05 November 2015
56 years old

Director
WHITESIDE, Morag Roberts Burns
Resigned: 26 September 2012
Appointed Date: 01 June 2006
83 years old

Director
WILSON, Gordon Mcandrew, Professor
Resigned: 23 October 2013
Appointed Date: 01 February 2004
85 years old

SOUTH AYRSHIRE ESCAPE FROM HOMELESSNESS LTD. Events

16 Feb 2017
Confirmation statement made on 14 January 2017 with updates
16 Nov 2016
Appointment of Mrs Janet Service Brooks as a director on 20 October 2016
16 Nov 2016
Appointment of Mrs Mary Mckay Graham Watt as a director on 20 October 2016
14 Oct 2016
Termination of appointment of Andrew Richardson as a director on 30 September 2016
14 Oct 2016
Termination of appointment of Jacqueline Campbell as a director on 30 September 2016
...
... and 84 more events
11 Feb 2004
Annual return made up to 14/01/04
  • 363(287) ‐ Registered office changed on 11/02/04

11 Feb 2004
New director appointed
05 Nov 2003
Accounting reference date extended from 31/01/04 to 31/03/04
29 Jul 2003
Registered office changed on 29/07/03 from: labour party building damside ayr south ayrshire KA8 8ER
14 Jan 2003
Incorporation