Edinburgh
Midlothian
EH3 6SS
Scotland
Secretary Name | Mr David Keith Pickerill |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2000(55 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Roman Way Birmingham Road Bromsgrove Worcestershire B61 0DT |
Director Name | Dr Stephen John Bates |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 1990) |
Role | Company Director |
Correspondence Address | Lingfield Marton Road Birdingbury Rugby Warwickshire CV23 8EH |
Director Name | James Edward Boyd |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Dunard Station Road Rhu Dunbartonshire G84 8LW Scotland |
Director Name | Colin Thomas Macnab |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(44 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hermitage Gardens Edinburgh EH10 6AY Scotland |
Director Name | Mr William Simon Wilson |
---|---|
Date of Birth | December 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 1991) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Ballochmorrie House Barrhill Girvan Ayrshire KA26 0PZ Scotland |
Secretary Name | Mr John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(44 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 November 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr Jonathan Charles Stuart Fell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 September 1990(46 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harrington House 17 St Marks Road Leamington Spa CV32 6DL |
Secretary Name | Peter John Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 July 1998) |
Role | Company Director |
Correspondence Address | 33 Wendover Drive Swallows Green Hinckley Leicestershire LE10 1QU |
Director Name | Peter John Short |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(51 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Willow House 38a Leicester Road Hinckley Leicestershire LE10 1LS |
Director Name | David Wigley |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(53 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 School Lane Braybrooke Market Harborough Leicestershire LE16 8LS |
Secretary Name | Mr Christopher Gordon Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(54 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grove 1 Hall Drive Burton On The Wolds Loughborough Leicestershire LE12 5AD |
Director Name | Mr Andrew John Izod |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(69 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ayrshire Metal Products Royal Oak Way North Royal Oak Industrial Estate Daventry Northamptonshire NN11 8NR |
Website | www.ayrshire.co.uk |
---|
Registered Address | 24 Royal Circus Edinburgh EH3 6SS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
10k at £1 | Ayrshire Metal Products PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,681,127 |
Gross Profit | £2,836,012 |
Net Worth | £642,981 |
Cash | £2,233,574 |
Current Liabilities | £5,002,468 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 April 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (7 months from now) |
27 January 1975 | Delivered on: 3 February 1975 Satisfied on: 5 November 2015 Persons entitled: The Commercial Union Assurance Company Limited Classification: Deed of substitution Secured details: For securing £400,000 debenture stock 1986/91 of ayrshire metal products LTD. Particulars: Land at corner of prospect way and royal oak way north, royal oak industrial estate daventry northampton. Fully Satisfied |
---|---|
6 June 1966 | Delivered on: 22 June 1966 Satisfied on: 5 November 2015 Persons entitled: The Commercial Union Assurance Company Limited Classification: Trust deed Secured details: £400,000 deb. Stock 1986/91 of ayrshire metal products LTD. Particulars: Freehold land and buildings in twickenham middlesex, registered at h m land registry under title nos mx 18537 mx 27533, and mx 153694. Fully Satisfied |
30 June 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
16 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
30 September 2019 | Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL Scotland to Excel House C/O Murray Snell Llp 30 Semple Street Edinburgh EH3 8BL on 30 September 2019 (1 page) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
19 March 2019 | Registered office address changed from 40 North Castle Street Edinburgh EH2 3BN to Excel House 30 Semple Street Edinburgh EH3 8BL on 19 March 2019 (1 page) |
7 March 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (11 pages) |
17 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
1 April 2018 | Termination of appointment of Peter John Short as a director on 31 March 2018 (1 page) |
21 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
5 November 2015 | Satisfaction of charge 1 in full (4 pages) |
5 November 2015 | Satisfaction of charge 1 in full (4 pages) |
5 November 2015 | Satisfaction of charge 3 in full (4 pages) |
5 November 2015 | Satisfaction of charge 3 in full (4 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
11 September 2015 | Termination of appointment of Andrew John Izod as a director on 31 August 2015 (1 page) |
11 September 2015 | Termination of appointment of Andrew John Izod as a director on 31 August 2015 (1 page) |
17 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 June 2014 | Termination of appointment of David Wigley as a director (1 page) |
25 June 2014 | Termination of appointment of David Wigley as a director (1 page) |
16 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
13 February 2014 | Appointment of Mr Andrew John Izod as a director (2 pages) |
13 February 2014 | Appointment of Mr Andrew John Izod as a director (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 June 2013 | Director's details changed for David Wigley on 3 June 2013 (2 pages) |
4 June 2013 | Director's details changed for David Wigley on 3 June 2013 (2 pages) |
4 June 2013 | Director's details changed for David Wigley on 3 June 2013 (2 pages) |
7 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
3 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
9 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 May 2010 | Director's details changed for David Wigley on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for David Wigley on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for David Wigley on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 40 north castle street edinburgh eh 2 3BN scotland (1 page) |
8 May 2009 | Location of debenture register (1 page) |
8 May 2009 | Location of debenture register (1 page) |
8 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
8 May 2009 | Location of register of members (1 page) |
8 May 2009 | Location of register of members (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 40 north castle street edinburgh eh 2 3BN scotland (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 5 rutland square edinburgh EH1 2AX (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 5 rutland square edinburgh EH1 2AX (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 May 2007 | Return made up to 11/04/07; no change of members (7 pages) |
11 May 2007 | Return made up to 11/04/07; no change of members (7 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: 17 church street irvine ayrshire KA12 8PH (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 17 church street irvine ayrshire KA12 8PH (1 page) |
27 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
21 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 May 2002 | Return made up to 11/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 11/04/02; full list of members (7 pages) |
4 November 2001 | Director's particulars changed (1 page) |
4 November 2001 | Director's particulars changed (1 page) |
25 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 May 2001 | Return made up to 11/04/01; full list of members
|
10 May 2001 | Return made up to 11/04/01; full list of members
|
8 December 2000 | Auditor's resignation (1 page) |
8 December 2000 | Auditor's resignation (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 May 2000 | Return made up to 11/04/00; no change of members
|
10 May 2000 | Return made up to 11/04/00; no change of members
|
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
22 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
5 July 1999 | Return made up to 11/04/99; no change of members (4 pages) |
5 July 1999 | Return made up to 11/04/99; no change of members (4 pages) |
6 April 1999 | Auditor's resignation (1 page) |
6 April 1999 | Auditor's resignation (1 page) |
6 April 1999 | Auditor's resignation (1 page) |
6 April 1999 | Auditor's resignation (1 page) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | New secretary appointed (2 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
7 May 1998 | Return made up to 11/04/98; full list of members (8 pages) |
7 May 1998 | Return made up to 11/04/98; full list of members (8 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
9 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 April 1997 | Return made up to 11/04/97; no change of members (8 pages) |
30 April 1997 | Return made up to 11/04/97; no change of members (8 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 April 1996 | Return made up to 11/04/96; no change of members (8 pages) |
23 April 1996 | Return made up to 11/04/96; no change of members (8 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
8 June 1995 | Return made up to 11/04/95; bearer shares (10 pages) |
8 June 1995 | Return made up to 11/04/95; bearer shares (10 pages) |
29 April 1980 | Company name changed\certificate issued on 29/04/80 (4 pages) |
29 April 1980 | Company name changed\certificate issued on 29/04/80 (4 pages) |
22 July 1944 | Incorporation (30 pages) |
22 July 1944 | Incorporation (30 pages) |