Company NameAyrshire Metal Products (Daventry) Limited
DirectorMark Lithgow Wilson
Company StatusActive
Company NumberSC022877
CategoryPrivate Limited Company
Incorporation Date22 July 1944(79 years, 9 months ago)
Previous NameAyrshire Metal Trim Limited

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Directors

Director NameMr Mark Lithgow Wilson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(49 years, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address24 Royal Circus
Edinburgh
Midlothian
EH3 6SS
Scotland
Secretary NameMr Nathan Chettle
StatusCurrent
Appointed29 February 2024(79 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressAyrshire Metals Royal Oak Way North
Royal Oak Industrial Estate
Daventry
NN11 8NR
Director NameDr Stephen John Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(44 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 1990)
RoleCompany Director
Correspondence AddressLingfield
Marton Road Birdingbury
Rugby
Warwickshire
CV23 8EH
Director NameJames Edward Boyd
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(44 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressDunard
Station Road
Rhu
Dunbartonshire
G84 8LW
Scotland
Director NameColin Thomas Macnab
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(44 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hermitage Gardens
Edinburgh
EH10 6AY
Scotland
Director NameMr William Simon Wilson
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(44 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 1991)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBallochmorrie House
Barrhill
Girvan
Ayrshire
KA26 0PZ
Scotland
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusResigned
Appointed11 May 1989(44 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 November 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameMr Jonathan Charles Stuart Fell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed20 September 1990(46 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrington House
17 St Marks Road
Leamington Spa
CV32 6DL
Secretary NamePeter John Short
NationalityBritish
StatusResigned
Appointed28 November 1994(50 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 July 1998)
RoleCompany Director
Correspondence Address33 Wendover Drive
Swallows Green
Hinckley
Leicestershire
LE10 1QU
Director NamePeter John Short
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(51 years, 2 months after company formation)
Appointment Duration22 years, 6 months (resigned 31 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House
38a Leicester Road
Hinckley
Leicestershire
LE10 1LS
Director NameDavid Wigley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(53 years, 11 months after company formation)
Appointment Duration16 years (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 School Lane
Braybrooke
Market Harborough
Leicestershire
LE16 8LS
Secretary NameMr Christopher Gordon Goodwin
NationalityBritish
StatusResigned
Appointed27 July 1998(54 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove 1 Hall Drive
Burton On The Wolds
Loughborough
Leicestershire
LE12 5AD
Secretary NameMr David Keith Pickerill
NationalityBritish
StatusResigned
Appointed17 April 2000(55 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Roman Way
Birmingham Road
Bromsgrove
Worcestershire
B61 0DT
Director NameMr Andrew John Izod
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(69 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAyrshire Metal Products Royal Oak Way North
Royal Oak Industrial Estate
Daventry
Northamptonshire
NN11 8NR

Contact

Websitewww.ayrshire.co.uk

Location

Registered Address24 Royal Circus
Edinburgh
EH3 6SS
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1Ayrshire Metal Products PLC
100.00%
Ordinary

Financials

Year2014
Turnover£13,681,127
Gross Profit£2,836,012
Net Worth£642,981
Cash£2,233,574
Current Liabilities£5,002,468

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Charges

27 January 1975Delivered 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 1966Delivered 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

Filing History

30 June 2020Accounts for a small company made up to 31 December 2019 (10 pages)
16 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
30 September 2019Registered 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 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
19 March 2019Registered 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 2019Accounts for a small company made up to 31 December 2018 (10 pages)
9 July 2018Full accounts made up to 31 December 2017 (11 pages)
17 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
1 April 2018Termination of appointment of Peter John Short as a director on 31 March 2018 (1 page)
21 September 2017Full accounts made up to 31 December 2016 (13 pages)
21 September 2017Full accounts made up to 31 December 2016 (13 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
21 September 2016Full accounts made up to 31 December 2015 (15 pages)
21 September 2016Full accounts made up to 31 December 2015 (15 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
(5 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
(5 pages)
5 November 2015Satisfaction of charge 1 in full (4 pages)
5 November 2015Satisfaction of charge 1 in full (4 pages)
5 November 2015Satisfaction of charge 3 in full (4 pages)
5 November 2015Satisfaction of charge 3 in full (4 pages)
30 September 2015Full accounts made up to 31 December 2014 (12 pages)
30 September 2015Full accounts made up to 31 December 2014 (12 pages)
11 September 2015Termination of appointment of Andrew John Izod as a director on 31 August 2015 (1 page)
11 September 2015Termination of appointment of Andrew John Izod as a director on 31 August 2015 (1 page)
17 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10,000
(6 pages)
17 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10,000
(6 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
25 June 2014Termination of appointment of David Wigley as a director (1 page)
25 June 2014Termination of appointment of David Wigley as a director (1 page)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
(7 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
(7 pages)
13 February 2014Appointment of Mr Andrew John Izod as a director (2 pages)
13 February 2014Appointment of Mr Andrew John Izod as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
4 June 2013Director's details changed for David Wigley on 3 June 2013 (2 pages)
4 June 2013Director's details changed for David Wigley on 3 June 2013 (2 pages)
4 June 2013Director's details changed for David Wigley on 3 June 2013 (2 pages)
7 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
3 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 December 2009 (11 pages)
4 October 2010Full accounts made up to 31 December 2009 (11 pages)
7 May 2010Director's details changed for David Wigley on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for David Wigley on 1 October 2009 (2 pages)
7 May 2010Director's details changed for David Wigley on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
2 November 2009Full accounts made up to 31 December 2008 (11 pages)
2 November 2009Full accounts made up to 31 December 2008 (11 pages)
8 May 2009Return made up to 11/04/09; full list of members (4 pages)
8 May 2009Registered office changed on 08/05/2009 from 40 north castle street edinburgh eh 2 3BN scotland (1 page)
8 May 2009Location of debenture register (1 page)
8 May 2009Location of debenture register (1 page)
8 May 2009Return made up to 11/04/09; full list of members (4 pages)
8 May 2009Location of register of members (1 page)
8 May 2009Location of register of members (1 page)
8 May 2009Registered office changed on 08/05/2009 from 40 north castle street edinburgh eh 2 3BN scotland (1 page)
2 February 2009Registered office changed on 02/02/2009 from 5 rutland square edinburgh EH1 2AX (1 page)
2 February 2009Registered office changed on 02/02/2009 from 5 rutland square edinburgh EH1 2AX (1 page)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
9 May 2008Return made up to 11/04/08; full list of members (4 pages)
9 May 2008Return made up to 11/04/08; full list of members (4 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
11 May 2007Return made up to 11/04/07; no change of members (7 pages)
11 May 2007Return made up to 11/04/07; no change of members (7 pages)
27 November 2006Registered office changed on 27/11/06 from: 17 church street irvine ayrshire KA12 8PH (1 page)
27 November 2006Registered office changed on 27/11/06 from: 17 church street irvine ayrshire KA12 8PH (1 page)
27 October 2006Full accounts made up to 31 December 2005 (12 pages)
27 October 2006Full accounts made up to 31 December 2005 (12 pages)
26 April 2006Return made up to 11/04/06; full list of members (7 pages)
26 April 2006Return made up to 11/04/06; full list of members (7 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
21 October 2005Full accounts made up to 31 December 2004 (12 pages)
21 October 2005Full accounts made up to 31 December 2004 (12 pages)
4 May 2005Return made up to 11/04/05; full list of members (7 pages)
4 May 2005Return made up to 11/04/05; full list of members (7 pages)
26 October 2004Full accounts made up to 31 December 2003 (12 pages)
26 October 2004Full accounts made up to 31 December 2003 (12 pages)
19 April 2004Return made up to 11/04/04; full list of members (7 pages)
19 April 2004Return made up to 11/04/04; full list of members (7 pages)
22 October 2003Full accounts made up to 31 December 2002 (12 pages)
22 October 2003Full accounts made up to 31 December 2002 (12 pages)
8 May 2003Return made up to 11/04/03; full list of members (7 pages)
8 May 2003Return made up to 11/04/03; full list of members (7 pages)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
10 May 2002Return made up to 11/04/02; full list of members (7 pages)
10 May 2002Return made up to 11/04/02; full list of members (7 pages)
4 November 2001Director's particulars changed (1 page)
4 November 2001Director's particulars changed (1 page)
25 October 2001Full accounts made up to 31 December 2000 (12 pages)
25 October 2001Full accounts made up to 31 December 2000 (12 pages)
10 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2000Auditor's resignation (1 page)
8 December 2000Auditor's resignation (1 page)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
10 May 2000Return made up to 11/04/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2000Return made up to 11/04/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
22 September 1999Full accounts made up to 31 December 1998 (12 pages)
22 September 1999Full accounts made up to 31 December 1998 (12 pages)
5 July 1999Return made up to 11/04/99; no change of members (4 pages)
5 July 1999Return made up to 11/04/99; no change of members (4 pages)
6 April 1999Auditor's resignation (1 page)
6 April 1999Auditor's resignation (1 page)
6 April 1999Auditor's resignation (1 page)
6 April 1999Auditor's resignation (1 page)
4 September 1998Secretary resigned (1 page)
4 September 1998Secretary resigned (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998New secretary appointed (2 pages)
15 June 1998Full accounts made up to 31 December 1997 (13 pages)
15 June 1998Full accounts made up to 31 December 1997 (13 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
7 May 1998Return made up to 11/04/98; full list of members (8 pages)
7 May 1998Return made up to 11/04/98; full list of members (8 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
9 May 1997Full accounts made up to 31 December 1996 (13 pages)
9 May 1997Full accounts made up to 31 December 1996 (13 pages)
30 April 1997Return made up to 11/04/97; no change of members (8 pages)
30 April 1997Return made up to 11/04/97; no change of members (8 pages)
10 June 1996Full accounts made up to 31 December 1995 (13 pages)
10 June 1996Full accounts made up to 31 December 1995 (13 pages)
23 April 1996Return made up to 11/04/96; no change of members (8 pages)
23 April 1996Return made up to 11/04/96; no change of members (8 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
11 August 1995Full accounts made up to 31 December 1994 (13 pages)
11 August 1995Full accounts made up to 31 December 1994 (13 pages)
8 June 1995Return made up to 11/04/95; bearer shares (10 pages)
8 June 1995Return made up to 11/04/95; bearer shares (10 pages)
29 April 1980Company name changed\certificate issued on 29/04/80 (4 pages)
29 April 1980Company name changed\certificate issued on 29/04/80 (4 pages)
22 July 1944Incorporation (30 pages)
22 July 1944Incorporation (30 pages)