Edinburgh
Midlothian
EH3 6SS
Scotland
Director Name | Mr Fraser Mark Stafford-Charles |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(46 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ayrshire Metal Pension Trust Ltd Royal Oak Way Nor Royal Oak Industrial Estate Daventry NN11 8NR |
Director Name | Mr Charles Boyd Findlay |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2019(47 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Ayrshire Metal Pension Trust Ltd Royal Oak Way Nor Royal Oak Industrial Estate Daventry NN11 8NR |
Secretary Name | Mr Nathan Chettle |
---|---|
Status | Current |
Appointed | 29 February 2024(52 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | Ayrshire Metals Royal Oak Way North Royal Oak Industrial Estate Daventry NN11 8NR |
Director Name | James Edward Boyd |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | Dunard Station Road Rhu Dunbartonshire G84 8LW Scotland |
Director Name | Mr William Simon Wilson |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(17 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 28 March 2011) |
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(17 years, 8 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 Colin Thomas Macnab |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(22 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 22 February 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 22/9 South Oswald Road Edinburgh EH9 2HG Scotland |
Secretary Name | Peter John Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(23 years, 2 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 |
Secretary Name | Mr Christopher Gordon Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(26 years, 11 months 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 |
Secretary Name | Mr David Keith Pickerill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(28 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Roman Way Birmingham Road Bromsgrove Worcestershire B61 0DT |
Director Name | Mr Peter John Short |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(40 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38a Leicester Road Hinckley Leicestershire |
Website | 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 |
2 at £1 | Ayrshire Metal Products PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
1 July 2020 | Full accounts made up to 31 December 2019 (6 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 | Full accounts made up to 31 December 2018 (6 pages) |
22 February 2019 | Appointment of Mr Charles Boyd Findlay as a director on 22 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of Colin Thomas Macnab as a director on 22 February 2019 (1 page) |
9 July 2018 | Full accounts made up to 31 December 2017 (6 pages) |
17 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
20 February 2018 | Termination of appointment of Peter John Short as a director on 20 February 2018 (1 page) |
20 February 2018 | Appointment of Mr Fraser Mark Stafford-Charles as a director on 20 February 2018 (2 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (5 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (5 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) |
22 September 2016 | Full accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (5 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
|
30 September 2015 | Full accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (5 pages) |
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 (5 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (5 pages) |
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
|
3 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (9 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) |
1 November 2012 | Director's details changed for Colin Thomas Macnab on 26 October 2012 (2 pages) |
1 November 2012 | Director's details changed for Colin Thomas Macnab on 26 October 2012 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (5 pages) |
14 May 2012 | Appointment of Mr Peter John Short as a director (2 pages) |
14 May 2012 | Appointment of Mr Peter John Short as a director (2 pages) |
3 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (5 pages) |
9 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Termination of appointment of William Wilson as a director (1 page) |
26 April 2011 | Termination of appointment of William Wilson as a director (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (6 pages) |
7 May 2010 | Director's details changed for Colin Thomas Macnab on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Colin Thomas Macnab 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 Colin Thomas Macnab 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 (6 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (6 pages) |
11 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
11 May 2009 | Location of debenture register (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 40 north castle street edinburgh eh 2 3BN scotland (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 40 north castle street edinburgh eh 2 3BN scotland (1 page) |
11 May 2009 | Location of debenture register (1 page) |
11 May 2009 | Location of register of members (1 page) |
11 May 2009 | Location of register of members (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 (6 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (6 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 (6 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (6 pages) |
11 May 2007 | Return made up to 11/04/07; no change of members
|
11 May 2007 | Return made up to 11/04/07; no change of members
|
27 October 2006 | Full accounts made up to 31 December 2005 (5 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (5 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 17 church st irvine ayrshire KA12 8PH (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 17 church st irvine ayrshire KA12 8PH (1 page) |
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) |
21 October 2005 | Full accounts made up to 31 December 2004 (5 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (5 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 (5 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (5 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 (5 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (5 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 (5 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (5 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) |
1 November 2001 | Full accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (5 pages) |
9 May 2001 | Return made up to 11/04/01; full list of members
|
9 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 (5 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
10 May 2000 | Return made up to 11/04/00; full list of members (7 pages) |
10 May 2000 | Return made up to 11/04/00; full list of members (7 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
24 January 2000 | Full accounts made up to 31 December 1998 (5 pages) |
24 January 2000 | Full accounts made up to 31 December 1998 (5 pages) |
5 July 1999 | Return made up to 11/04/99; full list of members (6 pages) |
5 July 1999 | Return made up to 11/04/99; full list of members (6 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) |
17 June 1998 | Full accounts made up to 31 December 1997 (5 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (5 pages) |
7 May 1998 | Return made up to 11/04/98; no change of members (7 pages) |
7 May 1998 | Return made up to 11/04/98; no change of members (7 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (5 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (5 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (3 pages) |
9 May 1997 | New director appointed (3 pages) |
30 April 1997 | Return made up to 11/04/97; no change of members (7 pages) |
30 April 1997 | Return made up to 11/04/97; no change of members (7 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
23 April 1996 | Return made up to 11/04/96; full list of members (9 pages) |
23 April 1996 | Return made up to 11/04/96; full list of members (9 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (5 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (5 pages) |
30 May 1995 | Return made up to 11/04/95; no change of members (8 pages) |
30 May 1995 | Return made up to 11/04/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
13 October 1987 | Resolutions
|
6 September 1971 | Incorporation (13 pages) |
6 September 1971 | Incorporation (13 pages) |