Company NameAyrshire Metal Pension Trust Limited
Company StatusActive
Company NumberSC049149
CategoryPrivate Limited Company
Incorporation Date6 September 1971(52 years, 8 months ago)

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
Appointed25 April 1997(25 years, 7 months after company formation)
Appointment Duration27 years
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Royal Circus
Edinburgh
Midlothian
EH3 6SS
Scotland
Director NameMr Fraser Mark Stafford-Charles
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(46 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAyrshire Metal Pension Trust Ltd Royal Oak Way Nor
Royal Oak Industrial Estate
Daventry
NN11 8NR
Director NameMr Charles Boyd Findlay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(47 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressAyrshire Metal Pension Trust Ltd Royal Oak Way Nor
Royal Oak Industrial Estate
Daventry
NN11 8NR
Secretary NameMr Nathan Chettle
StatusCurrent
Appointed29 February 2024(52 years, 6 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 NameJames Edward Boyd
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(17 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 April 1997)
RoleCompany Director
Correspondence AddressDunard
Station Road
Rhu
Dunbartonshire
G84 8LW
Scotland
Director NameMr William Simon Wilson
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(17 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 28 March 2011)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBallochmorrie House
Barrhill
Girvan
Ayrshire
KA26 0PZ
Scotland
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusResigned
Appointed11 May 1989(17 years, 8 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 Colin Thomas Macnab
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(22 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 22 February 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address22/9 South Oswald Road
Edinburgh
EH9 2HG
Scotland
Secretary NamePeter John Short
NationalityBritish
StatusResigned
Appointed28 November 1994(23 years, 2 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
Secretary NameMr Christopher Gordon Goodwin
NationalityBritish
StatusResigned
Appointed27 July 1998(26 years, 11 months 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(28 years, 7 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 Peter John Short
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(40 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38a Leicester Road
Hinckley
Leicestershire

Contact

Websiteayrshire.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

2 at £1Ayrshire Metal Products PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

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

Returns

Latest Return11 April 2024 (1 week, 6 days ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

1 July 2020Full accounts made up to 31 December 2019 (6 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 2019Full accounts made up to 31 December 2018 (6 pages)
22 February 2019Appointment of Mr Charles Boyd Findlay as a director on 22 February 2019 (2 pages)
22 February 2019Termination of appointment of Colin Thomas Macnab as a director on 22 February 2019 (1 page)
9 July 2018Full accounts made up to 31 December 2017 (6 pages)
17 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
20 February 2018Termination of appointment of Peter John Short as a director on 20 February 2018 (1 page)
20 February 2018Appointment of Mr Fraser Mark Stafford-Charles as a director on 20 February 2018 (2 pages)
21 September 2017Full accounts made up to 31 December 2016 (5 pages)
21 September 2017Full accounts made up to 31 December 2016 (5 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)
22 September 2016Full accounts made up to 31 December 2015 (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (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 2
(6 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 2
(6 pages)
30 September 2015Full accounts made up to 31 December 2014 (5 pages)
30 September 2015Full accounts made up to 31 December 2014 (5 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 2
(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 2
(6 pages)
30 September 2014Full accounts made up to 31 December 2013 (5 pages)
30 September 2014Full accounts made up to 31 December 2013 (5 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 2
(6 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 2
(6 pages)
3 September 2013Full accounts made up to 31 December 2012 (9 pages)
3 September 2013Full accounts made up to 31 December 2012 (9 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)
1 November 2012Director's details changed for Colin Thomas Macnab on 26 October 2012 (2 pages)
1 November 2012Director's details changed for Colin Thomas Macnab on 26 October 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (5 pages)
14 May 2012Appointment of Mr Peter John Short as a director (2 pages)
14 May 2012Appointment of Mr Peter John Short as a director (2 pages)
3 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (5 pages)
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
26 April 2011Termination of appointment of William Wilson as a director (1 page)
26 April 2011Termination of appointment of William Wilson as a director (1 page)
4 October 2010Full accounts made up to 31 December 2009 (6 pages)
4 October 2010Full accounts made up to 31 December 2009 (6 pages)
7 May 2010Director's details changed for Colin Thomas Macnab on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Colin Thomas Macnab 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 Colin Thomas Macnab 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 (6 pages)
2 November 2009Full accounts made up to 31 December 2008 (6 pages)
11 May 2009Return made up to 11/04/09; full list of members (4 pages)
11 May 2009Return made up to 11/04/09; full list of members (4 pages)
11 May 2009Location of debenture register (1 page)
11 May 2009Registered office changed on 11/05/2009 from 40 north castle street edinburgh eh 2 3BN scotland (1 page)
11 May 2009Registered office changed on 11/05/2009 from 40 north castle street edinburgh eh 2 3BN scotland (1 page)
11 May 2009Location of debenture register (1 page)
11 May 2009Location of register of members (1 page)
11 May 2009Location of register of members (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 (6 pages)
3 November 2008Full accounts made up to 31 December 2007 (6 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 (6 pages)
30 October 2007Full accounts made up to 31 December 2006 (6 pages)
11 May 2007Return made up to 11/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2007Return made up to 11/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2006Full accounts made up to 31 December 2005 (5 pages)
27 October 2006Full accounts made up to 31 December 2005 (5 pages)
23 October 2006Registered office changed on 23/10/06 from: 17 church st irvine ayrshire KA12 8PH (1 page)
23 October 2006Registered office changed on 23/10/06 from: 17 church st irvine ayrshire KA12 8PH (1 page)
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)
21 October 2005Full accounts made up to 31 December 2004 (5 pages)
21 October 2005Full accounts made up to 31 December 2004 (5 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 (5 pages)
26 October 2004Full accounts made up to 31 December 2003 (5 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 (5 pages)
22 October 2003Full accounts made up to 31 December 2002 (5 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 (5 pages)
29 October 2002Full accounts made up to 31 December 2001 (5 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)
1 November 2001Full accounts made up to 31 December 2000 (5 pages)
1 November 2001Full accounts made up to 31 December 2000 (5 pages)
9 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 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 (5 pages)
31 October 2000Full accounts made up to 31 December 1999 (5 pages)
10 May 2000Return made up to 11/04/00; full list of members (7 pages)
10 May 2000Return made up to 11/04/00; full list of members (7 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
24 January 2000Full accounts made up to 31 December 1998 (5 pages)
24 January 2000Full accounts made up to 31 December 1998 (5 pages)
5 July 1999Return made up to 11/04/99; full list of members (6 pages)
5 July 1999Return made up to 11/04/99; full list of members (6 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)
17 June 1998Full accounts made up to 31 December 1997 (5 pages)
17 June 1998Full accounts made up to 31 December 1997 (5 pages)
7 May 1998Return made up to 11/04/98; no change of members (7 pages)
7 May 1998Return made up to 11/04/98; no change of members (7 pages)
12 May 1997Full accounts made up to 31 December 1996 (5 pages)
12 May 1997Full accounts made up to 31 December 1996 (5 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (3 pages)
9 May 1997New director appointed (3 pages)
30 April 1997Return made up to 11/04/97; no change of members (7 pages)
30 April 1997Return made up to 11/04/97; no change of members (7 pages)
24 May 1996Full accounts made up to 31 December 1995 (5 pages)
24 May 1996Full accounts made up to 31 December 1995 (5 pages)
23 April 1996Return made up to 11/04/96; full list of members (9 pages)
23 April 1996Return made up to 11/04/96; full list of members (9 pages)
16 August 1995Full accounts made up to 31 December 1994 (5 pages)
16 August 1995Full accounts made up to 31 December 1994 (5 pages)
30 May 1995Return made up to 11/04/95; no change of members (8 pages)
30 May 1995Return made up to 11/04/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
13 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 September 1971Incorporation (13 pages)
6 September 1971Incorporation (13 pages)