Company NameAyrshire Motorpart Limited
DirectorsJohn Hutchinson McCrae McKechnie and James Stewart
Company StatusActive
Company NumberSC082511
CategoryPrivate Limited Company
Incorporation Date30 March 1983(41 years, 1 month ago)
Previous NamesAyrshire Multi Parts Limited and Ayrshire Multipart Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr John Hutchinson McCrae McKechnie
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1989(6 years, 1 month after company formation)
Appointment Duration34 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 South Park Avenue
Girvan
Ayrshire
KA26 0ER
Scotland
Director NameMr James Stewart
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(35 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHallowchapel Farm Pinwherry
Girvan
KA26 0RW
Scotland
Director NameMr Colin McKechnie
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(6 years, 1 month after company formation)
Appointment Duration29 years, 4 months (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 North Drive
Girvan
Ayrshire
KA26 9DX
Scotland
Secretary NameMr Colin McKechnie
NationalityBritish
StatusResigned
Appointed19 May 1989(6 years, 1 month after company formation)
Appointment Duration29 years, 4 months (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 North Drive
Girvan
Ayrshire
KA26 9DX
Scotland

Contact

Websiteayrshiremotorpart.co.uk
Telephone01465 713410
Telephone regionGirvan

Location

Registered Address20 Barns Street
Ayr
KA7 1XA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

8k at £1Colin M. Mckechnie
50.00%
Ordinary
8k at £1John Hutchinson Mckechnie
50.00%
Ordinary

Financials

Year2014
Net Worth£34,900
Cash£8,109
Current Liabilities£10,897

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 1 week from now)

Charges

23 October 1990Delivered on: 5 November 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 121A henrietta street girvan ayrshire.
Outstanding
11 May 1987Delivered on: 15 May 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
5 March 1987Delivered on: 10 March 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

2 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 June 2019Termination of appointment of Colin Mckechnie as a director on 11 September 2018 (1 page)
18 June 2019Cessation of Colin Mckechnie as a person with significant control on 11 September 2018 (1 page)
18 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
18 June 2019Termination of appointment of Colin Mckechnie as a secretary on 11 September 2018 (1 page)
9 October 2018Appointment of Mr James Stewart as a director on 26 September 2018 (2 pages)
11 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 16,000
(6 pages)
4 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 16,000
(6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 16,000
(5 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 16,000
(5 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 16,000
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 16,000
(5 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 16,000
(5 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 16,000
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Colin Mckechnie on 5 June 2010 (2 pages)
11 June 2010Director's details changed for John Hutchinson Mccrae Mckechnie on 5 June 2010 (2 pages)
11 June 2010Director's details changed for Colin Mckechnie on 5 June 2010 (2 pages)
11 June 2010Director's details changed for John Hutchinson Mccrae Mckechnie on 5 June 2010 (2 pages)
11 June 2010Director's details changed for John Hutchinson Mccrae Mckechnie on 5 June 2010 (2 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Colin Mckechnie on 5 June 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 June 2009Return made up to 05/06/09; full list of members (4 pages)
19 June 2009Return made up to 05/06/09; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 June 2008Return made up to 05/06/08; full list of members (4 pages)
5 June 2008Return made up to 05/06/08; full list of members (4 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 July 2007Return made up to 05/06/07; full list of members (2 pages)
17 July 2007Return made up to 05/06/07; full list of members (2 pages)
3 July 2006Return made up to 05/06/06; full list of members (2 pages)
3 July 2006Return made up to 05/06/06; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 July 2005Return made up to 05/06/05; full list of members (2 pages)
4 July 2005Return made up to 05/06/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 June 2004Return made up to 05/06/04; full list of members (7 pages)
10 June 2004Return made up to 05/06/04; full list of members (7 pages)
22 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 June 2003Return made up to 05/06/03; full list of members (7 pages)
23 June 2003Return made up to 05/06/03; full list of members (7 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 June 2002Return made up to 05/06/02; full list of members (7 pages)
20 June 2002Return made up to 05/06/02; full list of members (7 pages)
11 June 2001Return made up to 05/06/01; full list of members (6 pages)
11 June 2001Return made up to 05/06/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 June 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
(6 pages)
7 June 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
(6 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (12 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (12 pages)
28 June 1999Return made up to 05/06/99; no change of members (4 pages)
28 June 1999Return made up to 05/06/99; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 June 1998Return made up to 05/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1998Return made up to 05/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
4 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
24 June 1997Return made up to 15/06/97; full list of members (6 pages)
24 June 1997Return made up to 15/06/97; full list of members (6 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (12 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (12 pages)
17 June 1996Return made up to 15/06/96; no change of members (4 pages)
17 June 1996Return made up to 15/06/96; no change of members (4 pages)