Company NameEast Ayrshire Business Partnership
Company StatusLiquidation
Company NumberSC099926
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 July 1986(37 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Collins Kavanagh
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1996(9 years, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Ewenfield Road
Ayr
Ayrshire
KA7 2QD
Scotland
Director NameSheila Watkin White
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1996(9 years, 11 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressSkerrington Farm House
Glaisnock Road
Cumnock
Ayrshire
KA18 3BU
Scotland
Secretary NameSheila Watkin White
NationalityBritish
StatusCurrent
Appointed01 January 1999(12 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleChief Executive
Correspondence AddressSkerrington Farm House
Glaisnock Road
Cumnock
Ayrshire
KA18 3BU
Scotland
Director NameMr Andrew McIntyre
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1999(13 years, 1 month after company formation)
Appointment Duration24 years, 8 months
RoleCouncillor
Correspondence Address21 Wallace Street
Kilmarnock
Ayrshire
KA1 1SB
Scotland
Director NameBarry Ernest Allen
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1988(2 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 1996)
RoleEngineer
Correspondence AddressGreenhead
Grassyards Road
Kilmarnock
Ayrshire
KA3 6HG
Scotland
Director NameDavid James Drummond
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1988(2 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 1996)
RoleSolicitor
Correspondence AddressQuercus 11 Mansheugh Road
Fenwick
Kilmarnock
Ayrshire
KA3 6AN
Scotland
Director NameVivian Charles William Ramsay Clement
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1988(2 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 June 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address56 Woodend Drive
Glasgow
Lanarkshire
G13 1TG
Scotland
Director NameRonald Carson
NationalityBritish
StatusResigned
Appointed27 September 1988(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 1991)
RoleRetired
Correspondence Address19 Oakwood Drive
Beith
Ayrshire
KA15 1BE
Scotland
Director NameDavid Fulton
NationalityBritish
StatusResigned
Appointed27 September 1988(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 1991)
RoleSports Shop Prprietor
Correspondence Address32 Lifnock Avenue
Hurlford
Kilmarnock
Ayrshire
KA1 5DT
Scotland
Director NameRobert W. Adams
NationalityBritish
StatusResigned
Appointed27 September 1988(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 1991)
RoleCompany Director
Correspondence AddressRosebery House
Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland
Director NameDavid Adam
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1988(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 August 1992)
RoleRetired
Correspondence Address11 Beech Avenue
Kilmarnock
Ayrshire
KA1 2EN
Scotland
Director NameRichard Winston Jenner
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1988(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 September 1994)
RoleCompany Director
Correspondence Address4 Burnbank Place
Stewarton
Kilmarnock
Ayrshire
KA3 5QG
Scotland
Secretary NameDavid James Drummond
NationalityBritish
StatusResigned
Appointed27 September 1988(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 August 1992)
RoleCompany Director
Correspondence AddressQuercus 11 Mansheugh Road
Fenwick
Kilmarnock
Ayrshire
KA3 6AN
Scotland
Director NameJames Webster Husband
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(5 years, 5 months after company formation)
Appointment Duration8 months (resigned 21 August 1992)
RoleSenior Banking Manager
Correspondence AddressHeatherdon
Main Street
Craigie
Ayrshire
KA1 5LY
Scotland
Director NameRonald Tierney Gibb
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(5 years, 5 months after company formation)
Appointment Duration8 months (resigned 21 August 1992)
RolePersonnel Manager
Correspondence Address39 Grange Terrace
Kilmarnock
Ayrshire
KA1 2JR
Scotland
Director NameHedley John Calderbank
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(5 years, 5 months after company formation)
Appointment Duration8 months (resigned 21 August 1992)
RoleScotrail Signals Engineer
Correspondence Address28 Hamilton Avenue
Glasgow
Lanarkshire
G41 4JD
Scotland
Director NameDavid Milligan Campbell
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleBusiness Advisor
Correspondence Address7 Carrick Park
Ayr
Ayrshire
KA7 2SL
Scotland
Director NameCllr John Collins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 August 1994)
RoleCouncillor
Correspondence Address53 Dundas Walk
Kilmarnock
Ayrshire
KA3 7JS
Scotland
Director NameIan Donald Maciver
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 1996)
RoleBank Manager
Correspondence AddressKnockmarloch
By Craigie
Kilmarnock
Ayrshire
KA13 6SG
Scotland
Director NameDaniel Coffey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 1996)
RoleProvost
Correspondence Address7 Craufurdland Road
Kilmarnock
Ayrshire
KA3 2HT
Scotland
Director NameGavin Young Burns
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 1996)
RoleCivil Engineer
Correspondence Address39 Arisdale Crescent
Newton Mearns
Glasgow
G77 6HE
Scotland
Secretary NameVivian Charles William Ramsay Clement
NationalityBritish
StatusResigned
Appointed21 August 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 06 June 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address56 Woodend Drive
Glasgow
Lanarkshire
G13 1TG
Scotland
Director NameMr Richard West Curran
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 1994)
RoleInsurance Official
Country of ResidenceUnited Kingdom
Correspondence Address6 Corserine Road
Ayr
Ayrshire
KA7 4HN
Scotland
Director NameChristine Fox
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1996)
RoleBusiness Enterprise Manager
Correspondence Address10 Holmlea Drive
Kilmarnock
Ayrshire
KA1 1UX
Scotland
Director NameChristine Anne Dougall
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressUnits 4/5, Barrmill Road
Galston
Kilmarnock
Ayrshire
KA4 8HU
Scotland
Director NameCllr John Blaney
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1996)
RoleRegional Councillor
Correspondence Address55 South Dean Road
Kilmarnock
Ayrshire
KA3 7RF
Scotland
Director NameGeoffrey Stewart Coleman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1996)
RoleLocal; Government Officer
Correspondence Address34 Dalblair Road
Ayr
KA7 1UL
Scotland
Director NameJames Patrick Logue
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1996)
RolePersonnel Director
Correspondence Address1 Linnhe Avenue
Bishopbriggs
Glasgow
G64 1HG
Scotland
Director NameMr Matthew Dodds
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(9 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArundel 4 Cessnock Road
Galston
Ayrshire
KA4 8LR
Scotland
Director NameMr William Maxwell Griffiths
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(9 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 December 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindyridge 21 Upper Crofts
Alloway
Ayr
Ayrshire
KA7 4QX
Scotland
Director NameGilbert Anderson James
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(9 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 March 1997)
RoleCompany Director
Correspondence Address5 Souter Drive
Kilmarnock
Ayrshire
KA3 7JD
Scotland
Secretary NameRobert Thomas Andrew Walker
NationalityBritish
StatusResigned
Appointed31 May 1996(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 August 1998)
RoleChartered Accountant
Correspondence Address6 Eriskay Avenue
Newton Mearns
Glasgow
G77 6XB
Scotland
Director NameEric Roy Jackson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(13 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 19 December 2001)
RoleCompany Director
Correspondence AddressBraemore 8 Sorn Road
Mauchline
Ayrshire
KA5 6AW
Scotland
Director NameAlexander Baird
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(13 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 May 2000)
RoleGeneral Manager
Correspondence Address38 Oakbank Drive
Holmhead
Cumnock
Ayrshire
KA18 1BD
Scotland
Director NameJames Jardine
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 2001)
RoleCompany Director
Correspondence Address6 Howard Park Drive
Kilmarnock
Ayrshire
KA1 1SF
Scotland

Location

Registered Address135 Wellington Street
Glasgow
G2 2XE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2000
Net Worth£66,850
Cash£103,323
Current Liabilities£77,213

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Next Accounts Due31 January 2002 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due1 January 2017 (overdue)

Filing History

15 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: royal bank buildings 11-15 low glencairn street kilmarnock ayrshire KA1 4DG (1 page)
30 January 2002Registered office changed on 30/01/02 from: royal bank buildings 11-15 low glencairn street kilmarnock ayrshire KA1 4DG (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 December 2000Annual return made up to 18/12/00 (6 pages)
27 December 2000Annual return made up to 18/12/00 (6 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 January 2000Annual return made up to 18/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Annual return made up to 18/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
10 March 1999Annual return made up to 18/12/98 (8 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Annual return made up to 18/12/98 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
15 October 1998Secretary resigned;director resigned (1 page)
15 October 1998Secretary resigned;director resigned (1 page)
13 March 1998Annual return made up to 18/12/97
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1998Annual return made up to 18/12/97
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 January 1997Annual return made up to 18/12/96
  • 363(288) ‐ Director resigned
(8 pages)
24 January 1997Annual return made up to 18/12/96
  • 363(288) ‐ Director resigned
(8 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New secretary appointed;new director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New secretary appointed;new director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
19 June 1996Company name changed kilmarnock venture enterprise tr ust\certificate issued on 20/06/96 (2 pages)
19 June 1996Company name changed kilmarnock venture enterprise tr ust\certificate issued on 20/06/96 (2 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Secretary resigned;director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Secretary resigned;director resigned (1 page)
17 January 1996Annual return made up to 18/12/95
  • 363(287) ‐ Registered office changed on 17/01/96
(8 pages)
17 January 1996Annual return made up to 18/12/95
  • 363(287) ‐ Registered office changed on 17/01/96
(8 pages)
22 August 1995Full accounts made up to 31 March 1995 (10 pages)
22 August 1995Full accounts made up to 31 March 1995 (10 pages)