Company NameAyrshire Estates Limited
DirectorKathryn Galt Smith
Company StatusActive
Company NumberSC150751
CategoryPrivate Limited Company
Incorporation Date9 May 1994(30 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Kathryn Galt Smith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2020(26 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11c Gatehead Road
Crosshouse
Kilmarnock
KA2 0HN
Scotland
Director NameWilliam White
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Bank Street
Kilmarnock
KA1 1ER
Scotland
Director NameMr Robert Russell Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address53 Mount Avenue
Kilmarnock
Ayrshire
KA1 1UE
Scotland
Secretary NameMorag Bogle
NationalityBritish
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address78 Lang Road
Troon
Ayrshire
KA10 6TS
Scotland
Secretary NameMs Vivienne Louise Mackenzie
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleMortgage Consultant
Correspondence Address86 Balgray Avenue
Kilmarnock
Ayrshire
KA1 4QT
Scotland
Director NameThomas Farren
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(3 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 1998)
RoleCompany Director
Correspondence AddressMillholm House
Kilmaurs
Ayrshire
Ka3 2

Contact

Telephone01563 549712
Telephone regionKilmarnock

Location

Registered Address11c Gatehead Road
Crosshouse
Kilmarnock
KA2 0HN
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Robert Russell Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£113,308
Cash£36,874
Current Liabilities£307,683

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return9 May 2023 (12 months ago)
Next Return Due23 May 2024 (2 weeks, 5 days from now)

Charges

29 May 2006Delivered on: 31 May 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 5A bonnyton industrial estate, kilmarnock AYR53257.
Outstanding
22 September 2005Delivered on: 7 October 2005
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2, tannock street, kilmarnock AYR10225.
Outstanding
10 February 2004Delivered on: 13 February 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 5 bonnyton industrial estate, kilmarnock AYR053257.
Outstanding
4 February 2004Delivered on: 12 February 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sovereign grace bethel church, fowlds street, kilmarnock AYR50131.
Outstanding
20 June 1997Delivered on: 26 June 1997
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse number 34 rowanhill place,kilmarnock together with the garage,garden ground and other rights common or otherwise pertainign thereto.
Outstanding
1 July 1994Delivered on: 14 July 1994
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3,burnside works,tannoch street,kilmarnock-as more particularly described in the paper apart-see companies hse mircofiche.
Outstanding
1 July 1994Delivered on: 1 July 1994
Persons entitled: Allied Irish Banks PLC

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

17 February 2021Change of details for Mrs Catherine Galt Smith as a person with significant control on 13 December 2020 (2 pages)
17 February 2021Director's details changed for Mrs Catherine Galt Smith on 13 December 2020 (2 pages)
3 February 2021Cessation of Robert Russell Smith as a person with significant control on 13 December 2020 (1 page)
3 February 2021Termination of appointment of Vivienne Louise Mackenzie as a secretary on 13 December 2020 (1 page)
3 February 2021Termination of appointment of Robert Russell Smith as a director on 13 December 2020 (1 page)
3 February 2021Notification of Catherine Galt Smith as a person with significant control on 13 December 2020 (2 pages)
3 February 2021Appointment of Mrs Catherine Galt Smith as a director on 13 December 2020 (2 pages)
15 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
17 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
1 November 2017Registered office address changed from 53 Mount Avenue Kilmarnock KA1 1UE Scotland to 11C Gatehead Road Crosshouse Kilmarnock KA2 0HN on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 53 Mount Avenue Kilmarnock KA1 1UE Scotland to 11C Gatehead Road Crosshouse Kilmarnock KA2 0HN on 1 November 2017 (1 page)
24 October 2017Registered office address changed from 60 Bank Street Kilmarnock KA1 1ER to 53 Mount Avenue Kilmarnock KA1 1UE on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 60 Bank Street Kilmarnock KA1 1ER to 53 Mount Avenue Kilmarnock KA1 1UE on 24 October 2017 (1 page)
30 June 2017Satisfaction of charge 1 in full (4 pages)
30 June 2017Satisfaction of charge 1 in full (4 pages)
17 June 2017Satisfaction of charge 7 in full (4 pages)
17 June 2017Satisfaction of charge 7 in full (4 pages)
17 June 2017Satisfaction of charge 3 in full (4 pages)
17 June 2017Satisfaction of charge 4 in full (4 pages)
17 June 2017Satisfaction of charge 5 in full (4 pages)
17 June 2017Satisfaction of charge 5 in full (4 pages)
17 June 2017Satisfaction of charge 4 in full (4 pages)
17 June 2017Satisfaction of charge 3 in full (4 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
5 May 2017Satisfaction of charge 2 in full (4 pages)
5 May 2017Satisfaction of charge 6 in full (4 pages)
5 May 2017Satisfaction of charge 2 in full (4 pages)
5 May 2017Satisfaction of charge 6 in full (4 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 August 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 1 (4 pages)
4 August 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 1 (4 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
23 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 July 2009Return made up to 09/05/09; full list of members (3 pages)
13 July 2009Return made up to 09/05/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 September 2008Secretary's change of particulars / vivienne mackenzie / 06/09/2008 (1 page)
8 September 2008Secretary's change of particulars / vivienne mackenzie / 06/09/2008 (1 page)
29 May 2008Return made up to 09/05/08; full list of members (3 pages)
29 May 2008Return made up to 09/05/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 August 2007Return made up to 09/05/07; full list of members (2 pages)
22 August 2007Return made up to 09/05/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 July 2006Return made up to 09/05/06; full list of members (2 pages)
24 July 2006Return made up to 09/05/06; full list of members (2 pages)
31 May 2006Partic of mort/charge * (4 pages)
31 May 2006Partic of mort/charge * (4 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 October 2005Partic of mort/charge * (3 pages)
7 October 2005Partic of mort/charge * (3 pages)
27 July 2005Return made up to 09/05/05; full list of members (2 pages)
27 July 2005Return made up to 09/05/05; full list of members (2 pages)
14 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
23 May 2004Return made up to 09/05/04; full list of members (6 pages)
23 May 2004Return made up to 09/05/04; full list of members (6 pages)
13 February 2004Partic of mort/charge * (5 pages)
13 February 2004Partic of mort/charge * (5 pages)
12 February 2004Partic of mort/charge * (5 pages)
12 February 2004Partic of mort/charge * (5 pages)
21 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
21 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
27 June 2003Return made up to 09/05/03; full list of members (6 pages)
27 June 2003Return made up to 09/05/03; full list of members (6 pages)
10 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
10 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
20 June 2002Return made up to 09/05/02; full list of members (6 pages)
20 June 2002Return made up to 09/05/02; full list of members (6 pages)
30 May 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
30 May 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
23 May 2001Return made up to 09/05/01; full list of members (6 pages)
23 May 2001Return made up to 09/05/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
25 May 2000Return made up to 09/05/00; full list of members (6 pages)
25 May 2000Return made up to 09/05/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
16 July 1999Return made up to 09/05/99; no change of members (4 pages)
16 July 1999Return made up to 09/05/99; no change of members (4 pages)
16 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
16 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
6 July 1998Return made up to 09/05/98; full list of members (6 pages)
6 July 1998Return made up to 09/05/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
26 June 1997Partic of mort/charge * (5 pages)
26 June 1997Partic of mort/charge * (5 pages)
16 May 1997Return made up to 09/05/97; no change of members
  • 363(287) ‐ Registered office changed on 16/05/97
(4 pages)
16 May 1997Return made up to 09/05/97; no change of members
  • 363(287) ‐ Registered office changed on 16/05/97
(4 pages)
19 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
19 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
16 September 1996Return made up to 09/05/96; no change of members (6 pages)
16 September 1996Return made up to 09/05/96; no change of members (6 pages)
26 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
26 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
9 May 1994Incorporation (16 pages)
9 May 1994Incorporation (16 pages)