Company NameAyrframe Limited
DirectorMark Lithgow Wilson
Company StatusActive
Company NumberSC181970
CategoryPrivate Limited Company
Incorporation Date9 January 1998(26 years, 3 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
Appointed21 January 1998(1 week, 5 days after company formation)
Appointment Duration26 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Royal Circus
Edinburgh
Midlothian
EH3 6SS
Scotland
Secretary NameMr Nathan Chettle
StatusCurrent
Appointed29 February 2024(26 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressAyrshire Metals Royal Oak Way North
Royal Oak Industrial Estate
Daventry
NN11 8NR
Director NameHugh Dunlop Lobban
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2000)
RoleEngineer
Correspondence Address2 McLelland Drive
Kilmarnock
Ayrshire
KA1 1SD
Scotland
Director NamePeter John Short
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(3 days after company formation)
Appointment Duration20 years, 2 months (resigned 31 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House
38a Leicester Road
Hinckley
Leicestershire
LE10 1LS
Secretary NamePeter John Short
NationalityBritish
StatusResigned
Appointed12 January 1998(3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 July 1998)
RoleAccountant
Correspondence Address33 Wendover Drive
Swallows Green
Hinckley
Leicestershire
LE10 1QU
Secretary NameMr Christopher Gordon Goodwin
NationalityBritish
StatusResigned
Appointed27 July 1998(6 months, 2 weeks 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(2 years, 3 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 NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
15 January 2020Confirmation statement made on 9 January 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)
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 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
21 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
9 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
1 April 2018Termination of appointment of Peter John Short as a director on 31 March 2018 (1 page)
15 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
14 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(6 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
31 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
1 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
5 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
5 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 February 2009Return made up to 09/01/09; full list of members (3 pages)
9 February 2009Return made up to 09/01/09; full list of members (3 pages)
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 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
6 February 2008Return made up to 09/01/08; full list of members (2 pages)
6 February 2008Return made up to 09/01/08; full list of members (2 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
7 February 2007Return made up to 09/01/07; full list of members (7 pages)
7 February 2007Return made up to 09/01/07; full list of members (7 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 October 2006Registered office changed on 23/10/06 from: 17 church street irvine ayrshire KA12 8PH (1 page)
23 October 2006Registered office changed on 23/10/06 from: 17 church street irvine ayrshire KA12 8PH (1 page)
16 January 2006Return made up to 09/01/06; full list of members (7 pages)
16 January 2006Return made up to 09/01/06; full list of members (7 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 February 2005Return made up to 09/01/05; full list of members (7 pages)
1 February 2005Return made up to 09/01/05; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 February 2004Return made up to 09/01/04; full list of members (7 pages)
2 February 2004Return made up to 09/01/04; full list of members (7 pages)
2 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
6 February 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
12 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 January 2002Return made up to 09/01/02; full list of members (6 pages)
25 January 2002Return made up to 09/01/02; full list of members (6 pages)
7 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
7 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 November 2001Director's particulars changed (1 page)
4 November 2001Director's particulars changed (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Return made up to 09/01/01; full list of members (7 pages)
15 January 2001Return made up to 09/01/01; full list of members (7 pages)
15 January 2001Director resigned (1 page)
8 December 2000Auditor's resignation (1 page)
8 December 2000Auditor's resignation (1 page)
1 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
13 January 2000Return made up to 09/01/00; full list of members (7 pages)
13 January 2000Return made up to 09/01/00; full list of members (7 pages)
1 December 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
1 December 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
29 November 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
29 November 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
21 April 1999Return made up to 09/01/99; full list of members (6 pages)
21 April 1999Return made up to 09/01/99; 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)
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 1998New secretary appointed (2 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998New secretary appointed (2 pages)
9 February 1998New director appointed (3 pages)
9 February 1998New director appointed (3 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998Registered office changed on 19/01/98 from: 17 church street irvine ayrshire KA12 8PH (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Registered office changed on 19/01/98 from: 17 church street irvine ayrshire KA12 8PH (1 page)
19 January 1998Director resigned (1 page)
19 January 1998New secretary appointed;new director appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New secretary appointed;new director appointed (2 pages)
19 January 1998New director appointed (2 pages)
9 January 1998Incorporation (14 pages)
9 January 1998Incorporation (14 pages)