Irvine
Ayrshire
KA12 8EE
Scotland
Director Name | Elizabeth Margaret Murray |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2010(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 October 2015) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Cunninghame House Irvine North Ayrshire KA12 8EE Scotland |
Director Name | Ms Laura Friel |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 18 November 2011(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 09 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cunninghame House Irvine Ayr KA12 8EE Scotland |
Director Name | Cllr Marie Agnes Burns |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2012(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 October 2015) |
Role | Elected Member/Councillor |
Country of Residence | Scotland |
Correspondence Address | Cunninghame House Friars Croft Irvine Ayrshire KA12 8EE Scotland |
Director Name | Mr Ian James Wall |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 Warrender Park Road Edinburgh Midlothian EH9 1EW Scotland |
Director Name | Duncan Sutherland |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitefold Farmhouse Four Acre Lane Thornley Lancashire PR3 2TD |
Director Name | Colin Kenneth Rae |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 2001) |
Role | Company Director |
Correspondence Address | 5 Blinkbonny Grove Edinburgh EH4 3HH Scotland |
Director Name | Mr David John Brian O'Neill |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 03 May 2012) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Cunninghame House Irvine Ayrshire KA12 8EE Scotland |
Director Name | David Robert Munn |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 June 2007) |
Role | Councillor |
Correspondence Address | 2 Hogarth Avenue Saltcoats Ayrshire KA21 6BY Scotland |
Director Name | Brian MacDonald |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 January 2007) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 52 Bentinck Drive Troon Ayrshire KA10 6HY Scotland |
Director Name | Alasdair James Herbert |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 13 October 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Cunninghame House Irvine Ayrshire KA12 8EE Scotland |
Director Name | Neil Bradbury |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 29/8 Fettes Row Edinburgh Midlothian EH3 6RL Scotland |
Secretary Name | Mary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 3 Belgrave Road Edinburgh EH12 6NG Scotland |
Director Name | Mr Colin Ian Hunter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 April 2007) |
Role | Business Adviser |
Country of Residence | Scotland |
Correspondence Address | Stonelaws Farm East Linton East Lothian EH40 3DX Scotland |
Director Name | Mr Jeremy John Smart |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 July 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1/2 24 Darnley Gardens Pollokshields Glasgow G41 4NG Scotland |
Secretary Name | Carol Ann McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 July 2009) |
Role | Solicitor |
Correspondence Address | 374 Leith Walk Edinburgh Midlothian EH7 4PE Scotland |
Director Name | Neil Scott Johnson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 August 2009) |
Role | Surveyor |
Correspondence Address | 2 Eweford Cottages Dunbar EH42 1RF Scotland |
Director Name | Mr Eric Weir Adair |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 December 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Dolphin House 4 Hunter Square Edinburgh EH1 1QW Scotland |
Director Name | Ian Thomas Snodgrass |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 2010) |
Role | Chief Executive |
Correspondence Address | 7 Charles Drive Troon Ayrshire KA10 7AG Scotland |
Director Name | Mr John Mark Di Ciacca |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 2009) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Jaytu Main Road North Queensferry Fife KY11 1HA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.north-ayrshire.gov.uk |
---|
Registered Address | Cunninghame House Friars Croft Irvine Ayrshire KA12 8EE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
50 at £1 | North Ayrshire Ventures Trust 50.00% Ordinary A |
---|---|
50 at £1 | Trustees Of North Ayrshire Ventures Trust 50.00% Ordinary B |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2015 | Application to strike the company off the register (3 pages) |
4 June 2015 | Application to strike the company off the register (3 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Registered office address changed from Perceton House Perceton Irvine Ayrshire KA11 2DE on 1 July 2014 (1 page) |
1 July 2014 | Register inspection address has been changed from Dolphin House 4 Hunter Square Edinburgh EH1 1QW Scotland (1 page) |
1 July 2014 | Registered office address changed from Perceton House Perceton Irvine Ayrshire KA11 2DE on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Perceton House Perceton Irvine Ayrshire KA11 2DE on 1 July 2014 (1 page) |
1 July 2014 | Register inspection address has been changed from Dolphin House 4 Hunter Square Edinburgh EH1 1QW Scotland (1 page) |
30 January 2014 | Termination of appointment of Eric Adair as a director (2 pages) |
30 January 2014 | Termination of appointment of Eric Adair as a director (2 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 July 2013 | Termination of appointment of David O'neill as a director (1 page) |
3 July 2013 | Appointment of Ms Marie Agnes Burns as a director (2 pages) |
3 July 2013 | Termination of appointment of David O'neill as a director (1 page) |
3 July 2013 | Appointment of Ms Marie Agnes Burns as a director (2 pages) |
21 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (9 pages) |
21 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (9 pages) |
21 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (9 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (9 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
3 February 2012 | Auditor's resignation (1 page) |
3 February 2012 | Auditor's resignation (1 page) |
13 December 2011 | Appointment of Laura Friel as a director (3 pages) |
13 December 2011 | Appointment of Laura Friel as a director (3 pages) |
18 November 2011 | Termination of appointment of Alasdair Herbert as a director (1 page) |
18 November 2011 | Termination of appointment of Alasdair Herbert as a director (1 page) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 June 2010 | Director's details changed for John Hunter on 4 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Eric Weir Adair on 4 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Alasdair James Herbert on 4 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Eric Weir Adair on 4 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Director's details changed for John Hunter on 4 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Alasdair James Herbert on 4 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Eric Weir Adair on 4 June 2010 (2 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for David John Brian O'neill on 4 June 2010 (2 pages) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Director's details changed for David John Brian O'neill on 4 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Alasdair James Herbert on 4 June 2010 (2 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Director's details changed for David John Brian O'neill on 4 June 2010 (2 pages) |
21 June 2010 | Director's details changed for John Hunter on 4 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Appointment of Elizabeth Margaret Murray as a director (3 pages) |
10 June 2010 | Appointment of Elizabeth Margaret Murray as a director (3 pages) |
13 May 2010 | Termination of appointment of Ian Snodgrass as a director (2 pages) |
13 May 2010 | Termination of appointment of Ian Snodgrass as a director (2 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 September 2009 | Appointment terminated director neil johnson (1 page) |
29 September 2009 | Appointment terminated director neil johnson (1 page) |
31 July 2009 | Appointment terminated secretary carol mcgowan (1 page) |
31 July 2009 | Appointment terminated secretary carol mcgowan (1 page) |
30 July 2009 | Return made up to 04/06/09; full list of members (5 pages) |
30 July 2009 | Return made up to 04/06/09; full list of members (5 pages) |
9 July 2009 | Appointment terminate, director and secretary john mark di ciacca logged form (1 page) |
9 July 2009 | Appointment terminate, director and secretary john mark di ciacca logged form (1 page) |
2 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 July 2008 | Return made up to 04/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 04/06/08; full list of members (5 pages) |
21 April 2008 | Appointment terminated director ian wall (1 page) |
21 April 2008 | Appointment terminated director ian wall (1 page) |
9 April 2008 | Director appointed john mark di ciacca (2 pages) |
9 April 2008 | Director appointed john mark di ciacca (2 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 July 2007 | Return made up to 04/06/07; no change of members (9 pages) |
6 July 2007 | Return made up to 04/06/07; no change of members (9 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
16 October 2006 | New director appointed (3 pages) |
16 October 2006 | New director appointed (3 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
27 June 2006 | Return made up to 04/06/06; full list of members (10 pages) |
27 June 2006 | Return made up to 04/06/06; full list of members (10 pages) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
18 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 June 2005 | Return made up to 04/06/05; full list of members (9 pages) |
22 June 2005 | Return made up to 04/06/05; full list of members (9 pages) |
18 February 2005 | Partic of mort/charge * (3 pages) |
18 February 2005 | Partic of mort/charge * (3 pages) |
6 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 June 2004 | Return made up to 04/06/04; full list of members (9 pages) |
21 June 2004 | Return made up to 04/06/04; full list of members (9 pages) |
24 February 2004 | Partic of mort/charge * (5 pages) |
24 February 2004 | Partic of mort/charge * (5 pages) |
24 February 2004 | Partic of mort/charge * (5 pages) |
24 February 2004 | Partic of mort/charge * (5 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 June 2003 | Return made up to 04/06/03; full list of members (9 pages) |
27 June 2003 | Return made up to 04/06/03; full list of members (9 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 August 2002 | Return made up to 04/06/02; full list of members (9 pages) |
30 August 2002 | Return made up to 04/06/02; full list of members (9 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
16 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 June 2001 | Return made up to 04/06/01; full list of members
|
25 June 2001 | Return made up to 04/06/01; full list of members
|
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
2 November 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 June 2000 | Return made up to 04/06/00; full list of members (8 pages) |
28 June 2000 | Return made up to 04/06/00; full list of members (8 pages) |
19 June 2000 | New director appointed (3 pages) |
19 June 2000 | New director appointed (3 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
21 February 2000 | Partic of mort/charge * (6 pages) |
21 February 2000 | Partic of mort/charge * (6 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Secretary resigned (1 page) |
31 October 1999 | New director appointed (2 pages) |
31 October 1999 | New director appointed (2 pages) |
31 October 1999 | Resolutions
|
31 October 1999 | Conve 25/10/99 (1 page) |
31 October 1999 | New director appointed (3 pages) |
31 October 1999 | Ad 25/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 1999 | New director appointed (2 pages) |
31 October 1999 | New secretary appointed (2 pages) |
31 October 1999 | Registered office changed on 31/10/99 from: c/o oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page) |
31 October 1999 | Registered office changed on 31/10/99 from: c/o oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page) |
31 October 1999 | Ad 25/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 1999 | New director appointed (2 pages) |
31 October 1999 | New director appointed (2 pages) |
31 October 1999 | New secretary appointed (2 pages) |
31 October 1999 | New director appointed (3 pages) |
31 October 1999 | New director appointed (2 pages) |
31 October 1999 | Conve 25/10/99 (1 page) |
31 October 1999 | New director appointed (3 pages) |
31 October 1999 | New director appointed (2 pages) |
31 October 1999 | New director appointed (3 pages) |
31 October 1999 | Memorandum and Articles of Association (10 pages) |
31 October 1999 | Resolutions
|
31 October 1999 | New director appointed (2 pages) |
31 October 1999 | Memorandum and Articles of Association (10 pages) |
10 August 1999 | Company name changed pacific shelf 862 LIMITED\certificate issued on 11/08/99 (2 pages) |
10 August 1999 | Company name changed pacific shelf 862 LIMITED\certificate issued on 11/08/99 (2 pages) |
4 June 1999 | Incorporation (20 pages) |
4 June 1999 | Incorporation (20 pages) |