Company NameNorth Ayrshire Ventures Limited
Company StatusDissolved
Company NumberSC196860
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 11 months ago)
Dissolution Date9 October 2015 (8 years, 6 months ago)
Previous NamePacific Shelf 862 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Hunter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(8 years after company formation)
Appointment Duration8 years, 4 months (closed 09 October 2015)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressCunninghame House
Irvine
Ayrshire
KA12 8EE
Scotland
Director NameElizabeth Margaret Murray
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(10 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 09 October 2015)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCunninghame House
Irvine
North Ayrshire
KA12 8EE
Scotland
Director NameMs Laura Friel
Date of BirthNovember 1963 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed18 November 2011(12 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 09 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCunninghame House
Irvine
Ayr
KA12 8EE
Scotland
Director NameCllr Marie Agnes Burns
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2012(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 09 October 2015)
RoleElected Member/Councillor
Country of ResidenceScotland
Correspondence AddressCunninghame House Friars Croft
Irvine
Ayrshire
KA12 8EE
Scotland
Director NameMr Ian James Wall
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(4 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Warrender Park Road
Edinburgh
Midlothian
EH9 1EW
Scotland
Director NameDuncan Sutherland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(4 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitefold Farmhouse
Four Acre Lane
Thornley
Lancashire
PR3 2TD
Director NameColin Kenneth Rae
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2001)
RoleCompany Director
Correspondence Address5 Blinkbonny Grove
Edinburgh
EH4 3HH
Scotland
Director NameMr David John Brian O'Neill
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(4 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 03 May 2012)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressCunninghame House
Irvine
Ayrshire
KA12 8EE
Scotland
Director NameDavid Robert Munn
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(4 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 13 June 2007)
RoleCouncillor
Correspondence Address2 Hogarth Avenue
Saltcoats
Ayrshire
KA21 6BY
Scotland
Director NameBrian MacDonald
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(4 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 15 January 2007)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address52 Bentinck Drive
Troon
Ayrshire
KA10 6HY
Scotland
Director NameAlasdair James Herbert
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(4 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 13 October 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCunninghame House
Irvine
Ayrshire
KA12 8EE
Scotland
Director NameNeil Bradbury
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2000)
RoleCompany Director
Correspondence Address29/8 Fettes Row
Edinburgh
Midlothian
EH3 6RL
Scotland
Secretary NameMary Wilson
NationalityBritish
StatusResigned
Appointed25 October 1999(4 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address3 Belgrave Road
Edinburgh
EH12 6NG
Scotland
Director NameMr Colin Ian Hunter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(10 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 05 April 2007)
RoleBusiness Adviser
Country of ResidenceScotland
Correspondence AddressStonelaws Farm
East Linton
East Lothian
EH40 3DX
Scotland
Director NameMr Jeremy John Smart
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 July 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1/2 24 Darnley Gardens
Pollokshields
Glasgow
G41 4NG
Scotland
Secretary NameCarol Ann McGowan
NationalityBritish
StatusResigned
Appointed28 April 2006(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 July 2009)
RoleSolicitor
Correspondence Address374 Leith Walk
Edinburgh
Midlothian
EH7 4PE
Scotland
Director NameNeil Scott Johnson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 2009)
RoleSurveyor
Correspondence Address2 Eweford Cottages
Dunbar
EH42 1RF
Scotland
Director NameMr Eric Weir Adair
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(7 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 December 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDolphin House 4 Hunter Square
Edinburgh
EH1 1QW
Scotland
Director NameIan Thomas Snodgrass
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 January 2010)
RoleChief Executive
Correspondence Address7 Charles Drive
Troon
Ayrshire
KA10 7AG
Scotland
Director NameMr John Mark Di Ciacca
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2009)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressJaytu
Main Road
North Queensferry
Fife
KY11 1HA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.north-ayrshire.gov.uk

Location

Registered AddressCunninghame House
Friars Croft
Irvine
Ayrshire
KA12 8EE
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Shareholders

50 at £1North Ayrshire Ventures Trust
50.00%
Ordinary A
50 at £1Trustees Of North Ayrshire Ventures Trust
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
4 June 2015Application to strike the company off the register (3 pages)
4 June 2015Application to strike the company off the register (3 pages)
16 July 2014Full accounts made up to 31 December 2013 (15 pages)
16 July 2014Full accounts made up to 31 December 2013 (15 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(7 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(7 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(7 pages)
1 July 2014Registered office address changed from Perceton House Perceton Irvine Ayrshire KA11 2DE on 1 July 2014 (1 page)
1 July 2014Register inspection address has been changed from Dolphin House 4 Hunter Square Edinburgh EH1 1QW Scotland (1 page)
1 July 2014Registered office address changed from Perceton House Perceton Irvine Ayrshire KA11 2DE on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Perceton House Perceton Irvine Ayrshire KA11 2DE on 1 July 2014 (1 page)
1 July 2014Register inspection address has been changed from Dolphin House 4 Hunter Square Edinburgh EH1 1QW Scotland (1 page)
30 January 2014Termination of appointment of Eric Adair as a director (2 pages)
30 January 2014Termination of appointment of Eric Adair as a director (2 pages)
6 August 2013Full accounts made up to 31 December 2012 (14 pages)
6 August 2013Full accounts made up to 31 December 2012 (14 pages)
3 July 2013Termination of appointment of David O'neill as a director (1 page)
3 July 2013Appointment of Ms Marie Agnes Burns as a director (2 pages)
3 July 2013Termination of appointment of David O'neill as a director (1 page)
3 July 2013Appointment of Ms Marie Agnes Burns as a director (2 pages)
21 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (9 pages)
21 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (9 pages)
21 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (9 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (9 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (9 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (9 pages)
16 May 2012Full accounts made up to 31 December 2011 (14 pages)
16 May 2012Full accounts made up to 31 December 2011 (14 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
3 February 2012Auditor's resignation (1 page)
3 February 2012Auditor's resignation (1 page)
13 December 2011Appointment of Laura Friel as a director (3 pages)
13 December 2011Appointment of Laura Friel as a director (3 pages)
18 November 2011Termination of appointment of Alasdair Herbert as a director (1 page)
18 November 2011Termination of appointment of Alasdair Herbert as a director (1 page)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
1 June 2011Full accounts made up to 31 December 2010 (15 pages)
1 June 2011Full accounts made up to 31 December 2010 (15 pages)
21 June 2010Director's details changed for John Hunter on 4 June 2010 (2 pages)
21 June 2010Director's details changed for Eric Weir Adair on 4 June 2010 (2 pages)
21 June 2010Director's details changed for Alasdair James Herbert on 4 June 2010 (2 pages)
21 June 2010Director's details changed for Eric Weir Adair on 4 June 2010 (2 pages)
21 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
21 June 2010Director's details changed for John Hunter on 4 June 2010 (2 pages)
21 June 2010Director's details changed for Alasdair James Herbert on 4 June 2010 (2 pages)
21 June 2010Director's details changed for Eric Weir Adair on 4 June 2010 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for David John Brian O'neill on 4 June 2010 (2 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
21 June 2010Director's details changed for David John Brian O'neill on 4 June 2010 (2 pages)
21 June 2010Director's details changed for Alasdair James Herbert on 4 June 2010 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Director's details changed for David John Brian O'neill on 4 June 2010 (2 pages)
21 June 2010Director's details changed for John Hunter on 4 June 2010 (2 pages)
21 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
10 June 2010Appointment of Elizabeth Margaret Murray as a director (3 pages)
10 June 2010Appointment of Elizabeth Margaret Murray as a director (3 pages)
13 May 2010Termination of appointment of Ian Snodgrass as a director (2 pages)
13 May 2010Termination of appointment of Ian Snodgrass as a director (2 pages)
6 May 2010Full accounts made up to 31 December 2009 (16 pages)
6 May 2010Full accounts made up to 31 December 2009 (16 pages)
29 September 2009Appointment terminated director neil johnson (1 page)
29 September 2009Appointment terminated director neil johnson (1 page)
31 July 2009Appointment terminated secretary carol mcgowan (1 page)
31 July 2009Appointment terminated secretary carol mcgowan (1 page)
30 July 2009Return made up to 04/06/09; full list of members (5 pages)
30 July 2009Return made up to 04/06/09; full list of members (5 pages)
9 July 2009Appointment terminate, director and secretary john mark di ciacca logged form (1 page)
9 July 2009Appointment terminate, director and secretary john mark di ciacca logged form (1 page)
2 June 2009Full accounts made up to 31 December 2008 (16 pages)
2 June 2009Full accounts made up to 31 December 2008 (16 pages)
6 October 2008Full accounts made up to 31 December 2007 (15 pages)
6 October 2008Full accounts made up to 31 December 2007 (15 pages)
1 July 2008Return made up to 04/06/08; full list of members (5 pages)
1 July 2008Return made up to 04/06/08; full list of members (5 pages)
21 April 2008Appointment terminated director ian wall (1 page)
21 April 2008Appointment terminated director ian wall (1 page)
9 April 2008Director appointed john mark di ciacca (2 pages)
9 April 2008Director appointed john mark di ciacca (2 pages)
23 October 2007Full accounts made up to 31 December 2006 (14 pages)
23 October 2007Full accounts made up to 31 December 2006 (14 pages)
6 July 2007Return made up to 04/06/07; no change of members (9 pages)
6 July 2007Return made up to 04/06/07; no change of members (9 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
9 February 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
16 October 2006New director appointed (3 pages)
16 October 2006New director appointed (3 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
6 October 2006Full accounts made up to 31 December 2005 (13 pages)
6 October 2006Full accounts made up to 31 December 2005 (13 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
27 June 2006Return made up to 04/06/06; full list of members (10 pages)
27 June 2006Return made up to 04/06/06; full list of members (10 pages)
22 June 2006New secretary appointed (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
18 October 2005Full accounts made up to 31 December 2004 (12 pages)
18 October 2005Full accounts made up to 31 December 2004 (12 pages)
22 June 2005Return made up to 04/06/05; full list of members (9 pages)
22 June 2005Return made up to 04/06/05; full list of members (9 pages)
18 February 2005Partic of mort/charge * (3 pages)
18 February 2005Partic of mort/charge * (3 pages)
6 August 2004Full accounts made up to 31 December 2003 (13 pages)
6 August 2004Full accounts made up to 31 December 2003 (13 pages)
21 June 2004Return made up to 04/06/04; full list of members (9 pages)
21 June 2004Return made up to 04/06/04; full list of members (9 pages)
24 February 2004Partic of mort/charge * (5 pages)
24 February 2004Partic of mort/charge * (5 pages)
24 February 2004Partic of mort/charge * (5 pages)
24 February 2004Partic of mort/charge * (5 pages)
2 September 2003Full accounts made up to 31 December 2002 (13 pages)
2 September 2003Full accounts made up to 31 December 2002 (13 pages)
27 June 2003Return made up to 04/06/03; full list of members (9 pages)
27 June 2003Return made up to 04/06/03; full list of members (9 pages)
22 October 2002Full accounts made up to 31 December 2001 (11 pages)
22 October 2002Full accounts made up to 31 December 2001 (11 pages)
30 August 2002Return made up to 04/06/02; full list of members (9 pages)
30 August 2002Return made up to 04/06/02; full list of members (9 pages)
25 June 2002Auditor's resignation (2 pages)
25 June 2002Auditor's resignation (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
16 August 2001Full accounts made up to 31 December 2000 (11 pages)
16 August 2001Full accounts made up to 31 December 2000 (11 pages)
25 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
2 November 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
28 June 2000Return made up to 04/06/00; full list of members (8 pages)
28 June 2000Return made up to 04/06/00; full list of members (8 pages)
19 June 2000New director appointed (3 pages)
19 June 2000New director appointed (3 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
21 February 2000Partic of mort/charge * (6 pages)
21 February 2000Partic of mort/charge * (6 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Secretary resigned (1 page)
31 October 1999New director appointed (2 pages)
31 October 1999New director appointed (2 pages)
31 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
31 October 1999Conve 25/10/99 (1 page)
31 October 1999New director appointed (3 pages)
31 October 1999Ad 25/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 1999New director appointed (2 pages)
31 October 1999New secretary appointed (2 pages)
31 October 1999Registered office changed on 31/10/99 from: c/o oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page)
31 October 1999Registered office changed on 31/10/99 from: c/o oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page)
31 October 1999Ad 25/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 1999New director appointed (2 pages)
31 October 1999New director appointed (2 pages)
31 October 1999New secretary appointed (2 pages)
31 October 1999New director appointed (3 pages)
31 October 1999New director appointed (2 pages)
31 October 1999Conve 25/10/99 (1 page)
31 October 1999New director appointed (3 pages)
31 October 1999New director appointed (2 pages)
31 October 1999New director appointed (3 pages)
31 October 1999Memorandum and Articles of Association (10 pages)
31 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
31 October 1999New director appointed (2 pages)
31 October 1999Memorandum and Articles of Association (10 pages)
10 August 1999Company name changed pacific shelf 862 LIMITED\certificate issued on 11/08/99 (2 pages)
10 August 1999Company name changed pacific shelf 862 LIMITED\certificate issued on 11/08/99 (2 pages)
4 June 1999Incorporation (20 pages)
4 June 1999Incorporation (20 pages)