Company NameAyrshire Saw Centre Limited
Company StatusDissolved
Company NumberSC208668
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Secretary NameMrs Margaret Anne Aitchison
NationalityBritish
StatusClosed
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Canmore Place
Stewarton
Kilmarnock
Ayrshire
KA3 5PS
Scotland
Director NameMrs Margaret Anne Aitchison
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(18 years after company formation)
Appointment Duration3 years, 5 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Carron Place, Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0YL
Scotland
Director NameMr Robert Aitchison
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Canmore Place
Stewarton
Kilmarnock
Ayrshire
KA3 5PS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01294 217000
Telephone regionArdrossan

Location

Registered Address12 Carron Place, Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0YL
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Robert Aitchison
100.00%
Ordinary

Financials

Year2014
Net Worth£177
Cash£94
Current Liabilities£75,158

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

30 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
23 July 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
8 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
11 July 2019Termination of appointment of Robert Aitchison as a director on 2 July 2018 (1 page)
11 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
11 July 2019Notification of Margaret Anne Aitchison as a person with significant control on 2 July 2018 (2 pages)
11 July 2019Cessation of Robert Aitchison as a person with significant control on 2 July 2018 (1 page)
31 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
8 August 2018Appointment of Mrs Margaret Anne Aitchison as a director on 2 July 2018 (2 pages)
25 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
28 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 July 2017Notification of Robert Aitchison as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 July 2017Notification of Robert Aitchison as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
30 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
23 July 2015Registered office address changed from Montgomery House 18/20 Montgomery Street East Kilbride, Glasgow Lanarkshire G74 4JS to C/O Glen Drummond Fa Llp 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL on 23 July 2015 (1 page)
23 July 2015Registered office address changed from Montgomery House 18/20 Montgomery Street East Kilbride, Glasgow Lanarkshire G74 4JS to C/O Glen Drummond Fa Llp 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL on 23 July 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Robert Aitchison on 28 June 2010 (2 pages)
22 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Robert Aitchison on 28 June 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 August 2009Return made up to 28/06/09; full list of members (3 pages)
24 August 2009Return made up to 28/06/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 August 2008Return made up to 28/06/08; full list of members (3 pages)
22 August 2008Return made up to 28/06/08; full list of members (3 pages)
25 September 2007Return made up to 28/06/07; full list of members (2 pages)
25 September 2007Return made up to 28/06/07; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 November 2006Return made up to 28/06/06; full list of members (2 pages)
30 November 2006Return made up to 28/06/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 June 2005Return made up to 28/06/05; full list of members (2 pages)
28 June 2005Return made up to 28/06/05; full list of members (2 pages)
21 September 2004Return made up to 30/06/04; full list of members (6 pages)
21 September 2004Return made up to 30/06/04; full list of members (6 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 August 2003Accounts for a small company made up to 31 July 2002 (7 pages)
6 August 2003Accounts for a small company made up to 31 July 2002 (7 pages)
5 August 2003Return made up to 30/06/03; full list of members (6 pages)
5 August 2003Return made up to 30/06/03; full list of members (6 pages)
5 July 2002Return made up to 30/06/02; full list of members (6 pages)
5 July 2002Return made up to 30/06/02; full list of members (6 pages)
27 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
27 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
22 August 2001Return made up to 30/06/01; full list of members (6 pages)
22 August 2001Return made up to 30/06/01; full list of members (6 pages)
22 November 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
22 November 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000Secretary resigned (1 page)
30 June 2000Incorporation (15 pages)
30 June 2000Incorporation (15 pages)