Company NameAyrshire Financial Services Ltd.
DirectorAlexander Gilbert Bruce
Company StatusActive
Company NumberSC209344
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alexander Gilbert Bruce
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2000(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address4 John Brogan Place
Stevenston
Ayrshire
KA20 3ED
Scotland
Secretary NameHelen Bruce
NationalityBritish
StatusCurrent
Appointed24 July 2007(7 years after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence Address4 John Brogan Place
Stevenston
Ayrshire
KA20 3ED
Scotland
Director NameMr Gary McCleary
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Nursery Grove
Ayr
Ayrshire
KA7 3PH
Scotland
Secretary NameMr Alexander Gilbert Bruce
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address4 John Brogan Place
Stevenston
Ayrshire
KA20 3ED
Scotland
Secretary NameDavid William Rusling
NationalityBritish
StatusResigned
Appointed01 December 2004(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 2007)
RoleAccountant
Correspondence Address4 Clark Crescent
Stevenston
Ayrshire
KA20 3LZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.afsltd.co.uk/
Telephone01294 472255
Telephone regionArdrossan

Location

Registered AddressApl Business Centre
Stevenston
Ayrshire
KA20 3LR
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston

Shareholders

80 at £1Alexander Gilbert Bruce
80.00%
Ordinary
20 at £1Tenet Business Solutions LTD
20.00%
Ordinary

Financials

Year2014
Net Worth-£11,744
Cash£30
Current Liabilities£44,229

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Filing History

23 September 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
19 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
30 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
29 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
1 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
23 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 September 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
30 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
30 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Alexander Gilbert Bruce on 21 July 2010 (2 pages)
26 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Alexander Gilbert Bruce on 21 July 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 July 2009Return made up to 21/07/09; full list of members (3 pages)
22 July 2009Return made up to 21/07/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
16 April 2009Appointment terminate, secretary david rusling logged form (1 page)
16 April 2009Appointment terminate, secretary david rusling logged form (1 page)
18 August 2008Return made up to 21/07/08; full list of members (3 pages)
18 August 2008Return made up to 21/07/08; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Return made up to 21/07/07; full list of members (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Return made up to 21/07/07; full list of members (2 pages)
31 July 2007Full accounts made up to 30 September 2006 (20 pages)
31 July 2007Full accounts made up to 30 September 2006 (20 pages)
3 October 2006Full accounts made up to 30 September 2005 (19 pages)
3 October 2006Full accounts made up to 30 September 2005 (19 pages)
8 August 2006Return made up to 21/07/06; full list of members (6 pages)
8 August 2006Return made up to 21/07/06; full list of members (6 pages)
2 August 2005Return made up to 21/07/05; full list of members (6 pages)
2 August 2005Return made up to 21/07/05; full list of members (6 pages)
13 June 2005Full accounts made up to 30 September 2004 (18 pages)
13 June 2005Full accounts made up to 30 September 2004 (18 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
12 November 2004Return made up to 21/07/04; full list of members (7 pages)
12 November 2004Return made up to 21/07/04; full list of members (7 pages)
2 August 2004Full accounts made up to 30 September 2003 (19 pages)
2 August 2004Full accounts made up to 30 September 2003 (19 pages)
13 May 2004Registered office changed on 13/05/04 from: portland house 38 portland road kilmarnock ayrshire KA1 2DL (1 page)
13 May 2004Registered office changed on 13/05/04 from: portland house 38 portland road kilmarnock ayrshire KA1 2DL (1 page)
19 August 2003Return made up to 21/07/03; full list of members (7 pages)
19 August 2003Return made up to 21/07/03; full list of members (7 pages)
3 April 2003Full accounts made up to 30 September 2002 (19 pages)
3 April 2003Full accounts made up to 30 September 2002 (19 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 August 2002Return made up to 21/07/02; full list of members (7 pages)
9 August 2002Return made up to 21/07/02; full list of members (7 pages)
21 May 2002Registered office changed on 21/05/02 from: 3A alloway place ayr ayrshire KA7 2AA (1 page)
21 May 2002Registered office changed on 21/05/02 from: 3A alloway place ayr ayrshire KA7 2AA (1 page)
5 February 2002Full accounts made up to 30 September 2001 (17 pages)
5 February 2002Full accounts made up to 30 September 2001 (17 pages)
10 August 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(6 pages)
10 August 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(6 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
31 July 2000Ad 21/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 2000Ad 21/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
31 July 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
31 July 2000New secretary appointed;new director appointed (2 pages)
31 July 2000New secretary appointed;new director appointed (2 pages)
21 July 2000Incorporation (16 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Incorporation (16 pages)
21 July 2000Director resigned (1 page)