Company NameLow Green & Ayr Seafront Trust Limited
Company StatusActive
Company NumberSC213108
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 November 2000(23 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NamePeter Douglas De Moncey Conegliano
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2000(1 week, 1 day after company formation)
Appointment Duration23 years, 5 months
RoleWriter/Composer
Country of ResidenceScotland
Correspondence Address19 Queens Terrace
Ayr
KA7 1DX
Scotland
Secretary NamePeter Douglas De Moncey Conegliano
NationalityBritish
StatusCurrent
Appointed30 July 2003(2 years, 8 months after company formation)
Appointment Duration20 years, 9 months
RoleWriter/Composer
Country of ResidenceScotland
Correspondence Address19 Queens Terrace
Ayr
KA7 1DX
Scotland
Director NameMr William Fisher Mooney
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(19 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address84 Arrol Drive
Ayr
South Ayrshire
KA7 4AP
Scotland
Director NameLaura Inglis
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Barns Street
Ayr
KA7 1XA
Scotland
Director NameLyn Maxwell Kennedy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(1 week, 1 day after company formation)
Appointment Duration21 years, 7 months (resigned 24 June 2022)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address1 Park Terrace
Ayr
KA7 2AN
Scotland
Director NameKenneth Robertson Lamb Wilson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(1 week, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 09 July 2003)
RoleResearcher
Correspondence AddressSundrum Cottage
Sundrum
Ayr
KA6 5JY
Scotland
Director NameMr Gerard James Seenan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 22 May 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Blackburn Drive
Ayr
KA7 2XW
Scotland
Director NameGeorge Alexander Richmond
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(1 week, 1 day after company formation)
Appointment Duration6 years, 1 month (resigned 15 January 2007)
RoleGeneral Manager
Correspondence Address5 Blackburn Drive
Ayr
KA7 2XW
Scotland
Director NameFred Samuel Berkley
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(1 week, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 12 June 2003)
RoleSolicitor
Correspondence Address16 Savoy Court Racecourse Road
Ayr
KA7 2XP
Scotland
Secretary NameMr Gerard James Seenan
NationalityBritish
StatusResigned
Appointed24 November 2000(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 22 May 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Blackburn Drive
Ayr
KA7 2XW
Scotland
Director NameTimothy John Hannay
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(4 months after company formation)
Appointment Duration9 months (resigned 11 December 2001)
RoleRetired
Correspondence Address4 Wellsbourne House
Savoy Park
Ayr
Ayrshire
KA7 2XA
Scotland
Director NameFreda Joyce Avril Auty
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(2 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 July 2003)
RoleRetired
Correspondence AddressThe Round House
16 Carrick Avenue
Ayr
South Ayrshire
KA7 2SN
Scotland
Secretary NameFreda Joyce Avril Auty
NationalityBritish
StatusResigned
Appointed22 May 2003(2 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 July 2003)
RoleRetired
Correspondence AddressThe Round House
16 Carrick Avenue
Ayr
South Ayrshire
KA7 2SN
Scotland
Director NameRobert Alexander Gardiner Loudon
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 16 February 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address9 Ronaldshaw Park
Ayr
Ayrshire
KA7 2TJ
Scotland
Director NameElizabeth Aitken Anderson Grindlay
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(6 years, 12 months after company formation)
Appointment Duration14 years, 7 months (resigned 21 June 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address36 Arrol Drive
Ayr
Ayrshire
KA7 4AQ
Scotland
Director NameMr Douglas George Johnson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(11 years, 11 months after company formation)
Appointment Duration8 years (resigned 25 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Wellington Square
Ayr
South Ayrshire
KA7 1EN
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address20 Barns Street
Ayr
KA7 1XA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£1,831
Net Worth£26,030
Cash£26,690
Current Liabilities£660

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
17 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
17 November 2022Termination of appointment of Lyn Maxwell Kennedy as a director on 24 June 2022 (1 page)
26 July 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
21 June 2022Termination of appointment of Elizabeth Aitken Anderson Grindlay as a director on 21 June 2022 (1 page)
21 June 2022Appointment of Laura Inglis as a director on 21 June 2022 (2 pages)
16 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
24 November 2020Termination of appointment of Douglas George Johnson as a director on 25 October 2020 (1 page)
23 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
17 November 2020Appointment of Mr William Fisher Mooney as a director on 29 October 2020 (2 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
29 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
20 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
19 November 2018Register inspection address has been changed from 6 Wellington Square Ayr KA7 1EN Scotland to 20 Barns Street Ayr KA7 1XA (1 page)
16 November 2018Registered office address changed from 6 Wellington Square Ayr South Ayrshire KA7 1EN to 20 Barns Street Ayr KA7 1XA on 16 November 2018 (1 page)
6 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
21 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
5 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
5 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
24 November 2015Annual return made up to 16 November 2015 no member list (6 pages)
24 November 2015Annual return made up to 16 November 2015 no member list (6 pages)
16 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
16 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
7 January 2015Annual return made up to 16 November 2014 no member list (6 pages)
7 January 2015Annual return made up to 16 November 2014 no member list (6 pages)
27 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
27 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
21 November 2013Annual return made up to 16 November 2013 no member list (6 pages)
21 November 2013Annual return made up to 16 November 2013 no member list (6 pages)
4 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
4 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
30 November 2012Appointment of Mr Douglas George Johnson as a director (5 pages)
30 November 2012Appointment of Mr Douglas George Johnson as a director (5 pages)
28 November 2012Annual return made up to 16 November 2012 no member list (5 pages)
28 November 2012Annual return made up to 16 November 2012 no member list (5 pages)
21 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
21 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
18 November 2011Annual return made up to 16 November 2011 no member list (5 pages)
18 November 2011Annual return made up to 16 November 2011 no member list (5 pages)
4 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
4 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
12 April 2011Termination of appointment of Robert Loudon as a director (2 pages)
12 April 2011Termination of appointment of Robert Loudon as a director (2 pages)
17 November 2010Register(s) moved to registered office address (1 page)
17 November 2010Register(s) moved to registered office address (1 page)
17 November 2010Annual return made up to 16 November 2010 no member list (7 pages)
17 November 2010Annual return made up to 16 November 2010 no member list (7 pages)
6 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
6 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 November 2009Director's details changed for Elizabeth Aitken Anderson Grindlay on 15 November 2009 (2 pages)
23 November 2009Director's details changed for Robert Alexander Gardiner Loudon on 15 November 2009 (2 pages)
23 November 2009Director's details changed for Lyn Maxwell Kennedy on 15 November 2009 (2 pages)
23 November 2009Director's details changed for Robert Alexander Gardiner Loudon on 15 November 2009 (2 pages)
23 November 2009Director's details changed for Lyn Maxwell Kennedy on 15 November 2009 (2 pages)
23 November 2009Annual return made up to 16 November 2009 no member list (5 pages)
23 November 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Director's details changed for Elizabeth Aitken Anderson Grindlay on 15 November 2009 (2 pages)
23 November 2009Director's details changed for Peter Douglas De Moncey Conegliano on 15 November 2009 (2 pages)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Annual return made up to 16 November 2009 no member list (5 pages)
23 November 2009Director's details changed for Peter Douglas De Moncey Conegliano on 15 November 2009 (2 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
2 December 2008Annual return made up to 16/11/08 (3 pages)
2 December 2008Annual return made up to 16/11/08 (3 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
30 November 2007Annual return made up to 16/11/07 (2 pages)
30 November 2007Annual return made up to 16/11/07 (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
6 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
6 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Registered office changed on 12/02/07 from: 70 wellington street glasgow G2 6EB (1 page)
12 February 2007Registered office changed on 12/02/07 from: 70 wellington street glasgow G2 6EB (1 page)
24 November 2006Annual return made up to 16/11/06 (4 pages)
24 November 2006Annual return made up to 16/11/06 (4 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
22 November 2005Annual return made up to 16/11/05 (4 pages)
22 November 2005Annual return made up to 16/11/05 (4 pages)
9 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
9 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
19 November 2004Annual return made up to 16/11/04 (4 pages)
19 November 2004Annual return made up to 16/11/04 (4 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
4 December 2003Annual return made up to 16/11/03 (5 pages)
4 December 2003Annual return made up to 16/11/03 (5 pages)
24 October 2003Secretary resigned;director resigned (1 page)
24 October 2003New secretary appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003Secretary resigned;director resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
21 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
21 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
17 June 2003Secretary resigned;director resigned (1 page)
17 June 2003Secretary resigned;director resigned (1 page)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003New secretary appointed;new director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
6 March 2003Annual return made up to 16/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2003Annual return made up to 16/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
4 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
11 February 2002Annual return made up to 16/11/01 (5 pages)
11 February 2002Annual return made up to 16/11/01 (5 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
6 July 2001Memorandum and Articles of Association (1 page)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2001Memorandum and Articles of Association (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
17 December 2000New director appointed (2 pages)
17 December 2000Registered office changed on 17/12/00 from: 292 saint vincent street glasgow lanarkshire G2 5TQ (1 page)
17 December 2000New director appointed (2 pages)
17 December 2000Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
17 December 2000Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
17 December 2000Registered office changed on 17/12/00 from: 292 saint vincent street glasgow lanarkshire G2 5TQ (1 page)
14 December 2000Secretary resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Secretary resigned (1 page)
14 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New secretary appointed;new director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New secretary appointed;new director appointed (2 pages)
11 December 2000New director appointed (2 pages)
23 November 2000Company name changed lo-green & ayr seafront trust li mited\certificate issued on 24/11/00 (2 pages)
23 November 2000Company name changed lo-green & ayr seafront trust li mited\certificate issued on 24/11/00 (2 pages)
21 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 November 2000Incorporation (18 pages)
16 November 2000Incorporation (18 pages)