Ayr
KA7 4AG
Scotland
Secretary Name | Mr John Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 2005(3 years after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Arrol Drive Ayr KA7 4AG Scotland |
Director Name | Mr Malcolm Iain Mackay |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Mini Bus Driver |
Country of Residence | Scotland |
Correspondence Address | The Dairy, Barclaugh Coylton Ayr KA6 6LU Scotland |
Director Name | Mr Hugh Ritchie Hunter |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Rosemount Gardens Prestwick KA9 2DS Scotland |
Director Name | Rev Brian Hendrie |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 35 Roman Road Ayr KA7 3SZ Scotland |
Director Name | Mrs Sally Anne Craig |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | 21 Ayr Road Prestwick KA9 1SY Scotland |
Director Name | Mrs Janice Margaret Lindsay |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(21 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Retired Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Corsehill Park Ayr KA7 2UG Scotland |
Director Name | Patrick Michael Gibbs |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 24 Bellevale Avenue Ayr Ayrshire KA7 2RP Scotland |
Director Name | Rev Robert Lynn |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 7 Shawfield Avenue Ayr Ayrshire KA7 4RE Scotland |
Director Name | William James Martin Mowat |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Seton Lodge 9 Southpark Road Ayr Ayrshire KA7 2TL Scotland |
Director Name | James Maxwell Lindsay |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Compass Point 24 Inkerman Court Ayr Ayrshire KA7 1HF Scotland |
Secretary Name | James Maxwell Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Retired |
Correspondence Address | Glenavon 44 Monument Road Ayr Ayrshire KA7 2QP Scotland |
Director Name | Rev Henry Bell Mealyea |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 November 2017) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 4 Wellington Square Ayr South Ayrshire KA7 1EN Scotland |
Director Name | Mr Christopher Richard Groves |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(4 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 30 June 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 14 The Beeches Coylton Ayrshire KA6 6LJ Scotland |
Director Name | Rev Rory Brian Stott |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 November 2017(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 March 2020) |
Role | Minister |
Country of Residence | United Kingdom |
Correspondence Address | 8 Inverkar Road Ayr KA7 2JT Scotland |
Director Name | Rev David Andrew Clarkson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2020) |
Role | Minister |
Country of Residence | United Kingdom |
Correspondence Address | 40 Monkton Road Prestwick KA9 1AR Scotland |
Director Name | Mr John Charles Phillips |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 September 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 70 Chalmers Road Ayr KA7 3SJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | ayrark.co.uk |
---|---|
Telephone | 01292 264020 |
Telephone region | Ayr |
Registered Address | 4 Wellington Square Ayr South Ayrshire KA7 1EN Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £111,481 |
Net Worth | £71,851 |
Cash | £53,345 |
Current Liabilities | £3,404 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
30 November 2023 | Director's details changed for Mr Malcolm Iain Mackay on 1 November 2023 (2 pages) |
---|---|
30 November 2023 | Appointment of Mrs Janice Margaret Lindsay as a director on 29 November 2023 (2 pages) |
19 September 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
23 August 2023 | Total exemption full accounts made up to 31 December 2022 (22 pages) |
28 June 2023 | Appointment of Mrs Sally Anne Craig as a director on 1 March 2023 (2 pages) |
28 September 2022 | Termination of appointment of John Charles Phillips as a director on 28 September 2022 (1 page) |
28 September 2022 | Appointment of Rev Brian Hendrie as a director on 28 September 2022 (2 pages) |
23 September 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (23 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (23 pages) |
22 September 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
4 February 2021 | Termination of appointment of James Maxwell Lindsay as a director on 15 January 2021 (1 page) |
8 October 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
10 August 2020 | Termination of appointment of David Andrew Clarkson as a director on 1 August 2020 (1 page) |
10 August 2020 | Termination of appointment of Christopher Richard Groves as a director on 30 June 2020 (1 page) |
3 July 2020 | Total exemption full accounts made up to 31 December 2019 (24 pages) |
20 March 2020 | Termination of appointment of Rory Brian Stott as a director on 20 March 2020 (1 page) |
25 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 December 2018 (22 pages) |
14 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
20 November 2017 | Appointment of Rev Rory Brian Stott as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Rev David Andrew Clarkson as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Rev Rory Brian Stott as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Malcolm Iain Mackay as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Rev David Andrew Clarkson as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Malcolm Iain Mackay as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Hugh Ritchie Hunter as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr John Charles Phillips as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr John Charles Phillips as a director on 20 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Henry Bell Mealyea as a director on 20 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Henry Bell Mealyea as a director on 20 November 2017 (1 page) |
20 November 2017 | Appointment of Mr Hugh Ritchie Hunter as a director on 20 November 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
27 April 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
27 April 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
29 September 2015 | Annual return made up to 16 August 2015 no member list (6 pages) |
29 September 2015 | Annual return made up to 16 August 2015 no member list (6 pages) |
24 April 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
24 April 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
28 August 2014 | Annual return made up to 16 August 2014 no member list (6 pages) |
28 August 2014 | Annual return made up to 16 August 2014 no member list (6 pages) |
28 April 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
28 April 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
19 August 2013 | Annual return made up to 16 August 2013 no member list (6 pages) |
19 August 2013 | Director's details changed for Reverend Henry Bell Mealyea on 1 July 2013 (2 pages) |
19 August 2013 | Annual return made up to 16 August 2013 no member list (6 pages) |
19 August 2013 | Director's details changed for Reverend Henry Bell Mealyea on 1 July 2013 (2 pages) |
28 March 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
28 March 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
21 August 2012 | Annual return made up to 16 August 2012 no member list (6 pages) |
21 August 2012 | Annual return made up to 16 August 2012 no member list (6 pages) |
7 March 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
7 March 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
22 August 2011 | Termination of appointment of Robert Lynn as a director (1 page) |
22 August 2011 | Annual return made up to 16 August 2011 no member list (6 pages) |
22 August 2011 | Termination of appointment of Robert Lynn as a director (1 page) |
22 August 2011 | Annual return made up to 16 August 2011 no member list (6 pages) |
1 June 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
1 June 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
6 September 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
6 September 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
17 August 2010 | Annual return made up to 16 August 2010 no member list (7 pages) |
17 August 2010 | Director's details changed for Christopher Richard Groves on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for James Maxwell Lindsay on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for Christopher Richard Groves on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for Reverend Henry Bell Mealyea on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for Rev Robert Lynn on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for Reverend Henry Bell Mealyea on 1 January 2010 (2 pages) |
17 August 2010 | Annual return made up to 16 August 2010 no member list (7 pages) |
17 August 2010 | Director's details changed for Rev Robert Lynn on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for James Maxwell Lindsay on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for Christopher Richard Groves on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for Rev Robert Lynn on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for Reverend Henry Bell Mealyea on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for James Maxwell Lindsay on 1 January 2010 (2 pages) |
17 August 2009 | Annual return made up to 16/08/09 (3 pages) |
17 August 2009 | Annual return made up to 16/08/09 (3 pages) |
2 July 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
2 July 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
20 August 2008 | Annual return made up to 16/08/08 (3 pages) |
20 August 2008 | Annual return made up to 16/08/08 (3 pages) |
13 June 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
13 June 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
22 August 2007 | Annual return made up to 16/08/07 (5 pages) |
22 August 2007 | Annual return made up to 16/08/07 (5 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
1 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
1 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
31 August 2006 | Annual return made up to 16/08/06 (5 pages) |
31 August 2006 | Annual return made up to 16/08/06 (5 pages) |
7 September 2005 | Annual return made up to 16/08/05
|
7 September 2005 | Annual return made up to 16/08/05
|
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | Secretary resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: c/o glenavon 44 monument road ayr KA7 2QP (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: c/o glenavon 44 monument road ayr KA7 2QP (1 page) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 August 2004 | Annual return made up to 16/08/04
|
20 August 2004 | Annual return made up to 16/08/04
|
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
5 March 2004 | Company name changed ayr churches together\certificate issued on 05/03/04 (2 pages) |
5 March 2004 | Company name changed ayr churches together\certificate issued on 05/03/04 (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
14 August 2003 | Annual return made up to 16/08/03 (5 pages) |
14 August 2003 | Annual return made up to 16/08/03 (5 pages) |
8 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
8 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New secretary appointed;new director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New secretary appointed;new director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
16 August 2002 | Incorporation (30 pages) |
16 August 2002 | Incorporation (30 pages) |