Company NameSouth Ayrshire Escape From Homelessness Ltd.
Company StatusActive
Company NumberSC242218
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 January 2003(21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Fisher
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleSocial Worker
Country of ResidenceScotland
Correspondence AddressUnit 1a Mosshill Industrial Estate
Ayr
KA6 6BE
Scotland
Director NameMr Cameron Stewart
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(18 years, 3 months after company formation)
Appointment Duration3 years
RoleHr Professional
Country of ResidenceScotland
Correspondence AddressUnit 1a Mosshill Industrial Estate
Ayr
KA6 6BE
Scotland
Director NameMrs Maureen Jan Wooster
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(20 years after company formation)
Appointment Duration1 year, 2 months
RoleRetired HR Director
Country of ResidenceScotland
Correspondence AddressUnit 1a Mosshill Industrial Estate
Ayr
KA6 6BE
Scotland
Director NameMr Allan Simpson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2023(20 years, 5 months after company formation)
Appointment Duration10 months, 1 week
RoleRetired Head Of Delivery (Emea)
Country of ResidenceScotland
Correspondence AddressUnit 1a Mosshill Industrial Estate
Ayr
KA6 6BE
Scotland
Director NameMr Phillip Charles White
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(20 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks
RoleHealth & Social Care - Partnership Facilitator
Country of ResidenceScotland
Correspondence AddressUnit 1a Mosshill Industrial Estate
Ayr
KA6 6BE
Scotland
Director NameMrs Phyllis Elizabeth Lochery
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(21 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days
RoleAccountant (Retired)
Country of ResidenceScotland
Correspondence AddressUnit 1a Mosshill Industrial Estate
Ayr
KA6 6BE
Scotland
Director NameAlexander Macpherson Cowe
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleRetired
Correspondence Address50 Earls Way
Doonfoot
Ayr
KA7 4HG
Scotland
Director NameClare Isobel Craig
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleTribunal Chairman
Correspondence Address25 Saint Leonards Road
Ayr
Ayrshire
KA7 2PS
Scotland
Director NameGavin Gemmell
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleRetired
Correspondence Address36 Roman Road
Ayr
Ayrshire
KA7 3SZ
Scotland
Director NameJohn Thomas Mulholland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCo-ordinator
Correspondence Address74 Bruce Avenue
Dundonald
Ayrshire
KA2 9HN
Scotland
Director NameMiss Norma Margaret Duncan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleVolunteer
Country of ResidenceScotland
Correspondence Address8 Barns Street Barns Street
Ayr
KA7 1XA
Scotland
Secretary NameMiss Norma Margaret Duncan
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence Address19 Racecourse View
Ayr
Ayrshire
KA7 2TX
Scotland
Director NameMrs Maggi Davie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(3 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 April 2015)
RoleCareers Adviser
Country of ResidenceUnited Kingdom
Correspondence Address7 Stonefield Park
Ayr
Ayrshire
KA7 4HS
Scotland
Director NameMiss Marie Frances Conway
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(3 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Cromwell Road
Ayr
Ayrshire
KA7 1DY
Scotland
Secretary NameMiss Marie Frances Conway
NationalityBritish
StatusResigned
Appointed01 June 2006(3 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Cromwell Road
Ayr
Ayrshire
KA7 1DY
Scotland
Director NameMr Kenneth McKeown
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 January 2012)
RoleRetired Chartered Account
Country of ResidenceUnited Kingdom
Correspondence Address13 Old Bridge Street
Ayr
South Ayrshire
KA7 1QA
Scotland
Director NameRev Sheila Margaret Mitchell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2012)
RoleHospital Chaplain
Country of ResidenceUnited Kingdom
Correspondence Address8 Barns Street
Ayr
South Ayrshire
KA7 1XA
Scotland
Director NameMr John Kirk Ewing
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(8 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 April 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUpper Floor Boswell House
10-12 Arthur Street
Ayr
KA7 1QJ
Scotland
Director NameMr John Conway Moran
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Barns Street
Ayr
South Ayrshire
KA7 1XA
Scotland
Director NameMrs Seonaid Lewis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 2015)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address8 Barns Street
Ayr
South Ayrshire
KA7 1XA
Scotland
Director NameMs Moina Roy Macaskill
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2015)
RoleBusiness Development Executive
Country of ResidenceScotland
Correspondence Address8 Barns Street
Ayr
South Ayrshire
KA7 1XA
Scotland
Director NameMs Janice Ireland
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(10 years, 8 months after company formation)
Appointment Duration12 months (resigned 30 September 2014)
RoleHousing Hub Co-Ordinator
Country of ResidenceScotland
Correspondence Address8 Barns Street
Ayr
South Ayrshire
KA7 1XA
Scotland
Director NameMr Ian Matheson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(10 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 October 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 1a Mosshill Industrial Estate
Ayr
KA6 6BE
Scotland
Secretary NameMs Janice Ireland
StatusResigned
Appointed18 December 2013(10 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2014)
RoleCompany Director
Correspondence Address8 Barns Street
Ayr
South Ayrshire
KA7 1XA
Scotland
Director NameMrs Phyllis Elizabeth Lochery
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(12 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 January 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressUnit 1a Mosshill Industrial Estate
Ayr
KA6 6BE
Scotland
Director NameMs Mary Ann Mann
Date of BirthOctober 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed28 May 2015(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUpper Floor Boswell House
10-12 Arthur Street
Ayr
KA7 1QJ
Scotland
Director NameMs Jacqueline Campbell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed28 May 2015(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2016)
RoleTeam Manager
Country of ResidenceScotland
Correspondence Address8 Barns Street
Ayr
South Ayrshire
KA7 1XA
Scotland
Director NameMrs Hilary Jean Denholm
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(12 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 January 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address8 Barns Street
Ayr
South Ayrshire
KA7 1XA
Scotland
Director NameMr Alistair John Murdoch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Floor Boswell House
10-12 Arthur Street
Ayr
KA7 1QJ
Scotland
Director NameMrs Janet Service Brooks
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUpper Floor Boswell House
10-12 Arthur Street
Ayr
KA7 1QJ
Scotland
Director NameMr Malcolm Gordon Fisher
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUpper Floor Boswell House
10-12 Arthur Street
Ayr
KA7 1QJ
Scotland
Director NameMr Charles Holland
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(15 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 April 2020)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Floor Boswell House
10-12 Arthur Street
Ayr
KA7 1QJ
Scotland
Director NameMr Sean Thomas Connaughton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(16 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1a Mosshill Industrial Estate
Ayr
KA6 6BE
Scotland
Director NameMs Emma Jane Bernard
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2019(16 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2022)
RoleCentre Manager
Country of ResidenceScotland
Correspondence AddressUpper Floor Boswell House
10-12 Arthur Street
Ayr
KA7 1QJ
Scotland
Director NameMr Murray John Buchanan
Date of BirthApril 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed10 December 2019(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 July 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressUpper Floor Boswell House
10-12 Arthur Street
Ayr
KA7 1QJ
Scotland
Director NameMs Sarah Helen Jeffery
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2021(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2022)
RoleCounsellor
Country of ResidenceScotland
Correspondence AddressUnit 1a Mosshill Industrial Estate
Ayr
KA6 6BE
Scotland

Contact

Websitepritchardsca.co.uk

Location

Registered AddressUnit 1a
Mosshill Industrial Estate
Ayr
KA6 6BE
Scotland
ConstituencyAyr, Carrick and Cumnock
WardMaybole, North Carrick and Coylton

Financials

Year2014
Turnover£616,323
Net Worth£137,008
Cash£98,813
Current Liabilities£34,444

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

19 June 2023Full accounts made up to 30 June 2022 (28 pages)
15 June 2023Appointment of Mrs Maureen Jan Wooster as a director on 30 January 2023 (2 pages)
8 June 2023Termination of appointment of Phyllis Elizabeth Lochery as a director on 30 January 2023 (1 page)
3 February 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
29 December 2022Termination of appointment of Emma Jane Bernard as a director on 28 November 2022 (1 page)
7 September 2022Termination of appointment of Sarah Helen Jeffery as a director on 29 August 2022 (1 page)
20 May 2022Registered office address changed from Upper Floor Boswell House 10-12 Arthur Street Ayr KA7 1QJ Scotland to Unit 1a Mosshill Industrial Estate Ayr KA6 6BE on 20 May 2022 (1 page)
30 March 2022Accounts for a small company made up to 30 June 2021 (26 pages)
28 January 2022Appointment of Ms Sarah Helen Jeffery as a director on 17 February 2021 (2 pages)
28 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
28 January 2022Appointment of Mr William Fisher as a director on 19 August 2020 (2 pages)
28 January 2022Appointment of Mr Cameron Stewart as a director on 13 April 2021 (2 pages)
26 January 2022Director's details changed for Ms Emma Jane Mcmini on 1 April 2020 (2 pages)
26 January 2022Termination of appointment of Charles Holland as a director on 30 April 2020 (1 page)
14 July 2021Termination of appointment of Murray John Buchanan as a director on 13 July 2021 (1 page)
10 June 2021Accounts for a small company made up to 30 June 2020 (28 pages)
26 January 2021Confirmation statement made on 14 January 2021 with updates (3 pages)
23 January 2020Accounts for a small company made up to 30 June 2019 (28 pages)
20 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Mary Ann Mann as a director on 31 October 2019 (1 page)
7 January 2020Termination of appointment of Mary Mckay Graham Watt as a director on 10 December 2019 (1 page)
7 January 2020Appointment of Mr Murray John Buchanan as a director on 10 December 2019 (2 pages)
26 September 2019Appointment of Ms Emma Jane Mcmini as a director on 11 June 2019 (2 pages)
28 June 2019Appointment of Mr Sean Thomas Connaughton as a director on 16 April 2019 (2 pages)
1 April 2019Termination of appointment of Janet Service Brooks as a director on 25 March 2019 (1 page)
4 March 2019Accounts for a small company made up to 30 June 2018 (22 pages)
5 February 2019Termination of appointment of Malcolm Gordon Fisher as a director on 22 January 2019 (1 page)
24 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
17 May 2018Termination of appointment of Alistair Murdoch as a director on 17 April 2018 (1 page)
17 May 2018Appointment of Mr Charles Holland as a director on 17 April 2018 (2 pages)
17 May 2018Termination of appointment of John Kirk Ewing as a director on 17 April 2018 (1 page)
23 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
31 October 2017Accounts for a small company made up to 30 June 2017 (21 pages)
31 October 2017Accounts for a small company made up to 30 June 2017 (21 pages)
29 September 2017Appointment of Mr Malcolm Gordon Fisher as a director on 19 July 2017 (2 pages)
29 September 2017Appointment of Mr Malcolm Gordon Fisher as a director on 19 July 2017 (2 pages)
19 July 2017Termination of appointment of Timothy Charles Stone as a director on 1 July 2017 (1 page)
19 July 2017Termination of appointment of Timothy Charles Stone as a director on 1 July 2017 (1 page)
23 May 2017Registered office address changed from 8 Barns Street Ayr South Ayrshire KA7 1XA to Upper Floor Boswell House 10-12 Arthur Street Ayr KA7 1QJ on 23 May 2017 (1 page)
23 May 2017Registered office address changed from 8 Barns Street Ayr South Ayrshire KA7 1XA to Upper Floor Boswell House 10-12 Arthur Street Ayr KA7 1QJ on 23 May 2017 (1 page)
16 February 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
16 November 2016Appointment of Mrs Janet Service Brooks as a director on 20 October 2016 (2 pages)
16 November 2016Appointment of Mrs Janet Service Brooks as a director on 20 October 2016 (2 pages)
16 November 2016Appointment of Mrs Mary Mckay Graham Watt as a director on 20 October 2016 (2 pages)
16 November 2016Appointment of Mrs Mary Mckay Graham Watt as a director on 20 October 2016 (2 pages)
14 October 2016Termination of appointment of Andrew Richardson as a director on 30 September 2016 (1 page)
14 October 2016Termination of appointment of Jacqueline Campbell as a director on 30 September 2016 (1 page)
14 October 2016Termination of appointment of Jacqueline Campbell as a director on 30 September 2016 (1 page)
14 October 2016Termination of appointment of Andrew Richardson as a director on 30 September 2016 (1 page)
6 October 2016Full accounts made up to 30 June 2016 (23 pages)
6 October 2016Full accounts made up to 30 June 2016 (23 pages)
21 January 2016Termination of appointment of Hilary Jean Denholm as a director on 21 January 2016 (1 page)
21 January 2016Termination of appointment of Hilary Jean Denholm as a director on 21 January 2016 (1 page)
14 January 2016Annual return made up to 14 January 2016 no member list (6 pages)
14 January 2016Annual return made up to 14 January 2016 no member list (6 pages)
21 December 2015Appointment of Mr Andrew Richardson as a director on 5 November 2015 (2 pages)
21 December 2015Appointment of Mr Alistair Murdoch as a director on 5 November 2015 (2 pages)
21 December 2015Termination of appointment of Norma Margaret Duncan as a director on 15 October 2015 (1 page)
21 December 2015Termination of appointment of Norma Margaret Duncan as a director on 15 October 2015 (1 page)
21 December 2015Appointment of Mr Tim Stone as a director on 5 November 2015 (2 pages)
21 December 2015Appointment of Mr Tim Stone as a director on 5 November 2015 (2 pages)
21 December 2015Appointment of Mr Andrew Richardson as a director on 5 November 2015 (2 pages)
21 December 2015Appointment of Mr Alistair Murdoch as a director on 5 November 2015 (2 pages)
29 October 2015Full accounts made up to 30 June 2015 (16 pages)
29 October 2015Full accounts made up to 30 June 2015 (16 pages)
23 September 2015Termination of appointment of Donald Osborne as a director on 17 September 2015 (1 page)
23 September 2015Termination of appointment of Donald Osborne as a director on 17 September 2015 (1 page)
20 July 2015Appointment of Ms Jacqueline Campbell as a director on 28 May 2015 (2 pages)
20 July 2015Appointment of Ms Jacqueline Campbell as a director on 28 May 2015 (2 pages)
8 July 2015Appointment of Ms Mary Ann Mann as a director on 28 May 2015 (2 pages)
8 July 2015Appointment of Ms Mary Ann Mann as a director on 28 May 2015 (2 pages)
7 July 2015Appointment of Mrs Hilary Jean Denholm as a director on 28 May 2015 (2 pages)
7 July 2015Appointment of Mrs Hilary Jean Denholm as a director on 28 May 2015 (2 pages)
30 June 2015Termination of appointment of Seonaid Lewis as a director on 23 April 2015 (1 page)
30 June 2015Termination of appointment of Maggi Davie as a director on 23 April 2015 (1 page)
30 June 2015Termination of appointment of Maggi Davie as a director on 23 April 2015 (1 page)
30 June 2015Termination of appointment of Seonaid Lewis as a director on 23 April 2015 (1 page)
23 March 2015Termination of appointment of Moina Roy Macaskill as a director on 19 February 2015 (1 page)
23 March 2015Appointment of Mrs Phyllis Elizabeth Lochery as a director on 19 March 2015 (2 pages)
23 March 2015Termination of appointment of Moina Roy Macaskill as a director on 19 February 2015 (1 page)
23 March 2015Appointment of Mrs Phyllis Elizabeth Lochery as a director on 19 March 2015 (2 pages)
19 January 2015Termination of appointment of John Conway Moran as a director on 15 January 2015 (1 page)
19 January 2015Termination of appointment of John Conway Moran as a director on 15 January 2015 (1 page)
19 January 2015Termination of appointment of John Conway Moran as a director on 15 January 2015 (1 page)
19 January 2015Termination of appointment of John Conway Moran as a director on 15 January 2015 (1 page)
19 January 2015Annual return made up to 14 January 2015 no member list (6 pages)
19 January 2015Annual return made up to 14 January 2015 no member list (6 pages)
5 January 2015Termination of appointment of Janice Ireland as a director on 30 September 2014 (1 page)
5 January 2015Termination of appointment of Janice Ireland as a director on 30 September 2014 (1 page)
5 January 2015Termination of appointment of Janice Ireland as a secretary on 30 September 2014 (1 page)
5 January 2015Termination of appointment of Janice Ireland as a secretary on 30 September 2014 (1 page)
29 October 2014Full accounts made up to 30 June 2014 (17 pages)
29 October 2014Full accounts made up to 30 June 2014 (17 pages)
7 July 2014Director's details changed for Miss Norma Margaret Duncan on 30 April 2010 (2 pages)
7 July 2014Director's details changed for Miss Norma Margaret Duncan on 30 April 2010 (2 pages)
17 January 2014Annual return made up to 14 January 2014 no member list (7 pages)
17 January 2014Annual return made up to 14 January 2014 no member list (7 pages)
8 January 2014Appointment of Ms Janice Ireland as a director (2 pages)
8 January 2014Appointment of Ms Moina Roy Macaskill as a director (2 pages)
8 January 2014Appointment of Ms Moina Roy Macaskill as a director (2 pages)
8 January 2014Appointment of Ms Janice Ireland as a director (2 pages)
7 January 2014Appointment of Mr John Conway Moran as a director (2 pages)
7 January 2014Appointment of Mrs Seonaid Lewis as a director (2 pages)
7 January 2014Appointment of Ms Janice Ireland as a secretary (2 pages)
7 January 2014Appointment of Mr John Ewing as a director (2 pages)
7 January 2014Appointment of Mr John Ewing as a director (2 pages)
7 January 2014Appointment of Mr Ian Matheson as a director (2 pages)
7 January 2014Appointment of Mrs Seonaid Lewis as a director (2 pages)
7 January 2014Appointment of Mr John Conway Moran as a director (2 pages)
7 January 2014Appointment of Ms Janice Ireland as a secretary (2 pages)
7 January 2014Appointment of Mr Ian Matheson as a director (2 pages)
17 December 2013Termination of appointment of Marie Conway as a director (1 page)
17 December 2013Termination of appointment of Gordon Wilson as a director (1 page)
17 December 2013Termination of appointment of Susan Parker as a director (1 page)
17 December 2013Termination of appointment of Susan Parker as a director (1 page)
17 December 2013Termination of appointment of Marie Conway as a secretary (1 page)
17 December 2013Termination of appointment of Gordon Wilson as a director (1 page)
17 December 2013Termination of appointment of Marie Conway as a secretary (1 page)
17 December 2013Termination of appointment of Marie Conway as a director (1 page)
5 November 2013Full accounts made up to 30 June 2013 (19 pages)
5 November 2013Full accounts made up to 30 June 2013 (19 pages)
25 February 2013Annual return made up to 14 January 2013 no member list (8 pages)
25 February 2013Annual return made up to 14 January 2013 no member list (8 pages)
25 February 2013Termination of appointment of Morag Whiteside as a director (1 page)
25 February 2013Termination of appointment of Morag Whiteside as a director (1 page)
2 November 2012Total exemption full accounts made up to 30 June 2012 (17 pages)
2 November 2012Total exemption full accounts made up to 30 June 2012 (17 pages)
29 August 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
29 August 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
22 February 2012Termination of appointment of Kenneth Mckeown as a director (1 page)
22 February 2012Termination of appointment of Sheila Mitchell as a director (1 page)
22 February 2012Termination of appointment of Sheila Mitchell as a director (1 page)
22 February 2012Annual return made up to 14 January 2012 no member list (9 pages)
22 February 2012Termination of appointment of Kenneth Mckeown as a director (1 page)
22 February 2012Annual return made up to 14 January 2012 no member list (9 pages)
5 January 2012Appointment of Mr Donald Osborne as a director (2 pages)
5 January 2012Appointment of Mr Donald Osborne as a director (2 pages)
7 July 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
7 July 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
21 June 2011Annual return made up to 14 January 2011 no member list (10 pages)
21 June 2011Annual return made up to 14 January 2011 no member list (10 pages)
18 January 2011Director's details changed for Miss Marie Frances Conway on 1 April 2010 (2 pages)
18 January 2011Director's details changed for Mrs Susan Parker on 1 April 2010 (2 pages)
18 January 2011Director's details changed for Mrs Maggi Davie on 1 April 2010 (2 pages)
18 January 2011Director's details changed for Professor Gordon Mcandrew Wilson on 1 April 2010 (2 pages)
18 January 2011Director's details changed for Mr Kenneth Mckeown on 1 April 2010 (2 pages)
18 January 2011Director's details changed for Mr Kenneth Mckeown on 1 April 2010 (2 pages)
18 January 2011Director's details changed for Mrs Norma Margaret Duncan on 1 April 2010 (2 pages)
18 January 2011Director's details changed for Mrs Maggi Davie on 1 April 2010 (2 pages)
18 January 2011Director's details changed for Mrs Susan Parker on 1 April 2010 (2 pages)
18 January 2011Director's details changed for Professor Gordon Mcandrew Wilson on 1 April 2010 (2 pages)
18 January 2011Director's details changed for Mrs Maggi Davie on 1 April 2010 (2 pages)
18 January 2011Director's details changed for Mrs Norma Margaret Duncan on 1 April 2010 (2 pages)
18 January 2011Director's details changed for Mr Kenneth Mckeown on 1 April 2010 (2 pages)
18 January 2011Director's details changed for Miss Marie Frances Conway on 1 April 2010 (2 pages)
18 January 2011Director's details changed for Professor Gordon Mcandrew Wilson on 1 April 2010 (2 pages)
18 January 2011Director's details changed for Mrs Norma Margaret Duncan on 1 April 2010 (2 pages)
18 January 2011Director's details changed for Miss Marie Frances Conway on 1 April 2010 (2 pages)
18 January 2011Director's details changed for Mrs Susan Parker on 1 April 2010 (2 pages)
2 July 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
2 July 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
7 April 2010Director's details changed for Norma Margaret Duncan on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 14 January 2010 no member list (6 pages)
7 April 2010Director's details changed for Mr Kenneth Mckeown on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Norma Margaret Duncan on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 14 January 2010 no member list (6 pages)
7 April 2010Director's details changed for Marie Frances Conway on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Professor Gordon Mcandrew Wilson on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Marie Frances Conway on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Susan Parker on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Norma Margaret Duncan on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Maggi Davie on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Maggi Davie on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Kenneth Mckeown on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Maggi Davie on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Marie Frances Conway on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Susan Parker on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Susan Parker on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Professor Gordon Mcandrew Wilson on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Kenneth Mckeown on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Professor Gordon Mcandrew Wilson on 1 April 2010 (2 pages)
1 April 2010Appointment of Reverend Sheila Margaret Mitchell as a director (2 pages)
1 April 2010Appointment of Reverend Sheila Margaret Mitchell as a director (2 pages)
1 March 2010Registered office address changed from 1 Barns Street Ayr South Ayrshire KA7 1XA Uk on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 1 Barns Street Ayr South Ayrshire KA7 1XA Uk on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 1 Barns Street Ayr South Ayrshire KA7 1XA Uk on 1 March 2010 (1 page)
31 July 2009Registered office changed on 31/07/2009 from 13 old bridge street ayr south ayrshire KA7 1QA (1 page)
31 July 2009Registered office changed on 31/07/2009 from 13 old bridge street ayr south ayrshire KA7 1QA (1 page)
6 July 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
6 July 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
20 January 2009Annual return made up to 14/01/09 (4 pages)
20 January 2009Annual return made up to 14/01/09 (4 pages)
16 January 2009Director appointed mr kenneth mckeown (1 page)
16 January 2009Director appointed mr kenneth mckeown (1 page)
8 July 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
8 July 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
1 July 2008Appointment terminate, director walsh jack logged form (1 page)
1 July 2008Appointment terminate, director walsh jack logged form (1 page)
7 February 2008Annual return made up to 14/01/08 (2 pages)
7 February 2008Annual return made up to 14/01/08 (2 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
4 May 2007Annual return made up to 14/01/07 (2 pages)
4 May 2007Annual return made up to 14/01/07 (2 pages)
11 July 2006New director appointed (3 pages)
11 July 2006New director appointed (3 pages)
5 July 2006New director appointed (4 pages)
5 July 2006Director resigned (1 page)
5 July 2006New secretary appointed;new director appointed (3 pages)
5 July 2006Director resigned (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (2 pages)
5 July 2006New director appointed (4 pages)
5 July 2006Secretary resigned (2 pages)
5 July 2006New secretary appointed;new director appointed (3 pages)
5 July 2006Secretary resigned (2 pages)
31 May 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
31 May 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
31 March 2006Annual return made up to 14/01/06 (5 pages)
31 March 2006Annual return made up to 14/01/06 (5 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
25 August 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
15 February 2005Annual return made up to 14/01/05 (6 pages)
15 February 2005Annual return made up to 14/01/05 (6 pages)
18 October 2004Director resigned (2 pages)
18 October 2004Director resigned (2 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
11 February 2004Annual return made up to 14/01/04
  • 363(287) ‐ Registered office changed on 11/02/04
(6 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Annual return made up to 14/01/04
  • 363(287) ‐ Registered office changed on 11/02/04
(6 pages)
5 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
5 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
29 July 2003Registered office changed on 29/07/03 from: labour party building damside ayr south ayrshire KA8 8ER (1 page)
29 July 2003Registered office changed on 29/07/03 from: labour party building damside ayr south ayrshire KA8 8ER (1 page)
14 January 2003Incorporation (27 pages)
14 January 2003Incorporation (27 pages)