Company NameAilsa th Limited
Company StatusActive
Company NumberSC249241
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Previous NameAilsa Project Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stuart Dennett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(1 month after company formation)
Appointment Duration20 years, 10 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Dunlin
East Kilbride
Glasgow
Lanarkshire
G74 4RX
Scotland
Secretary NameMr Stuart Dennett
NationalityBritish
StatusCurrent
Appointed16 June 2003(1 month after company formation)
Appointment Duration20 years, 10 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Dunlin
East Kilbride
Glasgow
Lanarkshire
G74 4RX
Scotland
Director NameMr Alexander Galbraith Keys
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(13 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address102 Bath Street
Glasgow
G2 2EN
Scotland
Director NameCatherine Audrey Fisher
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleQuanity Surveyor
Country of ResidenceScotland
Correspondence Address102 Bath Street
Glasgow
G2 2EN
Scotland
Director NameJohn Hill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(1 month after company formation)
Appointment Duration12 years (resigned 30 June 2015)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address11 Redwood Walk
Newtongrange
Dalkeith
EH22 4NS
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitewww.ailsa-pm.co.uk
Telephone0141 3323001
Telephone regionGlasgow

Location

Registered Address102 Bath Street
Glasgow
G2 2EN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1John Hill
50.00%
Ordinary
50 at £1Stuart Dennett
50.00%
Ordinary

Financials

Year2014
Net Worth£48,792
Cash£258
Current Liabilities£146,342

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

6 October 2014Delivered on: 25 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 3 94 kerr street glasgow GLA100916.
Outstanding
17 May 2007Delivered on: 21 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The second floor premises at 102 bath street, glasgow GLA16979.
Outstanding
12 May 2004Delivered on: 21 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second fllor offices at 102 bath street, glasgow.
Outstanding
24 March 2004Delivered on: 1 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

11 March 2024Notification of Gail Christine Dennett as a person with significant control on 20 June 2018 (2 pages)
22 February 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
25 November 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
27 October 2022Termination of appointment of Catherine Audrey Fisher as a director on 24 October 2022 (1 page)
24 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
27 January 2022Satisfaction of charge 2 in full (1 page)
27 January 2022Satisfaction of charge SC2492410004 in full (1 page)
27 January 2022Satisfaction of charge 3 in full (1 page)
15 November 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
4 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
28 July 2020Appointment of Catherine Audrey Fisher as a director on 27 July 2020 (2 pages)
17 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
15 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
19 November 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
15 May 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 32,000
(4 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 January 2017Appointment of Mr Alexander Galbraith Keys as a director on 23 January 2017 (2 pages)
25 January 2017Appointment of Mr Alexander Galbraith Keys as a director on 23 January 2017 (2 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
(3 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
(3 pages)
27 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 July 2015Termination of appointment of John Hill as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of John Hill as a director on 30 June 2015 (1 page)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 October 2014Registration of charge SC2492410004, created on 6 October 2014 (6 pages)
25 October 2014Registration of charge SC2492410004, created on 6 October 2014 (6 pages)
25 October 2014Registration of charge SC2492410004, created on 6 October 2014 (6 pages)
22 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
25 April 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 100
(4 pages)
25 April 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 100
(4 pages)
9 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Stuart Dennett on 12 May 2010 (2 pages)
28 May 2010Director's details changed for Stuart Dennett on 12 May 2010 (2 pages)
28 May 2010Director's details changed for John Hill on 12 May 2010 (2 pages)
28 May 2010Director's details changed for John Hill on 12 May 2010 (2 pages)
28 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
4 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 May 2009Return made up to 12/05/09; full list of members (4 pages)
21 May 2009Return made up to 12/05/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 June 2008Return made up to 12/05/08; full list of members (4 pages)
11 June 2008Return made up to 12/05/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 May 2007Return made up to 12/05/07; full list of members (7 pages)
22 May 2007Return made up to 12/05/07; full list of members (7 pages)
21 May 2007Partic of mort/charge * (3 pages)
21 May 2007Partic of mort/charge * (3 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 May 2006Registered office changed on 12/05/06 from: 102 bath street glasgow G2 2EP (1 page)
12 May 2006Return made up to 12/05/06; full list of members (2 pages)
12 May 2006Registered office changed on 12/05/06 from: 102 bath street glasgow G2 2EP (1 page)
12 May 2006Return made up to 12/05/06; full list of members (2 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
22 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 June 2005Return made up to 12/05/05; full list of members (7 pages)
6 June 2005Return made up to 12/05/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 January 2005Ad 30/06/04--------- £ si 18@1=18 £ ic 20/38 (2 pages)
23 January 2005Ad 30/06/04--------- £ si 18@1=18 £ ic 20/38 (2 pages)
7 December 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
7 December 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
16 July 2004Return made up to 12/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
(7 pages)
16 July 2004Return made up to 12/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
(7 pages)
21 May 2004Partic of mort/charge * (5 pages)
21 May 2004Partic of mort/charge * (5 pages)
1 April 2004Partic of mort/charge * (6 pages)
1 April 2004Partic of mort/charge * (6 pages)
18 June 2003Registered office changed on 18/06/03 from: 152 bath street glasgow lanarkshire G2 4TB (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003New secretary appointed;new director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Registered office changed on 18/06/03 from: 152 bath street glasgow lanarkshire G2 4TB (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003Company name changed macrocom (830) LIMITED\certificate issued on 11/06/03 (2 pages)
11 June 2003Company name changed macrocom (830) LIMITED\certificate issued on 11/06/03 (2 pages)
12 May 2003Incorporation (15 pages)
12 May 2003Incorporation (15 pages)