Company NameSBS (Ayrshire) Ltd.
Company StatusActive
Company NumberSC279451
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Christine Burns
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(1 year, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Halket Cottage
By Lugton
Kilmarnock
Ayrshire
KA3 4EE
Scotland
Director NameMr William Stuart Burns
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(1 year, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Halket Cottage
By Lugton
Kilmarnock
Ayrshire
KA3 4EE
Scotland
Secretary NameMs Christine Burns
NationalityBritish
StatusCurrent
Appointed20 June 2006(1 year, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Halket Cottage
By Lugton
Kilmarnock
Ayrshire
KA3 4EE
Scotland
Director NameMiss Elaine Burns
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesbsayrshire.com
Email address[email protected]
Telephone01505 850229
Telephone regionJohnstone

Location

Registered AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5k at £1Christine Burns
50.00%
Ordinary
5k at £1William Stuart Burns
50.00%
Ordinary

Financials

Year2014
Net Worth£282,706
Cash£171,384
Current Liabilities£122,571

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

6 November 2018Delivered on: 7 November 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
7 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
14 December 2022Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 14 December 2022 (1 page)
30 November 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
11 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
4 March 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
11 December 2019Appointment of Miss Elaine Burns as a director on 1 December 2019 (2 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
28 May 2019Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 28 May 2019 (1 page)
5 February 2019Notification of William Stuart Burns as a person with significant control on 6 April 2016 (2 pages)
5 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
7 November 2018Registration of charge SC2794510001, created on 6 November 2018 (17 pages)
17 August 2018Total exemption full accounts made up to 30 November 2017 (15 pages)
16 March 2018Notification of Christine Burns as a person with significant control on 20 June 2016 (2 pages)
15 February 2018Withdrawal of a person with significant control statement on 15 February 2018 (2 pages)
8 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000
(5 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000
(5 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10,000
(5 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10,000
(5 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10,000
(5 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (14 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (14 pages)
24 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10,000
(5 pages)
24 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10,000
(5 pages)
24 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10,000
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 March 2010Director's details changed for William Stuart Burns on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Christine Burns on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for William Stuart Burns on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Christine Burns on 1 March 2010 (2 pages)
1 March 2010Director's details changed for William Stuart Burns on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Christine Burns on 1 March 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 August 2009Return made up to 04/02/09; full list of members (4 pages)
26 August 2009Return made up to 04/02/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 April 2008Ad 16/04/08\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages)
29 April 2008Accounting reference date extended from 30/09/2007 to 30/11/2007 (1 page)
29 April 2008Accounting reference date extended from 30/09/2007 to 30/11/2007 (1 page)
29 April 2008Ad 16/04/08\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages)
4 March 2008Return made up to 04/02/08; full list of members (4 pages)
4 March 2008Return made up to 04/02/08; full list of members (4 pages)
12 December 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
12 December 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
5 December 2007Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page)
5 December 2007Compulsory strike-off action has been discontinued (1 page)
5 December 2007Compulsory strike-off action has been discontinued (1 page)
5 December 2007Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page)
14 February 2007Return made up to 04/02/07; full list of members (2 pages)
14 February 2007Return made up to 04/02/07; full list of members (2 pages)
5 July 2006Return made up to 04/02/06; full list of members (2 pages)
5 July 2006Return made up to 04/02/06; full list of members (2 pages)
3 July 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
3 July 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New secretary appointed;new director appointed (2 pages)
22 June 2006New secretary appointed;new director appointed (2 pages)
9 June 2006First Gazette notice for compulsory strike-off (1 page)
9 June 2006First Gazette notice for compulsory strike-off (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Secretary resigned (1 page)
4 February 2005Incorporation (16 pages)
4 February 2005Incorporation (16 pages)