Company NameAyr United Football Academy Limited
Company StatusActive
Company NumberSC294025
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 December 2005(18 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr James Graham Peterkin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2005(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Allenfield Road
Ayr
KA7 3JN
Scotland
Secretary NameMr James Graham Peterkin
NationalityBritish
StatusCurrent
Appointed17 December 2005(2 weeks, 1 day after company formation)
Appointment Duration18 years, 4 months
RoleLocal Govt. Officer
Country of ResidenceScotland
Correspondence Address1 Allenfield Road
Ayr
KA7 3JN
Scotland
Director NameMr Phillip Charles White
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2010(4 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleHealth Service Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset Park
Tryfield Place
Ayr
Ayrshire
KA8 9NB
Scotland
Director NameMr Edward Jozef Bulik
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(7 years after company formation)
Appointment Duration11 years, 4 months
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address70 Mainholm Road
Ayr
KA8 0QB
Scotland
Director NameMs Lorraine Roslyn Stobie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2015(9 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence Address15 Carrick Avenue
Ayr
KA7 2SN
Scotland
Director NameMr Allan Gunning
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2015(9 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Rigwoodie Place
Alloway
Ayr
KA7 4PR
Scotland
Director NameMr John Crawford
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(11 years after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressSomerset Park
Tryfield Place
Ayr
Ayrshire
KA8 9NB
Scotland
Director NameMr Brian Thomas Connolly
Date of BirthDecember 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed25 January 2018(12 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSomerset Park
Tryfield Place
Ayr
Ayrshire
KA8 9NB
Scotland
Director NameMr Stuart John Millar
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(12 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCollege Director
Country of ResidenceScotland
Correspondence AddressSomerset Park
Tryfield Place
Ayr
Ayrshire
KA8 9NB
Scotland
Director NameMr Alan George Murray
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(15 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleDirector-Petroleum Retailer
Country of ResidenceScotland
Correspondence Address21 Corton Shaw
Ayr
KA6 6GG
Scotland
Director NameMr Alan McGregor
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleUniversity Lectureships
Country of ResidenceScotland
Correspondence Address28 Boclair Road
Glasgow
G61 2AF
Scotland
Director NameThomas Fisher Young
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleRetired Police Officer
Correspondence Address4 Crandleyhill Road
Prestwick
Ayrshire
KA9 2BE
Scotland
Director NameMrs Shiona Agnes Johnston
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RolePublic Health Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address25 Barony Road
Auchinleck
Ayrshire
KA18 2LL
Scotland
Director NameGraham James Hough
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleAccountant
Correspondence Address44 Seaforth Road
Ayr
Ayrshire
KA8 9JB
Scotland
Director NameRobert Gardiner
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleRetired
Correspondence Address25 Greenan Grove
Doonfoot
Ayr
South Ayrshire
KA7 4JP
Scotland
Secretary NameGraham James Hough
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleAccountant
Correspondence Address44 Seaforth Road
Ayr
Ayrshire
KA8 9JB
Scotland
Director NameBrian John McMullan Morrison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2005(1 week, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 19 March 2006)
RoleAsst. Principal (F.E)
Correspondence Address89 Castlehill Road
Ayr
Ayrshire
KA7 2JB
Scotland
Director NameMr Donald Campbell Stewart
Date of BirthMay 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed19 March 2006(3 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 19 March 2015)
RoleLecturer
Country of ResidenceScotland
Correspondence Address5 Northbank Avenue
Kirkintilloch
Glasgow
G66 1HA
Scotland
Director NameMr David John Watson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2006(5 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 23 January 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressClochranhill House
Clochranhill Road
Alloway
Ayrshire
KA7 4QE
Scotland
Director NameMr John McWilliam Welsh
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2006(10 months, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 21 December 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address35 Ayr Road
Prestwick
Ayrshire
KA9 1SY
Scotland
Director NameMr Lachlan Hugh Cameron
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2006(10 months, 1 week after company formation)
Appointment Duration14 years, 4 months (resigned 01 March 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4 Arnprior Place
Alloway
KA7 4PT
Scotland
Director NameMr Callum Peter Brown Yorke
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 2012)
RoleWealth Management Partner
Country of ResidenceScotland
Correspondence AddressSomerset Park
Tryfield Place
Ayr
Ayrshire
KA8 9NB
Scotland
Director NameMr Roderick Alasdair Colkitto MacDonald
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2011)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressSomerset Park
Tryfield Place
Ayr
Ayrshire
KA8 9NB
Scotland
Director NameMr John Barclay Dalton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(6 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 December 2012)
RoleFinancial Inclusion Officer
Country of ResidenceScotland
Correspondence Address22 Anderson Avenue
Mauchline
Ayrshire
KA5 6EZ
Scotland
Director NameMr John Barclay Dalton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(6 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 December 2012)
RoleFinancial Inclusion Officer
Country of ResidenceScotland
Correspondence Address22 Anderson Avenue
Mauchline
Ayrshire
KA5 6EZ
Scotland
Director NameMs Julie Anne Maxwell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 October 2018)
RoleCollege Director
Country of ResidenceScotland
Correspondence AddressSomerset Park
Tryfield Place
Ayr
Ayrshire
KA8 9NB
Scotland

Contact

Websiteayrunitedfc.co.uk
Email address[email protected]
Telephone01292 263435
Telephone regionAyr

Location

Registered AddressSomerset Park
Tryfield Place
Ayr
Ayrshire
KA8 9NB
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£322,080
Net Worth£179,807
Cash£128,410
Current Liabilities£19,021

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

3 March 2021Appointment of Mr Alan George Murray as a director on 1 March 2021 (2 pages)
2 March 2021Termination of appointment of Lachlan Hugh Cameron as a director on 1 March 2021 (1 page)
2 March 2021Total exemption full accounts made up to 31 May 2020 (23 pages)
6 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
25 February 2020Amended total exemption full accounts made up to 31 May 2019 (25 pages)
23 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (26 pages)
27 January 2019Appointment of Mr Stuart John Millar as a director on 18 October 2018 (2 pages)
25 January 2019Termination of appointment of Julie Anne Maxwell as a director on 18 October 2018 (1 page)
9 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
5 March 2018Amended total exemption full accounts made up to 31 May 2017 (21 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (23 pages)
18 February 2018Appointment of Mr Brian Thomas Connolly as a director on 25 January 2018 (2 pages)
4 February 2018Termination of appointment of John Mcwilliam Welsh as a director on 21 December 2017 (1 page)
3 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
17 March 2017Amended total exemption full accounts made up to 31 May 2016 (18 pages)
17 March 2017Amended total exemption full accounts made up to 31 May 2016 (18 pages)
27 February 2017Appointment of Mr John Crawford as a director on 15 December 2016 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Appointment of Mr John Crawford as a director on 15 December 2016 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (4 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (4 pages)
7 March 2016Total exemption full accounts made up to 31 May 2015 (19 pages)
7 March 2016Total exemption full accounts made up to 31 May 2015 (19 pages)
27 December 2015Annual return made up to 2 December 2015 no member list (12 pages)
27 December 2015Annual return made up to 2 December 2015 no member list (12 pages)
19 October 2015Appointment of Mr Allan Gunning as a director on 20 August 2015 (2 pages)
19 October 2015Appointment of Ms Lorraine Roslyn Stobie as a director on 20 August 2015 (2 pages)
19 October 2015Appointment of Ms Lorraine Roslyn Stobie as a director on 20 August 2015 (2 pages)
19 October 2015Appointment of Mr Allan Gunning as a director on 20 August 2015 (2 pages)
19 October 2015Termination of appointment of Donald Campbell Stewart as a director on 19 March 2015 (1 page)
19 October 2015Termination of appointment of Donald Campbell Stewart as a director on 19 March 2015 (1 page)
27 February 2015Total exemption full accounts made up to 31 May 2014 (19 pages)
27 February 2015Total exemption full accounts made up to 31 May 2014 (19 pages)
22 February 2015Termination of appointment of David John Watson as a director on 23 January 2015 (1 page)
22 February 2015Termination of appointment of David John Watson as a director on 23 January 2015 (1 page)
2 December 2014Annual return made up to 2 December 2014 no member list (12 pages)
2 December 2014Annual return made up to 2 December 2014 no member list (12 pages)
2 December 2014Annual return made up to 2 December 2014 no member list (12 pages)
11 November 2014Appointment of Ms Julie Anne Maxwell as a director on 15 May 2014 (2 pages)
11 November 2014Appointment of Ms Julie Anne Maxwell as a director on 15 May 2014 (2 pages)
23 October 2014Director's details changed for Donald Campbell Stewart on 16 October 2014 (2 pages)
23 October 2014Director's details changed for Donald Campbell Stewart on 16 October 2014 (2 pages)
26 February 2014Total exemption full accounts made up to 31 May 2013 (19 pages)
26 February 2014Total exemption full accounts made up to 31 May 2013 (19 pages)
9 December 2013Annual return made up to 2 December 2013 no member list (11 pages)
9 December 2013Annual return made up to 2 December 2013 no member list (11 pages)
9 December 2013Annual return made up to 2 December 2013 no member list (11 pages)
1 March 2013Total exemption full accounts made up to 31 May 2012 (18 pages)
1 March 2013Total exemption full accounts made up to 31 May 2012 (18 pages)
23 January 2013Appointment of Mr Edward Jozef Bulik as a director (2 pages)
23 January 2013Appointment of Mr Edward Jozef Bulik as a director (2 pages)
14 January 2013Annual return made up to 2 December 2012 no member list (11 pages)
14 January 2013Annual return made up to 2 December 2012 no member list (11 pages)
14 January 2013Annual return made up to 2 December 2012 no member list (11 pages)
14 January 2013Director's details changed for Mr John Mcwilliam Welsh on 13 January 2013 (2 pages)
14 January 2013Director's details changed for Mr John Mcwilliam Welsh on 13 January 2013 (2 pages)
13 January 2013Termination of appointment of John Dalton as a director (1 page)
13 January 2013Termination of appointment of John Dalton as a director (1 page)
12 April 2012Appointment of Mr John Barclay Dalton as a director (2 pages)
12 April 2012Appointment of Mr John Barclay Dalton as a director (2 pages)
19 March 2012Termination of appointment of Callum Yorke as a director (1 page)
19 March 2012Termination of appointment of Callum Yorke as a director (1 page)
9 February 2012Total exemption full accounts made up to 31 May 2011 (15 pages)
9 February 2012Total exemption full accounts made up to 31 May 2011 (15 pages)
12 December 2011Annual return made up to 2 December 2011 no member list (10 pages)
12 December 2011Annual return made up to 2 December 2011 no member list (10 pages)
12 December 2011Annual return made up to 2 December 2011 no member list (10 pages)
11 December 2011Director's details changed for Mr James Graham Peterkin on 11 December 2011 (2 pages)
11 December 2011Director's details changed for Mr James Graham Peterkin on 11 December 2011 (2 pages)
18 July 2011Termination of appointment of Roderick Macdonald as a director (1 page)
18 July 2011Termination of appointment of Roderick Macdonald as a director (1 page)
18 January 2011Annual return made up to 2 December 2010 no member list (11 pages)
18 January 2011Annual return made up to 2 December 2010 no member list (11 pages)
18 January 2011Annual return made up to 2 December 2010 no member list (11 pages)
23 December 2010Total exemption full accounts made up to 31 May 2010 (15 pages)
23 December 2010Total exemption full accounts made up to 31 May 2010 (15 pages)
14 December 2010Appointment of Mr Callum Peter Brown Yorke as a director (2 pages)
14 December 2010Appointment of Mr Callum Peter Brown Yorke as a director (2 pages)
13 December 2010Appointment of Mr Roderick Alasdair Colkitto Macdonald as a director (2 pages)
13 December 2010Appointment of Mr Roderick Alasdair Colkitto Macdonald as a director (2 pages)
27 September 2010Termination of appointment of John Dalton as a director (1 page)
27 September 2010Termination of appointment of John Dalton as a director (1 page)
8 March 2010Appointment of Mr Phillip Charles White as a director (2 pages)
8 March 2010Appointment of Mr Phillip Charles White as a director (2 pages)
10 February 2010Total exemption full accounts made up to 31 May 2009 (15 pages)
10 February 2010Total exemption full accounts made up to 31 May 2009 (15 pages)
14 December 2009Director's details changed for James Graham Peterkin on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Alan Mcgregor on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Mr David John Watson on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Mr David John Watson on 1 December 2009 (2 pages)
14 December 2009Director's details changed for James Graham Peterkin on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Alan Mcgregor on 1 December 2009 (2 pages)
14 December 2009Director's details changed for John Barclay Dalton on 1 December 2009 (2 pages)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Director's details changed for John Barclay Dalton on 1 December 2009 (2 pages)
14 December 2009Director's details changed for John Barclay Dalton on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Lachlan Hugh Cameron on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Lachlan Hugh Cameron on 1 December 2009 (2 pages)
14 December 2009Annual return made up to 2 December 2009 no member list (6 pages)
14 December 2009Director's details changed for James Graham Peterkin on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Mr David John Watson on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Lachlan Hugh Cameron on 1 December 2009 (2 pages)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Annual return made up to 2 December 2009 no member list (6 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Director's details changed for Mr Alan Mcgregor on 1 December 2009 (2 pages)
14 December 2009Annual return made up to 2 December 2009 no member list (6 pages)
26 November 2009Termination of appointment of Shiona Johnston as a director (1 page)
26 November 2009Termination of appointment of Shiona Johnston as a director (1 page)
29 June 2009Director's change of particulars / john dalton / 29/06/2009 (1 page)
29 June 2009Director's change of particulars / john dalton / 29/06/2009 (1 page)
29 June 2009Director's change of particulars / donald stewart / 29/06/2009 (1 page)
29 June 2009Director's change of particulars / donald stewart / 29/06/2009 (1 page)
30 December 2008Annual return made up to 02/12/08 (4 pages)
30 December 2008Annual return made up to 02/12/08 (4 pages)
13 November 2008Total exemption full accounts made up to 31 May 2008 (15 pages)
13 November 2008Total exemption full accounts made up to 31 May 2008 (15 pages)
18 February 2008Annual return made up to 02/12/07 (3 pages)
18 February 2008Annual return made up to 02/12/07 (3 pages)
5 January 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
5 January 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
9 February 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
9 February 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
5 January 2007Annual return made up to 02/12/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2007Annual return made up to 02/12/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2006New director appointed (3 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (3 pages)
1 November 2006New director appointed (3 pages)
1 November 2006New director appointed (3 pages)
25 May 2006New director appointed (1 page)
25 May 2006New director appointed (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (2 pages)
5 January 2006Director resigned (2 pages)
5 January 2006Director resigned (2 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
21 December 2005New director appointed (1 page)
21 December 2005New secretary appointed (1 page)
21 December 2005New director appointed (1 page)
21 December 2005New secretary appointed (1 page)
7 December 2005Secretary resigned (2 pages)
7 December 2005Director resigned (2 pages)
7 December 2005Director resigned (2 pages)
7 December 2005Secretary resigned (2 pages)
2 December 2005Incorporation (24 pages)
2 December 2005Incorporation (24 pages)