Ayr
KA7 3JN
Scotland
Secretary Name | Mr James Graham Peterkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Local Govt. Officer |
Country of Residence | Scotland |
Correspondence Address | 1 Allenfield Road Ayr KA7 3JN Scotland |
Director Name | Mr Phillip Charles White |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2010(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Health Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | Somerset Park Tryfield Place Ayr Ayrshire KA8 9NB Scotland |
Director Name | Mr Edward Jozef Bulik |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2012(7 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 70 Mainholm Road Ayr KA8 0QB Scotland |
Director Name | Ms Lorraine Roslyn Stobie |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2015(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 15 Carrick Avenue Ayr KA7 2SN Scotland |
Director Name | Mr Allan Gunning |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2015(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 6 Rigwoodie Place Alloway Ayr KA7 4PR Scotland |
Director Name | Mr John Crawford |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(11 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Somerset Park Tryfield Place Ayr Ayrshire KA8 9NB Scotland |
Director Name | Mr Brian Thomas Connolly |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 January 2018(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Somerset Park Tryfield Place Ayr Ayrshire KA8 9NB Scotland |
Director Name | Mr Stuart John Millar |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | College Director |
Country of Residence | Scotland |
Correspondence Address | Somerset Park Tryfield Place Ayr Ayrshire KA8 9NB Scotland |
Director Name | Mr Alan George Murray |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Director-Petroleum Retailer |
Country of Residence | Scotland |
Correspondence Address | 21 Corton Shaw Ayr KA6 6GG Scotland |
Director Name | Mr Alan McGregor |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Role | University Lectureships |
Country of Residence | Scotland |
Correspondence Address | 28 Boclair Road Glasgow G61 2AF Scotland |
Director Name | Thomas Fisher Young |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Role | Retired Police Officer |
Correspondence Address | 4 Crandleyhill Road Prestwick Ayrshire KA9 2BE Scotland |
Director Name | Mrs Shiona Agnes Johnston |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Role | Public Health Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 25 Barony Road Auchinleck Ayrshire KA18 2LL Scotland |
Director Name | Graham James Hough |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 44 Seaforth Road Ayr Ayrshire KA8 9JB Scotland |
Director Name | Robert Gardiner |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 25 Greenan Grove Doonfoot Ayr South Ayrshire KA7 4JP Scotland |
Secretary Name | Graham James Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 44 Seaforth Road Ayr Ayrshire KA8 9JB Scotland |
Director Name | Brian John McMullan Morrison |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2005(1 week, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 March 2006) |
Role | Asst. Principal (F.E) |
Correspondence Address | 89 Castlehill Road Ayr Ayrshire KA7 2JB Scotland |
Director Name | Mr Donald Campbell Stewart |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 March 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 19 March 2015) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 5 Northbank Avenue Kirkintilloch Glasgow G66 1HA Scotland |
Director Name | Mr David John Watson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 January 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Clochranhill House Clochranhill Road Alloway Ayrshire KA7 4QE Scotland |
Director Name | Mr John McWilliam Welsh |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2006(10 months, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 December 2017) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 35 Ayr Road Prestwick Ayrshire KA9 1SY Scotland |
Director Name | Mr Lachlan Hugh Cameron |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2006(10 months, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 March 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 4 Arnprior Place Alloway KA7 4PT Scotland |
Director Name | Mr Callum Peter Brown Yorke |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 2012) |
Role | Wealth Management Partner |
Country of Residence | Scotland |
Correspondence Address | Somerset Park Tryfield Place Ayr Ayrshire KA8 9NB Scotland |
Director Name | Mr Roderick Alasdair Colkitto MacDonald |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 2011) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | Somerset Park Tryfield Place Ayr Ayrshire KA8 9NB Scotland |
Director Name | Mr John Barclay Dalton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 December 2012) |
Role | Financial Inclusion Officer |
Country of Residence | Scotland |
Correspondence Address | 22 Anderson Avenue Mauchline Ayrshire KA5 6EZ Scotland |
Director Name | Mr John Barclay Dalton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 December 2012) |
Role | Financial Inclusion Officer |
Country of Residence | Scotland |
Correspondence Address | 22 Anderson Avenue Mauchline Ayrshire KA5 6EZ Scotland |
Director Name | Ms Julie Anne Maxwell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 October 2018) |
Role | College Director |
Country of Residence | Scotland |
Correspondence Address | Somerset Park Tryfield Place Ayr Ayrshire KA8 9NB Scotland |
Website | ayrunitedfc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01292 263435 |
Telephone region | Ayr |
Registered Address | Somerset Park Tryfield Place Ayr Ayrshire KA8 9NB Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £322,080 |
Net Worth | £179,807 |
Cash | £128,410 |
Current Liabilities | £19,021 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
3 March 2021 | Appointment of Mr Alan George Murray as a director on 1 March 2021 (2 pages) |
---|---|
2 March 2021 | Termination of appointment of Lachlan Hugh Cameron as a director on 1 March 2021 (1 page) |
2 March 2021 | Total exemption full accounts made up to 31 May 2020 (23 pages) |
6 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
25 February 2020 | Amended total exemption full accounts made up to 31 May 2019 (25 pages) |
23 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (26 pages) |
27 January 2019 | Appointment of Mr Stuart John Millar as a director on 18 October 2018 (2 pages) |
25 January 2019 | Termination of appointment of Julie Anne Maxwell as a director on 18 October 2018 (1 page) |
9 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
5 March 2018 | Amended total exemption full accounts made up to 31 May 2017 (21 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (23 pages) |
18 February 2018 | Appointment of Mr Brian Thomas Connolly as a director on 25 January 2018 (2 pages) |
4 February 2018 | Termination of appointment of John Mcwilliam Welsh as a director on 21 December 2017 (1 page) |
3 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
3 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
17 March 2017 | Amended total exemption full accounts made up to 31 May 2016 (18 pages) |
17 March 2017 | Amended total exemption full accounts made up to 31 May 2016 (18 pages) |
27 February 2017 | Appointment of Mr John Crawford as a director on 15 December 2016 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Appointment of Mr John Crawford as a director on 15 December 2016 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (4 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (4 pages) |
7 March 2016 | Total exemption full accounts made up to 31 May 2015 (19 pages) |
7 March 2016 | Total exemption full accounts made up to 31 May 2015 (19 pages) |
27 December 2015 | Annual return made up to 2 December 2015 no member list (12 pages) |
27 December 2015 | Annual return made up to 2 December 2015 no member list (12 pages) |
19 October 2015 | Appointment of Mr Allan Gunning as a director on 20 August 2015 (2 pages) |
19 October 2015 | Appointment of Ms Lorraine Roslyn Stobie as a director on 20 August 2015 (2 pages) |
19 October 2015 | Appointment of Ms Lorraine Roslyn Stobie as a director on 20 August 2015 (2 pages) |
19 October 2015 | Appointment of Mr Allan Gunning as a director on 20 August 2015 (2 pages) |
19 October 2015 | Termination of appointment of Donald Campbell Stewart as a director on 19 March 2015 (1 page) |
19 October 2015 | Termination of appointment of Donald Campbell Stewart as a director on 19 March 2015 (1 page) |
27 February 2015 | Total exemption full accounts made up to 31 May 2014 (19 pages) |
27 February 2015 | Total exemption full accounts made up to 31 May 2014 (19 pages) |
22 February 2015 | Termination of appointment of David John Watson as a director on 23 January 2015 (1 page) |
22 February 2015 | Termination of appointment of David John Watson as a director on 23 January 2015 (1 page) |
2 December 2014 | Annual return made up to 2 December 2014 no member list (12 pages) |
2 December 2014 | Annual return made up to 2 December 2014 no member list (12 pages) |
2 December 2014 | Annual return made up to 2 December 2014 no member list (12 pages) |
11 November 2014 | Appointment of Ms Julie Anne Maxwell as a director on 15 May 2014 (2 pages) |
11 November 2014 | Appointment of Ms Julie Anne Maxwell as a director on 15 May 2014 (2 pages) |
23 October 2014 | Director's details changed for Donald Campbell Stewart on 16 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Donald Campbell Stewart on 16 October 2014 (2 pages) |
26 February 2014 | Total exemption full accounts made up to 31 May 2013 (19 pages) |
26 February 2014 | Total exemption full accounts made up to 31 May 2013 (19 pages) |
9 December 2013 | Annual return made up to 2 December 2013 no member list (11 pages) |
9 December 2013 | Annual return made up to 2 December 2013 no member list (11 pages) |
9 December 2013 | Annual return made up to 2 December 2013 no member list (11 pages) |
1 March 2013 | Total exemption full accounts made up to 31 May 2012 (18 pages) |
1 March 2013 | Total exemption full accounts made up to 31 May 2012 (18 pages) |
23 January 2013 | Appointment of Mr Edward Jozef Bulik as a director (2 pages) |
23 January 2013 | Appointment of Mr Edward Jozef Bulik as a director (2 pages) |
14 January 2013 | Annual return made up to 2 December 2012 no member list (11 pages) |
14 January 2013 | Annual return made up to 2 December 2012 no member list (11 pages) |
14 January 2013 | Annual return made up to 2 December 2012 no member list (11 pages) |
14 January 2013 | Director's details changed for Mr John Mcwilliam Welsh on 13 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr John Mcwilliam Welsh on 13 January 2013 (2 pages) |
13 January 2013 | Termination of appointment of John Dalton as a director (1 page) |
13 January 2013 | Termination of appointment of John Dalton as a director (1 page) |
12 April 2012 | Appointment of Mr John Barclay Dalton as a director (2 pages) |
12 April 2012 | Appointment of Mr John Barclay Dalton as a director (2 pages) |
19 March 2012 | Termination of appointment of Callum Yorke as a director (1 page) |
19 March 2012 | Termination of appointment of Callum Yorke as a director (1 page) |
9 February 2012 | Total exemption full accounts made up to 31 May 2011 (15 pages) |
9 February 2012 | Total exemption full accounts made up to 31 May 2011 (15 pages) |
12 December 2011 | Annual return made up to 2 December 2011 no member list (10 pages) |
12 December 2011 | Annual return made up to 2 December 2011 no member list (10 pages) |
12 December 2011 | Annual return made up to 2 December 2011 no member list (10 pages) |
11 December 2011 | Director's details changed for Mr James Graham Peterkin on 11 December 2011 (2 pages) |
11 December 2011 | Director's details changed for Mr James Graham Peterkin on 11 December 2011 (2 pages) |
18 July 2011 | Termination of appointment of Roderick Macdonald as a director (1 page) |
18 July 2011 | Termination of appointment of Roderick Macdonald as a director (1 page) |
18 January 2011 | Annual return made up to 2 December 2010 no member list (11 pages) |
18 January 2011 | Annual return made up to 2 December 2010 no member list (11 pages) |
18 January 2011 | Annual return made up to 2 December 2010 no member list (11 pages) |
23 December 2010 | Total exemption full accounts made up to 31 May 2010 (15 pages) |
23 December 2010 | Total exemption full accounts made up to 31 May 2010 (15 pages) |
14 December 2010 | Appointment of Mr Callum Peter Brown Yorke as a director (2 pages) |
14 December 2010 | Appointment of Mr Callum Peter Brown Yorke as a director (2 pages) |
13 December 2010 | Appointment of Mr Roderick Alasdair Colkitto Macdonald as a director (2 pages) |
13 December 2010 | Appointment of Mr Roderick Alasdair Colkitto Macdonald as a director (2 pages) |
27 September 2010 | Termination of appointment of John Dalton as a director (1 page) |
27 September 2010 | Termination of appointment of John Dalton as a director (1 page) |
8 March 2010 | Appointment of Mr Phillip Charles White as a director (2 pages) |
8 March 2010 | Appointment of Mr Phillip Charles White as a director (2 pages) |
10 February 2010 | Total exemption full accounts made up to 31 May 2009 (15 pages) |
10 February 2010 | Total exemption full accounts made up to 31 May 2009 (15 pages) |
14 December 2009 | Director's details changed for James Graham Peterkin on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Alan Mcgregor on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr David John Watson on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr David John Watson on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for James Graham Peterkin on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Alan Mcgregor on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for John Barclay Dalton on 1 December 2009 (2 pages) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Director's details changed for John Barclay Dalton on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for John Barclay Dalton on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Lachlan Hugh Cameron on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Lachlan Hugh Cameron on 1 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 2 December 2009 no member list (6 pages) |
14 December 2009 | Director's details changed for James Graham Peterkin on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr David John Watson on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Lachlan Hugh Cameron on 1 December 2009 (2 pages) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Annual return made up to 2 December 2009 no member list (6 pages) |
14 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Director's details changed for Mr Alan Mcgregor on 1 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 2 December 2009 no member list (6 pages) |
26 November 2009 | Termination of appointment of Shiona Johnston as a director (1 page) |
26 November 2009 | Termination of appointment of Shiona Johnston as a director (1 page) |
29 June 2009 | Director's change of particulars / john dalton / 29/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / john dalton / 29/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / donald stewart / 29/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / donald stewart / 29/06/2009 (1 page) |
30 December 2008 | Annual return made up to 02/12/08 (4 pages) |
30 December 2008 | Annual return made up to 02/12/08 (4 pages) |
13 November 2008 | Total exemption full accounts made up to 31 May 2008 (15 pages) |
13 November 2008 | Total exemption full accounts made up to 31 May 2008 (15 pages) |
18 February 2008 | Annual return made up to 02/12/07 (3 pages) |
18 February 2008 | Annual return made up to 02/12/07 (3 pages) |
5 January 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
5 January 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
9 February 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
9 February 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
5 January 2007 | Annual return made up to 02/12/06
|
5 January 2007 | Annual return made up to 02/12/06
|
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | New director appointed (3 pages) |
25 May 2006 | New director appointed (1 page) |
25 May 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (2 pages) |
5 January 2006 | Director resigned (2 pages) |
5 January 2006 | Director resigned (2 pages) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Director's particulars changed (1 page) |
21 December 2005 | New director appointed (1 page) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | New director appointed (1 page) |
21 December 2005 | New secretary appointed (1 page) |
7 December 2005 | Secretary resigned (2 pages) |
7 December 2005 | Director resigned (2 pages) |
7 December 2005 | Director resigned (2 pages) |
7 December 2005 | Secretary resigned (2 pages) |
2 December 2005 | Incorporation (24 pages) |
2 December 2005 | Incorporation (24 pages) |