Company NameD-I-Y Ayrshire Limited
DirectorRobert Brian Mills
Company StatusActive
Company NumberSC304125
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Brian Mills
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2006(same day as company formation)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address80 Kilmarnock Road
Crosshouse
Kilmarnock
Ayrshire
KA2 0EY
Scotland
Secretary NameMrs Theresa Mills
NationalityBritish
StatusCurrent
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address80 Kilmarnock Road
Crosshouse
Ayrshire
KA2 0EY
Scotland
Director NameMr Robert Mills
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address106 Barrhill Road
Cumnock
Ayrshire
KA18 1PU
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Telephone01290 429500
Telephone regionCumnock

Location

Registered Address49 Townhead Street
Cumnock
Ayrshire
KA18 1LF
Scotland
ConstituencyAyr, Carrick and Cumnock
WardCumnock and New Cumnock
Address Matches2 other UK companies use this postal address

Shareholders

95 at £1Robert Brian Mills
95.00%
Ordinary
5 at £1Robert Mills
5.00%
Ordinary

Financials

Year2014
Net Worth£78,821
Cash£8,414
Current Liabilities£305,483

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 4 weeks from now)

Charges

17 April 2007Delivered on: 21 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 51 townhead street, cumnock AYR74545.
Outstanding
20 July 2006Delivered on: 2 August 2006
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

25 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
14 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
19 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
9 June 2022Termination of appointment of Robert Mills as a director on 9 June 2022 (1 page)
27 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
16 August 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
18 August 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
11 July 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
2 May 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
11 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
11 July 2017Notification of Robert Brian Mills as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
11 July 2017Notification of Robert Brian Mills as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
15 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
24 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 July 2014Director's details changed for Mr Robert Mills on 30 April 2014 (2 pages)
28 July 2014Director's details changed for Mr Robert Mills on 30 April 2014 (2 pages)
28 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
10 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mr Robert Brian Mills on 16 June 2010 (2 pages)
26 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mr Robert Brian Mills on 16 June 2010 (2 pages)
5 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
5 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
5 August 2009Secretary's change of particulars / theresa mills / 16/06/2009 (2 pages)
5 August 2009Secretary's change of particulars / theresa mills / 16/06/2009 (2 pages)
5 August 2009Director's change of particulars / robert mills / 16/06/2009 (2 pages)
5 August 2009Return made up to 16/06/09; full list of members (4 pages)
5 August 2009Director's change of particulars / robert mills / 16/06/2009 (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Return made up to 16/06/09; full list of members (4 pages)
5 August 2009Director's change of particulars / robert mills / 16/06/2009 (2 pages)
5 August 2009Director's change of particulars / robert mills / 16/06/2009 (1 page)
5 August 2009Location of register of members (1 page)
2 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
19 June 2008Return made up to 16/06/08; full list of members (4 pages)
19 June 2008Director's change of particulars / robert mills / 19/06/2008 (1 page)
19 June 2008Director's change of particulars / robert mills / 19/06/2008 (1 page)
19 June 2008Return made up to 16/06/08; full list of members (4 pages)
21 August 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
21 August 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Secretary's particulars changed (1 page)
20 June 2007Return made up to 16/06/07; full list of members (2 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Return made up to 16/06/07; full list of members (2 pages)
20 June 2007Director's particulars changed (1 page)
21 April 2007Partic of mort/charge * (3 pages)
21 April 2007Partic of mort/charge * (3 pages)
2 August 2006Partic of mort/charge * (3 pages)
2 August 2006Partic of mort/charge * (3 pages)
18 July 2006New secretary appointed (1 page)
18 July 2006Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page)
18 July 2006Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006Ad 16/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006Ad 16/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2006New director appointed (2 pages)
19 June 2006Registered office changed on 19/06/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
19 June 2006Registered office changed on 19/06/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Incorporation (15 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006Incorporation (15 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Secretary resigned (1 page)