Company NameAyrshire Discount Furniture Limited
DirectorsNicola Marion Saunderson and Mark Saunderson
Company StatusActive
Company NumberSC330155
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Nicola Marion Saunderson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(11 years, 8 months after company formation)
Appointment Duration5 years
RoleManager
Country of ResidenceScotland
Correspondence Address2 Kyle Road
Irvine
Ayrshire
KA12 8JF
Scotland
Secretary NameMark Saunderson
StatusCurrent
Appointed01 March 2022(14 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address2 Kyle Road
Irvine
Ayrshire
KA12 8JF
Scotland
Director NameMr Mark Saunderson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(16 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks
RoleWarehouse Manager
Country of ResidenceScotland
Correspondence Address104 Main Street
Prestwick
KA9 1PA
Scotland
Director NameMrs Margaret Morrison Tremble
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleFurniture Retailer
Country of ResidenceScotland
Correspondence Address1b Academy Gardens
Irvine
Ayrshire
KA12 8BA
Scotland
Secretary NameNicola Marion Saunderson
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Glenbervie Wynd
Irvine
Ayrshire
KA11 4DL
Scotland

Contact

Websitewww.ayrshirediscountfurniture.co.uk

Location

Registered Address104 Main Street
Prestwick
KA9 1PA
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Margaret Morrison Tremble
100.00%
Ordinary

Financials

Year2014
Net Worth£93,906
Current Liabilities£71,492

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 November 2023 (5 months, 1 week ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Charges

1 March 2010Delivered on: 3 March 2010
Persons entitled: Bank of Scotland PLC

Classification: Floating charge standard security
Secured details: All sums due or to become due.
Particulars: Property known as and forming 2 kyle road, irvine industrial estate, irvine, title number AYR19230.
Outstanding

Filing History

19 January 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
3 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
21 May 2019Appointment of Mrs Nicola Saunderson as a director on 1 May 2019 (2 pages)
29 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10
(4 pages)
21 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10
(4 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10
(4 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10
(4 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 October 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 September 2011Secretary's details changed for Nicola Marion Tremble on 31 August 2011 (2 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
12 September 2011Director's details changed for Margaret Morrison Tremble on 31 August 2011 (2 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
12 September 2011Director's details changed for Margaret Morrison Tremble on 31 August 2011 (2 pages)
12 September 2011Secretary's details changed for Nicola Marion Tremble on 31 August 2011 (2 pages)
18 October 2010Director's details changed for Margaret Morrison Tremble on 31 August 2010 (2 pages)
18 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Margaret Morrison Tremble on 31 August 2010 (2 pages)
17 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
17 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (10 pages)
30 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (10 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
13 March 2009Return made up to 31/08/08; full list of members (3 pages)
13 March 2009Return made up to 31/08/08; full list of members (3 pages)
19 January 2009Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
19 January 2009Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
31 August 2007Incorporation (17 pages)
31 August 2007Incorporation (17 pages)