Company NameAyrshire Independent Bmw And Mini Specialists Ltd
DirectorAndrew Conway
Company StatusActive
Company NumberSC423651
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 months ago)
Previous NameAyrshire Bmw And Mini Specialists Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Andrew Conway
Date of BirthDecember 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed08 May 2012(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence AddressAyrshire Bmw And Mini Specialists Unit 15a 7 York
Ayr
KA8 8AN
Scotland
Secretary NameAshley Nicholson
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAyrshire Bmw And Mini Specialists Unit 15a
Ayr
KA8 8AN
Scotland

Contact

Websiteayrshirebmwspecialists.co.uk
Telephone01292 262040
Telephone regionAyr

Location

Registered AddressAyrshire Bmw And Mini Specialists
Unit 15a 7 York Street
Ayr
South Ayrshire
KA8 8AN
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North

Shareholders

1 at £1Andrew Conway
100.00%
Ordinary

Financials

Year2014
Net Worth£3,302
Cash£6,197
Current Liabilities£10,651

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 6 days from now)

Filing History

22 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 May 2019 (5 pages)
27 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
29 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
24 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 June 2016Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Termination of appointment of Ashley Nicholson as a secretary on 7 May 2015 (1 page)
21 June 2016Termination of appointment of Ashley Nicholson as a secretary on 7 May 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 June 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 8 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 8 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 8 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-28
(1 page)
30 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-28
(1 page)
30 November 2012Company name changed ayrshire bmw and mini specialists LTD\certificate issued on 30/11/12
  • CONNOT ‐
(3 pages)
30 November 2012Company name changed ayrshire bmw and mini specialists LTD\certificate issued on 30/11/12
  • CONNOT ‐
(3 pages)
8 May 2012Incorporation (21 pages)
8 May 2012Incorporation (21 pages)