Company NameAylsmark Design Ltd
DirectorGraham Stewart
Company StatusActive
Company NumberSC447168
CategoryPrivate Limited Company
Incorporation Date9 April 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham Stewart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(7 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUpper Floor, Unit 1 82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Director NameMiss Ayleigh Norma Stewart
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleMarcom Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Medwin Court
East Kilbride
Glasgow
South Lanarkshire
G75 8JY
Scotland
Director NameMr Mark Graham Stewart
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleTechnical Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Medwin Court
East Kilbride
Glasgow
South Lanarkshire
G75 8JY
Scotland
Director NameMr Graham Stewart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUpper Floor, Unit 1 82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Secretary NameMrs Norma Stewart
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address18 Medwin Court
East Kilbride
Glasgow
South Lanarkshire
G75 8JY
Scotland
Director NameMrs Norma Stewart
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(3 years after company formation)
Appointment Duration4 years (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Floor, Unit 1 82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland

Contact

Websiteaylsmarkdesign.co.uk

Location

Registered AddressUpper Floor, Unit 1
82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 20 other UK companies use this postal address

Shareholders

400 at £1Aylsmark Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return10 April 2023 (11 months, 3 weeks ago)
Next Return Due24 April 2024 (3 weeks, 5 days from now)

Filing History

7 July 2020Micro company accounts made up to 31 August 2019 (6 pages)
22 May 2020Notification of Graham Stewart as a person with significant control on 1 May 2020 (2 pages)
22 May 2020Cessation of Aylsmark Holdings Ltd as a person with significant control on 1 May 2020 (1 page)
22 May 2020Termination of appointment of Norma Stewart as a director on 1 May 2020 (1 page)
22 May 2020Cessation of Norma Stewart as a person with significant control on 1 May 2020 (1 page)
22 May 2020Appointment of Mr Graham Stewart as a director on 1 May 2020 (2 pages)
14 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (8 pages)
26 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (9 pages)
15 May 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
15 May 2018Notification of Aylsmark Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Amended micro company accounts made up to 31 August 2016 (8 pages)
8 September 2017Amended micro company accounts made up to 31 August 2016 (8 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (9 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (9 pages)
15 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
14 February 2017Termination of appointment of Graham Stewart as a director on 12 April 2016 (1 page)
14 February 2017Appointment of Mrs Norma Stewart as a director on 12 April 2016 (2 pages)
14 February 2017Termination of appointment of Graham Stewart as a director on 12 April 2016 (1 page)
14 February 2017Appointment of Mrs Norma Stewart as a director on 12 April 2016 (2 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 400
(3 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 400
(3 pages)
12 January 2016Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
12 January 2016Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
12 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 400
(3 pages)
12 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 400
(3 pages)
7 April 2015Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 400
(3 pages)
7 April 2015Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 400
(3 pages)
23 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
23 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
4 June 2014Registered office address changed from 18 Medwin Court East Kilbride Glasgow South Lanarkshire G75 8JY on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 18 Medwin Court East Kilbride Glasgow South Lanarkshire G75 8JY on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 82 Upper Floor, Unit 1, Muir Street Hamilton Lanarkshire ML3 6BJ Scotland on 4 June 2014 (1 page)
4 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 400
(3 pages)
4 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 400
(3 pages)
4 June 2014Registered office address changed from 82 Upper Floor, Unit 1, Muir Street Hamilton Lanarkshire ML3 6BJ Scotland on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 82 Upper Floor, Unit 1, Muir Street Hamilton Lanarkshire ML3 6BJ Scotland on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 18 Medwin Court East Kilbride Glasgow South Lanarkshire G75 8JY on 4 June 2014 (1 page)
4 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 400
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 400
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 400
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 400
(3 pages)
1 July 2013Termination of appointment of Mark Stewart as a director (1 page)
1 July 2013Termination of appointment of Norma Stewart as a secretary (1 page)
1 July 2013Termination of appointment of Mark Stewart as a director (1 page)
1 July 2013Termination of appointment of Ayleigh Stewart as a director (1 page)
1 July 2013Termination of appointment of Ayleigh Stewart as a director (1 page)
1 July 2013Termination of appointment of Norma Stewart as a secretary (1 page)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)