Company NameAyrshire Ice Sports Ltd
Company StatusDissolved
Company NumberSC479411
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 2014(9 years, 11 months ago)
Dissolution Date12 December 2023 (4 months, 3 weeks ago)
Previous NameAyrshire Ice Sports Club

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMrs Anne Murdoch Anderson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2014(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Limekiln Road
Ayr
KA8 8DG
Scotland
Director NameMr James Hamilton Galloway
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2014(same day as company formation)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence Address9 Limekiln Road
Ayr
KA8 8DG
Scotland
Director NameMr George Alexander Hay
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Limekiln Road
Ayr
KA8 8DG
Scotland
Director NameMr William Kirkpatrick Purdie Howat
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2014(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address9 Limekiln Road
Ayr
KA8 8DG
Scotland
Director NameMr Andrew Hume Kerr
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2014(same day as company formation)
RoleRetired Chartered Surveyor
Country of ResidenceScotland
Correspondence Address9 Limekiln Road
Ayr
KA8 8DG
Scotland
Director NameMr Euan James Lawrence
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2014(same day as company formation)
RoleTown Planning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Limekiln Road
Ayr
KA8 8DG
Scotland

Location

Registered Address9 Limekiln Road
Ayr
KA8 8DG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

24 November 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
24 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
2 November 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
13 November 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
18 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 November 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
11 November 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
28 September 2015Annual return made up to 14 September 2015 no member list (4 pages)
28 September 2015Annual return made up to 14 September 2015 no member list (4 pages)
19 August 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
19 August 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
13 August 2015Annual return made up to 6 June 2015 no member list (4 pages)
13 August 2015Annual return made up to 6 June 2015 no member list (4 pages)
13 August 2015Annual return made up to 6 June 2015 no member list (4 pages)
8 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 July 2014Registered office address changed from 9 Limekilns Road Ayr KA8 8DG United Kingdom to 9 Limekiln Road Ayr KA8 8DG on 25 July 2014 (2 pages)
25 July 2014Current accounting period shortened from 30 June 2015 to 30 April 2015 (3 pages)
25 July 2014Registered office address changed from 9 Limekilns Road Ayr KA8 8DG United Kingdom to 9 Limekiln Road Ayr KA8 8DG on 25 July 2014 (2 pages)
25 July 2014Memorandum and Articles of Association (17 pages)
25 July 2014Current accounting period shortened from 30 June 2015 to 30 April 2015 (3 pages)
25 July 2014Memorandum and Articles of Association (17 pages)
24 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-10
(1 page)
24 July 2014Company name changed ayrshire ice sports club\certificate issued on 24/07/14 (3 pages)
24 July 2014Company name changed ayrshire ice sports club\certificate issued on 24/07/14 (3 pages)
24 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-10
(1 page)
6 June 2014Incorporation (26 pages)
6 June 2014Incorporation (26 pages)