Company NameAyrshire Trade Frames Ltd
DirectorsJames Patrick McCormack and Victoria McCormack
Company StatusActive
Company NumberSC493083
CategoryPrivate Limited Company
Incorporation Date10 December 2014(9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr James Patrick McCormack
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(2 years, 4 months after company formation)
Appointment Duration6 years, 12 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 37 Boundary Road
Heathfield Industrial Estate
Ayr
KA8 9DJ
Scotland
Director NameMrs Victoria McCormack
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed18 December 2018(4 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 37 Boundary Road
Heathfield Industrial Estate
Ayr
KA8 9DJ
Scotland
Director NameMr James Patrick McCormack
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address17 Thornyflat Road
Ayr
KA8 0NA
Scotland
Director NameMrs Victoria McCormack
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed16 February 2017(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 24 May 2017)
RoleCare Home Worker
Country of ResidenceScotland
Correspondence Address17 Thornyflat Road
Ayr
KA8 0NA
Scotland
Director NameMrs Jennifer Fiona Steele
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 24 May 2017)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressUnit 37 Boundary Road
Heathfield Industrial Estate
Ayr
KA8 9DJ
Scotland
Director NameMr Gordon Steele
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address22e Maxwood Road
Galston
KA4 8JN
Scotland

Contact

Websitewww.lgscontracts.com
Telephone01563 556072
Telephone regionKilmarnock

Location

Registered AddressUnit 37 Boundary Road
Heathfield Industrial Estate
Ayr
KA8 9DJ
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Charges

1 August 2017Delivered on: 1 August 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

11 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
20 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
21 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
21 December 2018Appointment of Mrs Victoria Mccormack as a director on 18 December 2018 (2 pages)
14 December 2018Director's details changed for Mr James Patrick Mccormack on 14 December 2018 (2 pages)
16 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 September 2018Termination of appointment of Gordon Steele as a director on 7 September 2018 (1 page)
7 September 2018Cessation of Gordon Steele as a person with significant control on 7 September 2018 (1 page)
21 August 2018Amended total exemption full accounts made up to 31 December 2016 (8 pages)
26 July 2018Director's details changed for Mr James Patrick Mccormack on 26 July 2018 (2 pages)
18 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 August 2017Registration of charge SC4930830001, created on 1 August 2017 (8 pages)
1 August 2017Registration of charge SC4930830001, created on 1 August 2017 (8 pages)
24 May 2017Termination of appointment of Victoria Mccormack as a director on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Jennifer Fiona Steele as a director on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Victoria Mccormack as a director on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Jennifer Fiona Steele as a director on 24 May 2017 (1 page)
13 May 2017Appointment of Mr James Patrick Mccormack as a director on 1 May 2017 (2 pages)
13 May 2017Appointment of Mr Gordon Steele as a director on 1 May 2017 (2 pages)
13 May 2017Appointment of Mr James Patrick Mccormack as a director on 1 May 2017 (2 pages)
13 May 2017Appointment of Mr Gordon Steele as a director on 1 May 2017 (2 pages)
10 April 2017Termination of appointment of James Patrick Mccormack as a director on 7 April 2017 (1 page)
10 April 2017Registered office address changed from 22E Maxwood Road Galston Ayrshire KA4 8JN to Unit 37 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 22E Maxwood Road Galston Ayrshire KA4 8JN to Unit 37 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Gordon Steele as a director on 7 April 2017 (1 page)
10 April 2017Termination of appointment of Gordon Steele as a director on 7 April 2017 (1 page)
10 April 2017Termination of appointment of James Patrick Mccormack as a director on 7 April 2017 (1 page)
16 February 2017Appointment of Mrs Jennifer Fiona Steele as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Mrs Victoria Mccormack as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Mrs Victoria Mccormack as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Mrs Jennifer Fiona Steele as a director on 16 February 2017 (2 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
10 December 2014Incorporation
Statement of capital on 2014-12-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 December 2014Incorporation
Statement of capital on 2014-12-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)