Company NameAyrshire & Arran Destination Alliance Limited
Company StatusActive
Company NumberSC608108
CategoryPrivate Limited Company
Incorporation Date13 September 2018(5 years, 7 months ago)
Previous NameCOIG Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMs Linda May Johnston
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAuchrannie Resort Auchrannie Road
Brodick
Isle Of Arran
KA27 8BZ
Scotland
Director NameMr David Allan Mann
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Gottries Road
Irvine
Ayrshire
KA12 8QE
Scotland
Director NameMr Malcolm George Simpson
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed13 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Gailes Hotel Marine Drive
Irvine
Ayrshire
KA11 5AE
Scotland
Director NameMr Alastair Matthew Dobson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWest Knowe Brodick
Isle Of Arran
KA27 8BY
Scotland
Director NameMr Simon Douglas Houison Craufurd
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleEstate Manager
Country of ResidenceScotland
Correspondence AddressCraufurdland Castle Craufurdland Estate
Kilmarnock
KA3 6BS
Scotland
Director NameMr Ralph Porciani
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleHotel Manager
Country of ResidenceScotland
Correspondence AddressTrump Turnberry Maidens Road
Turnberry
Girvan
KA26 9LT
Scotland
Director NameMrs Caroline Louise Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressRobert Burns Birthplace Museum Murdochs Lone
Alloway
Ayr
KA7 4PQ
Scotland
Director NameMr Thomas John Christopher Stevenson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address15 Kingshurst Avenue
Glasgow
G44 4QZ
Scotland
Director NameMrs Valerie Anne Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2021(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 2022)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThe Mezzanine Glasgow Prestwick Intnl Airport
Prestwick
KA9 2PL
Scotland

Location

Registered AddressScottish Maritime Museum
6 Gottries Road
Irvine
Ayrshire
KA12 8QE
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
24 July 2023Company name changed coig LIMITED\certificate issued on 24/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-07
(3 pages)
31 January 2023Micro company accounts made up to 30 September 2022 (3 pages)
30 November 2022Termination of appointment of Valerie Anne Russell as a director on 17 November 2022 (1 page)
21 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
28 March 2022Change of details for Mr David Allan Mann as a person with significant control on 28 March 2022 (2 pages)
1 March 2022Micro company accounts made up to 30 September 2021 (4 pages)
13 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
25 August 2021Appointment of Mr Simon Douglas Houison Craufurd as a director on 20 August 2021 (2 pages)
25 August 2021Appointment of Mr Ralph Porciani as a director on 20 August 2021 (2 pages)
23 August 2021Appointment of Mrs Valerie Anne Russell as a director on 20 August 2021 (2 pages)
23 August 2021Appointment of Mr Thomas John Christopher Stevenson as a director on 20 August 2021 (2 pages)
23 August 2021Director's details changed for Mrs Caroline Loiuse Smith on 23 August 2021 (2 pages)
20 August 2021Appointment of Mrs Caroline Loiuse Smith as a director on 20 August 2021 (2 pages)
16 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
23 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
22 July 2020Registered office address changed from 302 st. Vincent Street Glasgow G2 5RZ United Kingdom to Scottish Maritime Museum 6 Gottries Road Irvine Ayrshire KA12 8QE on 22 July 2020 (1 page)
27 May 2020Micro company accounts made up to 30 September 2019 (4 pages)
25 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
6 November 2018Appointment of Mr Alastair Matthew Dobson as a director on 6 November 2018 (2 pages)
19 September 2018Appointment of Mr Malcolm George Simpson as a director on 13 September 2018 (2 pages)
19 September 2018Appointment of Ms Linda May Johnston as a director on 13 September 2018 (2 pages)
13 September 2018Incorporation
Statement of capital on 2018-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)