Company NameArdrossan North Shore Llp
Company StatusDissolved
Company NumberSO302748
CategoryLimited Liability Partnership
Incorporation Date18 March 2010(14 years ago)
Dissolution Date15 June 2021 (2 years, 9 months ago)
Previous NameArdrossan North Beach Llp

Directors

LLP Designated Member NameNorth Ayrshire Council (Corporation)
StatusClosed
Appointed30 March 2017(7 years after company formation)
Appointment Duration4 years, 2 months (closed 15 June 2021)
Correspondence AddressCunninghame House Friarscroft
Irvine
Ayrshire
KA12 8EE
Scotland
LLP Designated Member NamePeel Property (Partnerships) Limited (Corporation)
StatusResigned
Appointed18 March 2010(same day as company formation)
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
LLP Designated Member NamePeel Land And Property (Ardrossan) Limited (Corporation)
StatusResigned
Appointed18 March 2010(same day as company formation)
Correspondence Address16 Robertson Street
Glasgow
Strathclyde
G2 8DS
Scotland
LLP Designated Member NameIrvine Bay Developments Limited (Corporation)
StatusResigned
Appointed29 March 2010(1 week, 3 days after company formation)
Appointment DurationResigned same day (resigned 29 March 2010)
Correspondence Address43 Ardrossan Road
Saltcoats
Ayrshire
KA21 5BS
Scotland
LLP Designated Member NameIrvine Bay Developments Limited (Corporation)
StatusResigned
Appointed29 March 2010(1 week, 3 days after company formation)
Appointment Duration7 years (resigned 29 March 2017)
Correspondence Address2 Cockburn Place
I3 Irvine Innovation & Industry
Irvine
Ayrshire
KA11 5DA
Scotland

Contact

Websitewww.irvinebay.co.uk/our-changing-bay/41_north_shore_ardrossan
Telephone01294 322504
Telephone regionArdrossan

Location

Registered AddressCunninghame House
Friars Croft
Irvine
KA12 8EE
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Financials

Year2014
Gross Profit-£26,958
Net Worth£3,355,099
Cash£5,253
Current Liabilities£1,254

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 January 2021Accounts for a small company made up to 31 March 2020 (13 pages)
1 October 2020Registered office address changed from 16 Robertson Street Glasgow G2 8DS United Kingdom to Cunninghame House Friars Croft Irvine KA12 8EE on 1 October 2020 (1 page)
2 July 2020Termination of appointment of Peel Land and Property (Ardrossan) Limited as a member on 1 July 2020 (1 page)
2 July 2020Change of details for North Ayrshire Council as a person with significant control on 1 July 2020 (2 pages)
2 July 2020Cessation of Peel Land & Property (Ardrossan) Limited as a person with significant control on 1 July 2020 (1 page)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (12 pages)
20 March 2018Change of details for Peel Land & Property (Ardrossan) Limited as a person with significant control on 6 April 2016 (2 pages)
20 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
9 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
22 September 2017Cessation of Irvine Bay Developments Ltd as a person with significant control on 22 September 2017 (1 page)
22 September 2017Cessation of Irvine Bay Developments Ltd as a person with significant control on 30 March 2017 (1 page)
22 September 2017Notification of North Ayrshire Council as a person with significant control on 30 March 2017 (1 page)
22 September 2017Notification of North Ayrshire Council as a person with significant control on 22 September 2017 (1 page)
31 August 2017Registered office address changed from 2 Cockburn Place I3 Innovation & Industry Irvine Ayrshire KA11 5DA to 16 Robertson Street Glasgow G2 8DS on 31 August 2017 (1 page)
31 August 2017Registered office address changed from 2 Cockburn Place I3 Innovation & Industry Irvine Ayrshire KA11 5DA to 16 Robertson Street Glasgow G2 8DS on 31 August 2017 (1 page)
6 April 2017Appointment of North Ayrshire Council as a member on 30 March 2017 (3 pages)
6 April 2017Appointment of North Ayrshire Council as a member on 30 March 2017 (3 pages)
5 April 2017Termination of appointment of Irvine Bay Developments Limited as a member on 29 March 2017 (2 pages)
5 April 2017Termination of appointment of Irvine Bay Developments Limited as a member on 29 March 2017 (2 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
10 January 2017Full accounts made up to 31 March 2016 (13 pages)
10 January 2017Full accounts made up to 31 March 2016 (13 pages)
30 March 2016Annual return made up to 18 March 2016 (3 pages)
30 March 2016Annual return made up to 18 March 2016 (3 pages)
16 November 2015Full accounts made up to 31 March 2015 (12 pages)
16 November 2015Full accounts made up to 31 March 2015 (12 pages)
27 March 2015Annual return made up to 18 March 2015 (3 pages)
27 March 2015Annual return made up to 18 March 2015 (3 pages)
2 October 2014Full accounts made up to 31 March 2014 (13 pages)
2 October 2014Full accounts made up to 31 March 2014 (13 pages)
2 April 2014Annual return made up to 18 March 2014 (3 pages)
2 April 2014Annual return made up to 18 March 2014 (3 pages)
19 December 2013Full accounts made up to 31 March 2013 (12 pages)
19 December 2013Full accounts made up to 31 March 2013 (12 pages)
26 March 2013Member's details changed for Irvine Bay Developments Limited on 4 March 2013 (1 page)
26 March 2013Member's details changed for Irvine Bay Developments Limited on 4 March 2013 (1 page)
26 March 2013Member's details changed for Irvine Bay Developments Limited on 4 March 2013 (1 page)
26 March 2013Annual return made up to 18 March 2013 (3 pages)
26 March 2013Annual return made up to 18 March 2013 (3 pages)
4 March 2013Registered office address changed from 43 Ardrossan Road Saltcoats KA21 5BS on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 43 Ardrossan Road Saltcoats KA21 5BS on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 43 Ardrossan Road Saltcoats KA21 5BS on 4 March 2013 (1 page)
19 December 2012Full accounts made up to 31 March 2012 (13 pages)
19 December 2012Full accounts made up to 31 March 2012 (13 pages)
21 August 2012Resignation of an auditor (1 page)
21 August 2012Resignation of an auditor (1 page)
9 August 2012Resignation of an auditor (1 page)
9 August 2012Resignation of an auditor (1 page)
3 April 2012Annual return made up to 18 March 2012 (3 pages)
3 April 2012Annual return made up to 18 March 2012 (3 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
29 June 2011Termination of appointment of Irvine Bay Developments Limited as a member (1 page)
29 June 2011Termination of appointment of Irvine Bay Developments Limited as a member (1 page)
29 March 2011Annual return made up to 18 March 2011 (3 pages)
29 March 2011Annual return made up to 18 March 2011 (3 pages)
2 August 2010Company name changed ardrossan north beach LLP\certificate issued on 02/08/10
  • LLNM01 ‐ Change of name notice
(3 pages)
2 August 2010Company name changed ardrossan north beach LLP\certificate issued on 02/08/10
  • LLNM01 ‐ Change of name notice
(3 pages)
21 April 2010Appointment of Irvine Bay Developments Limited as a member (3 pages)
21 April 2010Appointment of Irvine Bay Developments Limited as a member (3 pages)
15 April 2010Appointment of Irvine Bay Developments Limited as a member (3 pages)
15 April 2010Appointment of Irvine Bay Developments Limited as a member (3 pages)
12 April 2010Termination of appointment of Peel Property (Partnerships) Limited as a member (1 page)
12 April 2010Registered office address changed from 16 Robertson Street Glasgow Strathclyde G2 8DS on 12 April 2010 (2 pages)
12 April 2010Registered office address changed from 16 Robertson Street Glasgow Strathclyde G2 8DS on 12 April 2010 (2 pages)
12 April 2010Termination of appointment of Peel Property (Partnerships) Limited as a member (1 page)
18 March 2010Incorporation of a limited liability partnership (9 pages)
18 March 2010Incorporation of a limited liability partnership (9 pages)