About

Registered Number: SC110196
Date of Incorporation: 31/03/1988 (36 years ago)
Company Status: Active
Registered Address: 5 Dundonald Road, Kilmarnock, Ayrshire, KA1 1EQ,

 

Established in 1988, Ayrshire Cancer Support are based in Ayrshire. The companies directors are listed as Galli, Maria Joanna, Callaghan, Daniel, Cosh, Stephen, Galli, Maria Joanna, Hamilton, Sally Ann, Hunter, Helen Stuart, Dr, White, Alan Wallace, Beck, John, Mccall, Sandra Elizabeth, Addison, George, Christie, Marilyn Joan, Dodds, Laura Margaret, Dr, Ferguson, Jean, Ferguson, Valerie Ann, Frew, Alistair, Ghee, Gordon, Gibson, Alan Ross, Gibson, Elizabeth Anne, Haining, William, Hemmings, Douglas, Jenkinson, Barbara Ann, Kilpatrick, James, Knight, Christopher Alexander, Mccabe, Myra, Mccaffery, Francis Joseph, Mccall, Sandra Elizabeth, Mcconnell, William, Mccracken, Verity Gabrielle, Mccrindle, May, Mclean, Linda, Morgan, Robert, Morton, Robert, Murphy, James, O'neill, John, Orcharton, Alan Mackintosh, Dr, Simpson, Christopher John, Sinclair, James Thomas, Somerville, Anne Graham Matheson, Thomson, Graham Barclay Spence.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLAGHAN, Daniel 04 December 2017 - 1
COSH, Stephen 28 October 2019 - 1
GALLI, Maria Joanna 27 October 2014 - 1
HAMILTON, Sally Ann 12 May 2003 - 1
HUNTER, Helen Stuart, Dr 01 November 2017 - 1
WHITE, Alan Wallace 04 December 2017 - 1
ADDISON, George 10 October 1990 23 October 1991 1
CHRISTIE, Marilyn Joan N/A 24 May 2003 1
DODDS, Laura Margaret, Dr 28 September 1998 04 January 2016 1
FERGUSON, Jean 01 May 1991 27 October 2002 1
FERGUSON, Valerie Ann 13 August 2001 29 July 2020 1
FREW, Alistair N/A 23 August 1991 1
GHEE, Gordon 18 September 1991 01 October 1992 1
GIBSON, Alan Ross 16 November 2015 24 October 2016 1
GIBSON, Elizabeth Anne 26 October 2015 24 October 2016 1
HAINING, William 18 September 1991 14 June 1999 1
HEMMINGS, Douglas 23 September 1991 13 January 1992 1
JENKINSON, Barbara Ann 30 June 1998 20 January 2000 1
KILPATRICK, James 26 January 2004 23 June 2014 1
KNIGHT, Christopher Alexander 10 January 2005 25 April 2015 1
MCCABE, Myra 10 March 1997 29 October 2001 1
MCCAFFERY, Francis Joseph 16 October 1995 31 December 1996 1
MCCALL, Sandra Elizabeth 10 August 2010 18 August 2014 1
MCCONNELL, William 23 October 2006 30 September 2016 1
MCCRACKEN, Verity Gabrielle 23 October 2006 16 October 2012 1
MCCRINDLE, May 19 November 2007 26 October 2015 1
MCLEAN, Linda N/A 10 March 1997 1
MORGAN, Robert 22 November 1999 03 March 2003 1
MORTON, Robert 07 September 1992 18 August 2000 1
MURPHY, James 14 July 2003 01 October 2007 1
O'NEILL, John 19 October 2009 28 July 2020 1
ORCHARTON, Alan Mackintosh, Dr 16 July 2001 01 November 2013 1
SIMPSON, Christopher John 12 June 1991 16 August 1994 1
SINCLAIR, James Thomas 10 March 1997 20 March 2001 1
SOMERVILLE, Anne Graham Matheson 16 August 1999 04 August 2003 1
THOMSON, Graham Barclay Spence 27 January 2003 22 December 2003 1
Secretary Name Appointed Resigned Total Appointments
GALLI, Maria Joanna 23 January 2015 - 1
BECK, John 28 January 2013 19 August 2014 1
MCCALL, Sandra Elizabeth 19 August 2014 23 January 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
TM01 - Termination of appointment of director 10 August 2020
TM01 - Termination of appointment of director 10 December 2019
AP01 - Appointment of director 11 November 2019
CH01 - Change of particulars for director 07 November 2019
AP01 - Appointment of director 07 November 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 12 September 2019
MR05 - N/A 08 January 2019
MR05 - N/A 08 January 2019
MR05 - N/A 08 January 2019
MR05 - N/A 08 January 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 19 October 2018
AP01 - Appointment of director 12 December 2017
AP01 - Appointment of director 12 December 2017
AP01 - Appointment of director 14 November 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 16 October 2017
AP01 - Appointment of director 28 February 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 31 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
AD01 - Change of registered office address 12 August 2016
AP01 - Appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
AP01 - Appointment of director 16 February 2016
AP01 - Appointment of director 16 February 2016
AP01 - Appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
AA - Annual Accounts 10 December 2015
TM01 - Termination of appointment of director 13 November 2015
AR01 - Annual Return 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
TM02 - Termination of appointment of secretary 23 January 2015
AP03 - Appointment of secretary 23 January 2015
AP01 - Appointment of director 14 January 2015
AAMD - Amended Accounts 24 October 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 20 October 2014
AP03 - Appointment of secretary 21 August 2014
TM02 - Termination of appointment of secretary 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
TM01 - Termination of appointment of director 07 July 2014
AP01 - Appointment of director 18 February 2014
AP01 - Appointment of director 07 January 2014
TM01 - Termination of appointment of director 26 November 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 25 September 2013
RP04 - N/A 26 July 2013
AP03 - Appointment of secretary 01 February 2013
AR01 - Annual Return 04 December 2012
TM01 - Termination of appointment of director 16 October 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 24 October 2011
RESOLUTIONS - N/A 17 November 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 14 September 2010
AP01 - Appointment of director 01 September 2010
TM02 - Termination of appointment of secretary 17 December 2009
AP01 - Appointment of director 26 November 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 19 August 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
363a - Annual Return 29 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
AA - Annual Accounts 09 October 2007
288a - Notice of appointment of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
AA - Annual Accounts 06 December 2006
363a - Annual Return 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
363a - Annual Return 21 October 2005
AAMD - Amended Accounts 12 September 2005
AA - Annual Accounts 18 July 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 20 July 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
363s - Annual Return 11 October 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
AA - Annual Accounts 18 July 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
CERTNM - Change of name certificate 09 December 2002
363s - Annual Return 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
AA - Annual Accounts 05 August 2002
288b - Notice of resignation of directors or secretaries 12 November 2001
363s - Annual Return 23 October 2001
AA - Annual Accounts 25 September 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
363s - Annual Return 07 November 2000
410(Scot) - N/A 07 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
AA - Annual Accounts 20 June 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 23 November 1999
363s - Annual Return 31 October 1999
AA - Annual Accounts 14 July 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
363s - Annual Return 31 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
AA - Annual Accounts 13 July 1998
363s - Annual Return 24 October 1997
AAMD - Amended Accounts 22 August 1997
AA - Annual Accounts 04 August 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
363s - Annual Return 25 October 1996
AA - Annual Accounts 23 September 1996
363s - Annual Return 26 October 1995
288 - N/A 26 October 1995
288 - N/A 11 September 1995
AA - Annual Accounts 01 September 1995
363s - Annual Return 21 October 1994
AA - Annual Accounts 29 August 1994
288 - N/A 22 August 1994
410(Scot) - N/A 21 February 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 16 October 1993
363s - Annual Return 18 November 1992
288 - N/A 19 October 1992
AA - Annual Accounts 07 October 1992
288 - N/A 02 October 1992
288 - N/A 15 September 1992
288 - N/A 26 May 1992
287 - Change in situation or address of Registered Office 24 March 1992
410(Scot) - N/A 23 March 1992
288 - N/A 17 March 1992
288 - N/A 17 February 1992
288 - N/A 17 February 1992
363b - Annual Return 18 December 1991
288 - N/A 06 December 1991
288 - N/A 06 December 1991
288 - N/A 06 December 1991
288 - N/A 25 November 1991
288 - N/A 25 November 1991
288 - N/A 12 September 1991
AA - Annual Accounts 04 September 1991
288 - N/A 29 August 1991
288 - N/A 23 July 1991
AA - Annual Accounts 04 April 1991
363a - Annual Return 04 April 1991
287 - Change in situation or address of Registered Office 20 March 1991
AA - Annual Accounts 16 April 1990
363 - Annual Return 26 January 1990
288 - N/A 13 October 1989
288 - N/A 19 June 1989
288 - N/A 19 June 1989
288 - N/A 19 June 1989
410(Scot) - N/A 14 July 1988
287 - Change in situation or address of Registered Office 07 April 1988
288 - N/A 07 April 1988
NEWINC - New incorporation documents 31 March 1988

Mortgages & Charges

Description Date Status Charge by
Standard security 30 August 2000 Outstanding

N/A

Standard security 08 February 1994 Outstanding

N/A

Standard security 04 March 1992 Outstanding

N/A

Standard security 07 July 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.