About

Registered Number: SC047348
Date of Incorporation: 25/03/1970 (54 years and 1 month ago)
Company Status: Active
Registered Address: Barbieston Road, Low Coylton, Ayr, KA6 6LF

 

Ayrshire Precision Engineering Ltd was registered on 25 March 1970, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The current directors of this organisation are listed as Hepburn, Christopher James, Innes, Alastair, Mitchell, Joan, Auld, John, Bradford, Robert, Brown, William, Gillies, James, Mitchell, James, Mitchell, James, Mitchell, Joan, Murphy, Linda, Scovil, Samuel Kingston Iii, Wall, William Anderson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEPBURN, Christopher James 01 June 2017 - 1
INNES, Alastair 12 March 2014 - 1
AULD, John N/A 24 September 2004 1
BRADFORD, Robert 24 November 2003 11 March 2014 1
BROWN, William N/A 15 April 2005 1
GILLIES, James N/A 08 July 1991 1
MITCHELL, James 03 February 1994 10 October 2018 1
MITCHELL, James N/A 31 March 1998 1
MITCHELL, Joan 03 February 1994 08 June 1998 1
MURPHY, Linda 01 August 1989 31 March 2001 1
SCOVIL, Samuel Kingston Iii 13 November 1998 01 June 2005 1
WALL, William Anderson 26 July 2004 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Joan N/A 08 June 1998 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 30 January 2019
PSC07 - N/A 28 January 2019
AA - Annual Accounts 06 December 2018
PSC02 - N/A 15 November 2018
MR01 - N/A 26 October 2018
TM02 - Termination of appointment of secretary 25 October 2018
TM01 - Termination of appointment of director 25 October 2018
MR01 - N/A 19 October 2018
RESOLUTIONS - N/A 25 June 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 08 August 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 02 March 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 17 December 2014
AP01 - Appointment of director 12 March 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 14 December 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 20 January 2009
363a - Annual Return 18 February 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
AA - Annual Accounts 08 December 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
363s - Annual Return 13 May 2005
288a - Notice of appointment of directors or secretaries 22 November 2004
AA - Annual Accounts 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
363s - Annual Return 10 March 2004
288a - Notice of appointment of directors or secretaries 26 November 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 20 January 2003
RESOLUTIONS - N/A 02 July 2002
RESOLUTIONS - N/A 02 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2002
123 - Notice of increase in nominal capital 02 July 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 26 January 1999
288a - Notice of appointment of directors or secretaries 24 December 1998
AA - Annual Accounts 24 December 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 10 July 1997
363s - Annual Return 13 March 1997
287 - Change in situation or address of Registered Office 13 March 1997
AA - Annual Accounts 30 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1997
RESOLUTIONS - N/A 23 December 1996
RESOLUTIONS - N/A 23 December 1996
123 - Notice of increase in nominal capital 05 November 1996
363s - Annual Return 07 February 1996
AA - Annual Accounts 24 October 1995
288 - N/A 07 February 1995
288 - N/A 07 February 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 12 January 1995
363s - Annual Return 24 January 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 14 December 1992
363s - Annual Return 22 January 1992
288 - N/A 17 October 1991
AA - Annual Accounts 04 September 1991
363a - Annual Return 05 March 1991
AA - Annual Accounts 31 January 1991
363 - Annual Return 26 January 1990
AA - Annual Accounts 20 January 1990
288 - N/A 12 September 1989
363 - Annual Return 20 March 1989
363 - Annual Return 18 March 1989
AA - Annual Accounts 23 February 1989
MISC - Miscellaneous document 20 March 1988
AA - Annual Accounts 04 March 1988
288 - N/A 02 March 1987
AA - Annual Accounts 02 March 1987
363 - Annual Return 02 March 1987
363 - Annual Return 12 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2018 Outstanding

N/A

A registered charge 10 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.