About

Registered Number: SC157669
Date of Incorporation: 26/04/1995 (30 years ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2020 (4 years and 9 months ago)
Registered Address: City Point, 65 Haymarket Terrace, Edinburgh, EH12 5HD

 

Ayrshire Shop Fronts Ltd was registered on 26 April 1995, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. This company has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENZIE, Kenneth Charles 31 October 1995 - 1
RITCHIE, Elizabeth Grieve 23 August 1995 31 October 1995 1
RITCHIE, James 23 August 1995 31 October 1995 1
WALLACE, Gary 03 November 2003 07 December 2017 1
Secretary Name Appointed Resigned Total Appointments
MCKENZIE, Louise Yvette 23 January 2017 - 1
BAXTER, Muriel Margaret 11 January 2002 23 January 2017 1
MCKENZIE, Catherine 31 October 1995 21 December 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 July 2020
LIQ13(Scot) - N/A 14 April 2020
AD01 - Change of registered office address 30 April 2018
RESOLUTIONS - N/A 20 April 2018
CS01 - N/A 04 April 2018
AD01 - Change of registered office address 04 April 2018
AA - Annual Accounts 19 December 2017
TM01 - Termination of appointment of director 13 December 2017
PSC09 - N/A 11 December 2017
CS01 - N/A 20 March 2017
CS01 - N/A 02 March 2017
AP03 - Appointment of secretary 23 January 2017
TM02 - Termination of appointment of secretary 23 January 2017
CH03 - Change of particulars for secretary 17 January 2017
MR04 - N/A 07 January 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 23 November 2012
CH01 - Change of particulars for director 16 November 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 14 April 2011
MG02s - Statement of satisfaction in full or in part of a charge 12 January 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 22 December 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 03 March 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 23 November 2004
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 26 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 09 May 2002
410(Scot) - N/A 22 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
169 - Return by a company purchasing its own shares 31 January 2002
RESOLUTIONS - N/A 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 22 December 2000
288c - Notice of change of directors or secretaries or in their particulars 17 December 2000
363s - Annual Return 09 May 2000
288c - Notice of change of directors or secretaries or in their particulars 17 April 2000
288c - Notice of change of directors or secretaries or in their particulars 13 April 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 13 November 1996
363s - Annual Return 09 May 1996
288 - N/A 20 December 1995
288 - N/A 20 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1995
410(Scot) - N/A 16 November 1995
SA - Shares agreement 08 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1995
288 - N/A 08 November 1995
288 - N/A 08 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1995
CERTNM - Change of name certificate 13 October 1995
RESOLUTIONS - N/A 10 October 1995
RESOLUTIONS - N/A 10 October 1995
MEM/ARTS - N/A 10 October 1995
123 - Notice of increase in nominal capital 10 October 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
287 - Change in situation or address of Registered Office 12 September 1995
NEWINC - New incorporation documents 26 April 1995

Mortgages & Charges

Description Date Status Charge by
Floating charge 24 February 2010 Fully Satisfied

N/A

Standard security 19 February 2002 Fully Satisfied

N/A

Bond & floating charge 08 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.