About

Registered Number: SC143759
Date of Incorporation: 06/04/1993 (32 years ago)
Company Status: Active
Registered Address: Mill Cottage, Barclosh Farm, Dalbeattie, Kirkcudbrightshire, DG5 4PL,

 

Founded in 1993, Ayrshire Wool Company Ltd are based in Dalbeattie in Kirkcudbrightshire. There are 4 directors listed as Johnstone, Brian, Mt, Taylor, Sion Edward Nicholson, Taylor, Sion Edward Nicholson, Taylor, Suzanne Denise for this company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTONE, Brian, Mt 30 April 2018 - 1
TAYLOR, Sion Edward Nicholson 29 March 2004 01 March 2007 1
TAYLOR, Sion Edward Nicholson 06 April 1993 26 August 1993 1
TAYLOR, Suzanne Denise 29 March 2004 01 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 20 May 2019
AD01 - Change of registered office address 08 April 2019
CS01 - N/A 08 April 2019
RESOLUTIONS - N/A 23 May 2018
AD01 - Change of registered office address 23 May 2018
AA - Annual Accounts 04 May 2018
AP01 - Appointment of director 01 May 2018
PSC01 - N/A 30 April 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 24 April 2009
CERTNM - Change of name certificate 12 September 2008
RESOLUTIONS - N/A 06 May 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 02 May 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
RESOLUTIONS - N/A 04 August 2006
AA - Annual Accounts 04 August 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 11 November 2005
RESOLUTIONS - N/A 04 October 2005
363s - Annual Return 20 April 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 27 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
AA - Annual Accounts 16 April 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 19 April 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 17 April 2001
363s - Annual Return 11 April 2001
RESOLUTIONS - N/A 13 April 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 13 April 2000
RESOLUTIONS - N/A 23 April 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 23 April 1999
RESOLUTIONS - N/A 16 April 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 12 May 1997
RESOLUTIONS - N/A 01 May 1997
363s - Annual Return 01 May 1997
RESOLUTIONS - N/A 10 April 1996
363s - Annual Return 10 April 1996
AA - Annual Accounts 10 April 1996
AA - Annual Accounts 28 July 1995
363s - Annual Return 19 April 1995
AA - Annual Accounts 23 September 1994
363s - Annual Return 18 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 February 1994
288 - N/A 15 September 1993
288 - N/A 15 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
NEWINC - New incorporation documents 06 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.