About

Registered Number: SC200851
Date of Incorporation: 14/10/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Cunninghame House, Friars Croft, Irvine, KA12 8EE,

 

North Ayrshire Ventures Trust was registered on 14 October 1999 with its registered office in Irvine, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this business are Craig, Aileen Mary, Hatton, Craig, Mccrindle, Derek, Mcphater, Louise, Nix, Zoe Rosalind, Boyle, Patrick James, Broadley, Margaret, Crosthwaite, Craig, Munn, David Robert, Murray, Elizabeth Margaret, Snodgrass, Ian Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATTON, Craig 26 November 2018 - 1
MCCRINDLE, Derek 21 December 2016 - 1
MCPHATER, Louise 30 August 2016 - 1
NIX, Zoe Rosalind 15 May 2019 - 1
BROADLEY, Margaret 13 February 2017 08 November 2018 1
CROSTHWAITE, Craig 17 June 2015 02 June 2017 1
MUNN, David Robert 14 October 1999 22 May 2007 1
MURRAY, Elizabeth Margaret 25 January 2010 31 October 2018 1
SNODGRASS, Ian Thomas 15 January 2007 25 January 2010 1
Secretary Name Appointed Resigned Total Appointments
CRAIG, Aileen Mary 13 November 2017 - 1
BOYLE, Patrick James 18 December 2008 31 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 22 October 2019
AP01 - Appointment of director 22 May 2019
TM01 - Termination of appointment of director 17 May 2019
AA - Annual Accounts 03 January 2019
AP01 - Appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 12 December 2017
AD01 - Change of registered office address 22 November 2017
AP03 - Appointment of secretary 22 November 2017
AP01 - Appointment of director 13 November 2017
CS01 - N/A 26 October 2017
AP01 - Appointment of director 26 October 2017
TM02 - Termination of appointment of secretary 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
AP01 - Appointment of director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 06 April 2017
RESOLUTIONS - N/A 15 March 2017
MA - Memorandum and Articles 15 March 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 25 October 2016
AP01 - Appointment of director 25 October 2016
TM01 - Termination of appointment of director 24 October 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 22 October 2015
CH04 - Change of particulars for corporate secretary 22 October 2015
AP01 - Appointment of director 09 October 2015
AP01 - Appointment of director 09 October 2015
MA - Memorandum and Articles 02 June 2015
MA - Memorandum and Articles 21 May 2015
RESOLUTIONS - N/A 06 May 2015
CC04 - Statement of companies objects 06 May 2015
AP01 - Appointment of director 27 April 2015
AP01 - Appointment of director 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
TM01 - Termination of appointment of director 23 April 2015
AD01 - Change of registered office address 17 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 14 October 2014
RESOLUTIONS - N/A 29 August 2014
MA - Memorandum and Articles 21 July 2014
RESOLUTIONS - N/A 30 January 2014
MR01 - N/A 21 January 2014
AA - Annual Accounts 08 January 2014
MR01 - N/A 21 December 2013
MR01 - N/A 10 December 2013
AR01 - Annual Return 14 October 2013
CH04 - Change of particulars for corporate secretary 05 August 2013
AA - Annual Accounts 24 December 2012
CH04 - Change of particulars for corporate secretary 03 December 2012
AR01 - Annual Return 15 October 2012
TM02 - Termination of appointment of secretary 14 August 2012
AP01 - Appointment of director 07 November 2011
TM01 - Termination of appointment of director 07 November 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 02 February 2010
AP01 - Appointment of director 30 January 2010
TM01 - Termination of appointment of director 30 January 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 03 January 2008
288a - Notice of appointment of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 08 September 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 08 November 2005
AA - Annual Accounts 22 January 2005
363s - Annual Return 20 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 07 November 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 24 October 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 15 August 2001
225 - Change of Accounting Reference Date 23 July 2001
363s - Annual Return 13 November 2000
MEM/ARTS - N/A 09 December 1999
RESOLUTIONS - N/A 26 November 1999
NEWINC - New incorporation documents 14 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2014 Outstanding

N/A

A registered charge 16 December 2013 Outstanding

N/A

A registered charge 05 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.