About

Registered Number: SC005950
Date of Incorporation: 19/08/1905 (118 years and 8 months ago)
Company Status: Active
Registered Address: Somerset Park, Tryfield Place, Ayr, KA8 9NB

 

The Ayr United Football & Athletic Club Ltd was established in 1905. There are 19 directors listed as Mctrusty, Tracy Ann, Cameron, Lachlan Hugh, Grant, Lewis, Pearson, Iain Clark, Peterkin, James Graham, Cameron, Donald Ralph, Cameron, Hugh Livingston, Capperauld, David, Clydesdale, Thomas John, Dalton, John Barclay, Duncan, John Lawrence, Mckee, David, Meehan, Mark Peter, Peterkin, James Graham, Pettigrew, Mark Alexander, Quayle, David John, Smith, George Hodge, Thomson, Michael Scott, Torrie, Calum Iain for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Lachlan Hugh 29 July 2005 - 1
GRANT, Lewis 17 January 2005 - 1
CAMERON, Donald Ralph 08 May 1989 10 March 2008 1
CAMERON, Hugh Livingston 15 September 2003 13 February 2014 1
CAPPERAULD, David 22 January 2004 26 February 2005 1
CLYDESDALE, Thomas John N/A 11 July 1991 1
DALTON, John Barclay 15 September 2003 04 March 2005 1
DUNCAN, John Lawrence 12 April 2003 24 April 2004 1
MCKEE, David 06 November 1991 03 July 1995 1
MEEHAN, Mark Peter 05 July 2004 26 October 2007 1
PETERKIN, James Graham 09 August 2013 06 November 2019 1
PETTIGREW, Mark Alexander 18 August 2016 06 November 2019 1
QUAYLE, David John 13 May 1991 24 December 1993 1
SMITH, George Hodge N/A 13 May 1991 1
THOMSON, Michael Scott N/A 13 August 1992 1
TORRIE, Calum Iain 11 September 2013 01 August 2019 1
Secretary Name Appointed Resigned Total Appointments
MCTRUSTY, Tracy Ann 07 November 2019 - 1
PEARSON, Iain Clark 17 January 2005 26 October 2007 1
PETERKIN, James Graham 11 September 2013 24 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 07 January 2020
AP01 - Appointment of director 17 December 2019
AP03 - Appointment of secretary 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM02 - Termination of appointment of secretary 06 November 2019
TM01 - Termination of appointment of director 30 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 13 May 2017
CS01 - N/A 12 January 2017
AP01 - Appointment of director 25 August 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 01 April 2014
TM01 - Termination of appointment of director 17 February 2014
AR01 - Annual Return 27 January 2014
AP01 - Appointment of director 22 October 2013
TM01 - Termination of appointment of director 08 October 2013
AP03 - Appointment of secretary 08 October 2013
AP01 - Appointment of director 08 October 2013
TM02 - Termination of appointment of secretary 08 October 2013
AA - Annual Accounts 03 April 2013
AP01 - Appointment of director 15 February 2013
AR01 - Annual Return 10 January 2013
AAMD - Amended Accounts 11 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AP01 - Appointment of director 27 July 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 16 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
363s - Annual Return 29 January 2008
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
AA - Annual Accounts 03 May 2007
RESOLUTIONS - N/A 21 March 2007
MEM/ARTS - N/A 21 March 2007
363s - Annual Return 12 February 2007
288a - Notice of appointment of directors or secretaries 21 July 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 09 February 2006
288a - Notice of appointment of directors or secretaries 14 October 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 05 April 2005
419a(Scot) - N/A 24 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
AA - Annual Accounts 26 April 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
363s - Annual Return 30 January 2004
410(Scot) - N/A 25 September 2003
410(Scot) - N/A 24 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
419a(Scot) - N/A 16 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
AA - Annual Accounts 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 22 April 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 31 March 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 22 February 2000
363s - Annual Return 31 January 2000
363s - Annual Return 05 February 1999
AA - Annual Accounts 22 December 1998
288c - Notice of change of directors or secretaries or in their particulars 02 October 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 11 February 1998
363s - Annual Return 29 January 1997
AA - Annual Accounts 27 January 1997
288b - Notice of resignation of directors or secretaries 19 December 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 15 January 1996
288 - N/A 05 July 1995
288 - N/A 01 May 1995
288 - N/A 01 May 1995
288 - N/A 01 May 1995
AA - Annual Accounts 09 April 1995
363s - Annual Return 30 January 1995
AA - Annual Accounts 27 April 1994
363b - Annual Return 13 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1994
288 - N/A 14 January 1994
RESOLUTIONS - N/A 28 July 1993
RESOLUTIONS - N/A 28 July 1993
RESOLUTIONS - N/A 28 July 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 July 1993
123 - Notice of increase in nominal capital 28 July 1993
288 - N/A 09 July 1993
AA - Annual Accounts 04 May 1993
363s - Annual Return 11 February 1993
288 - N/A 11 February 1993
288 - N/A 30 September 1992
AA - Annual Accounts 08 April 1992
410(Scot) - N/A 19 March 1992
363s - Annual Return 09 March 1992
410(Scot) - N/A 30 December 1991
288 - N/A 10 December 1991
288 - N/A 05 August 1991
288 - N/A 06 June 1991
288 - N/A 06 June 1991
AA - Annual Accounts 13 May 1991
363a - Annual Return 08 April 1991
MEM/ARTS - N/A 25 March 1991
AA - Annual Accounts 20 April 1990
363 - Annual Return 20 April 1990
288 - N/A 07 February 1990
RESOLUTIONS - N/A 06 July 1989
RESOLUTIONS - N/A 06 July 1989
288 - N/A 22 June 1989
288 - N/A 22 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1989
363 - Annual Return 05 January 1989
AA - Annual Accounts 15 December 1988
AA - Annual Accounts 30 December 1987
363 - Annual Return 30 December 1987
363 - Annual Return 11 February 1987
AA - Annual Accounts 03 February 1987
288 - N/A 12 January 1987
288 - N/A 12 January 1987
288 - N/A 03 September 1986
288 - N/A 15 July 1986
CERTNM - Change of name certificate 12 July 1910
NEWINC - New incorporation documents 19 August 1905

Mortgages & Charges

Description Date Status Charge by
Standard security 17 September 2003 Outstanding

N/A

Standard security 16 September 2003 Outstanding

N/A

Standard security 11 March 1992 Fully Satisfied

N/A

Floating charge 21 December 1991 Fully Satisfied

N/A

Disposition & minute of agreement 06 September 1968 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.