AYRSHIRE DEVELOPMENT FUND LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
AYRSHIRE DEVELOPMENT FUND LIMITED is a Private Limited Company from GLASGOW and has the status: Dissolved - no longer trading.
AYRSHIRE DEVELOPMENT FUND LIMITED was incorporated 33 years ago on 30/08/1990 and has the registered number: SC126942. The accounts status is FULL.
AYRSHIRE DEVELOPMENT FUND LIMITED was incorporated 33 years ago on 30/08/1990 and has the registered number: SC126942. The accounts status is FULL.
AYRSHIRE DEVELOPMENT FUND LIMITED - GLASGOW
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 |
Registered Office
ATRIUM COURT
GLASGOW
G2 6HQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/08/2022 | 09/09/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STUART ANDREW CLARKE | Jun 1975 | British | Director | 2008-12-19 | CURRENT |
MR DOUGLAS COLQUHOUN | Dec 1964 | British | Director | 2019-11-21 | CURRENT |
MR GRAEME JAMES MCDONALD | Jan 1963 | British | Director | 2005-12-13 UNTIL 2007-11-14 | RESIGNED |
ANDREW MILLAR DOWNIE | Aug 1957 | British | Secretary | 1993-11-19 UNTIL 1996-12-13 | RESIGNED |
JACQUELINE EDWARDS | Apr 1956 | British | Secretary | 2008-12-19 UNTIL 2022-04-21 | RESIGNED |
MR JOHN FALLON | Mar 1960 | British | Director | 2004-04-05 UNTIL 2011-09-25 | RESIGNED |
JAMES CRAIG NIMMO | Oct 1958 | British | Secretary | 1997-05-02 UNTIL 2008-12-19 | RESIGNED |
NEIL ALEXANDER MILLOY | Aug 1963 | British | Secretary | 1996-12-13 UNTIL 1997-05-02 | RESIGNED |
PROFESSOR GORDON MCANDREW WILSON | Dec 1939 | British | Director | 2000-06-02 UNTIL 2002-03-31 | RESIGNED |
MR JOHN MCWILLIAM WELSH | Nov 1953 | British | Director | 2002-11-01 UNTIL 2007-03-31 | RESIGNED |
DAVID BRUCE SNELLER | Jan 1958 | British | Director | 1993-11-19 UNTIL 1999-08-27 | RESIGNED |
MS HEATHER VALERIE SIM | Sep 1960 | British | Director | 1995-12-01 UNTIL 1998-10-09 | RESIGNED |
MR IAIN SCOTT | Aug 1964 | British | Director | 2008-12-19 UNTIL 2019-11-21 | RESIGNED |
MR JAMES GORDON REID | Jan 1963 | British | Director | 1999-04-30 UNTIL 2019-07-30 | RESIGNED |
DAVID JOHN BRIAN O'NEILL | Jan 1955 | British | Director | 2002-04-12 UNTIL 2007-05-03 | RESIGNED |
JAMES CRAIG NIMMO | Oct 1958 | British | Director | 1997-05-02 UNTIL 2008-12-22 | RESIGNED |
VINDEX SERVICES LIMITED | Corporate Nominee Director | 1990-08-30 UNTIL 1993-11-19 | RESIGNED | ||
DR WILLIAM REVILL KERR | Apr 1948 | British | Director | 2000-06-02 UNTIL 2002-09-04 | RESIGNED |
DAVID MCLAUCHLAN LINDSAY CORSON | Jul 1963 | British | Director | 2000-06-02 UNTIL 2004-03-31 | RESIGNED |
ANDREW MILLAR DOWNIE | Aug 1957 | British | Director | 1993-11-19 UNTIL 1996-12-13 | RESIGNED |
MR ALLAN DOUGLAS CLEMENTS | Jun 1952 | British | Director | 2002-04-12 UNTIL 2003-01-05 | RESIGNED |
ELIE CHILTON | Sep 1946 | British | Director | 1993-11-19 UNTIL 2000-12-28 | RESIGNED |
DAVID ROSS CAMPBELL | Sep 1943 | British | Director | 1993-11-19 UNTIL 2000-03-31 | RESIGNED |
MR ERIC GORDON BROWN | Jan 1943 | British | Director | 1993-11-19 UNTIL 1994-10-14 | RESIGNED |
MR STEVEN BEN BRODIE | Apr 1952 | British | Director | 2005-12-13 UNTIL 2011-09-27 | RESIGNED |
DOUGLAS JOHN BRIDSON | Jun 1950 | Director | 2004-10-01 UNTIL 2005-12-02 | RESIGNED | |
BARRY ERNEST ALLEN | Nov 1932 | British | Director | 1993-11-19 UNTIL 2000-03-31 | RESIGNED |
JAMES ALLAN | Nov 1946 | British | Director | 1994-12-16 UNTIL 1995-03-10 | RESIGNED |
MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 1990-08-30 UNTIL 1993-11-19 | RESIGNED | ||
VINDEX LIMITED | Corporate Nominee Director | 1990-08-30 UNTIL 1993-11-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Scottish Enterprise | 2016-04-06 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |