HEARTSTART AYRSHIRE AND ARRAN - AYR


Company Profile Company Filings

Overview

HEARTSTART AYRSHIRE AND ARRAN is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from AYR and has the status: Active.
HEARTSTART AYRSHIRE AND ARRAN was incorporated 29 years ago on 10/02/1995 and has the registered number: SC155897. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HEARTSTART AYRSHIRE AND ARRAN - AYR

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

WILLIAM DUNCAN & CO
AYR
AYRSHIRE
KA7 2AY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/02/2023 24/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN JOHN BARGH Jun 1966 British Director 2008-03-31 CURRENT
MRS LINDA ALLAN Dec 1950 British Director 2018-06-01 CURRENT
ALEXANDER HIGGINS DUNSMUIR May 1953 British Director 2007-05-23 CURRENT
JAMES MCLELLAND JAMIESON Jun 1968 British Director 2006-03-15 CURRENT
DR JOELLENE MITCHELL Sep 1973 British Director 2016-06-02 CURRENT
MISS RACHEL NELSON Oct 1988 British Director 2018-06-01 CURRENT
MRS JOANNA RANDALL Mar 1975 British Director 2018-06-01 CURRENT
MARIAN ROSE QUINN Oct 1935 British Director 1995-02-22 UNTIL 1996-07-04 RESIGNED
ERIC QUINN Jun 1932 British Director 1995-02-22 UNTIL 1996-07-04 RESIGNED
JAMES REDMOND Jun 1958 British Director 2007-05-23 UNTIL 2013-02-27 RESIGNED
STEPHEN MABBOTT Nov 1950 British Nominee Director 1995-02-10 UNTIL 1995-02-10 RESIGNED
KENNETH WILLIAM INCH May 1942 British Secretary 1997-12-04 UNTIL 2007-03-07 RESIGNED
BRIAN REID Nominee Secretary 1995-02-10 UNTIL 1995-02-10 RESIGNED
IAIN TAYLOR CAMPBELL Dec 1934 Secretary 1995-02-22 UNTIL 1997-08-18 RESIGNED
GEORGE ROBERT TEMPLETON Mar 1962 British Director 2001-06-26 UNTIL 2007-03-31 RESIGNED
MICHAEL ROY RENNIE Nov 1941 British Director 1995-02-22 UNTIL 2023-08-23 RESIGNED
DR DAVID RYAN Aug 1953 British Director 2000-06-19 UNTIL 2018-05-17 RESIGNED
STUART KANE Aug 1954 British Director 1995-02-22 UNTIL 1995-11-21 RESIGNED
MICHAEL ROY RENNIE Nov 1941 British Secretary 2007-08-20 UNTIL 2023-08-23 RESIGNED
MARGARET SILLARS MURRAY Sep 1934 British Director 1995-02-22 UNTIL 2001-06-26 RESIGNED
MARIAN MCDONALD NEWLAND May 1967 British Director 2005-03-09 UNTIL 2007-01-18 RESIGNED
DONALD MCNEILL Jan 1939 British Director 1997-09-08 UNTIL 1999-06-21 RESIGNED
MR SIMON PAUL MANN Jan 1974 British Director 2013-02-27 UNTIL 2016-06-02 RESIGNED
MARK DAVID MCPHEATORS Feb 1970 British Director 2005-03-09 UNTIL 2006-05-04 RESIGNED
MR GEORGE YOUNG MCLACHLAN Aug 1951 British Director 2016-06-02 UNTIL 2018-05-17 RESIGNED
ALEXANDER MCKENZIE Feb 1944 British Director 2007-05-23 UNTIL 2022-08-30 RESIGNED
DR HALDANE LINDSAY MAXWELL Jan 1957 British Director 1995-02-22 UNTIL 2016-06-02 RESIGNED
MR DAVID MACDONALD Aug 1944 British Director 2018-06-01 UNTIL 2022-08-30 RESIGNED
MRS BRENDA GEMMILL Sep 1958 British Director 2018-06-01 UNTIL 2022-08-01 RESIGNED
KENNETH WILLIAM INCH May 1942 British Director 1997-12-04 UNTIL 2007-03-07 RESIGNED
PATRICIA BROWN Feb 1944 British Director 1995-02-22 UNTIL 2000-01-21 RESIGNED
MARION ELIZABETH BARR Jun 1953 British Director 2006-11-30 UNTIL 2013-02-27 RESIGNED
IAIN TAYLOR CAMPBELL Dec 1934 Director 1995-02-22 UNTIL 1997-08-18 RESIGNED
JOHN DOUGLAS GEMMILL Feb 1960 British Director 1995-02-22 UNTIL 2021-09-08 RESIGNED
MICHAEL CANAVAN Aug 1967 British Director 2007-08-29 UNTIL 2016-09-15 RESIGNED
MICHAEL CANAVAN Aug 1967 British Director 2000-06-19 UNTIL 2006-08-30 RESIGNED
SHEENA MAY DOUGAN May 1934 British Director 1998-01-27 UNTIL 2005-08-31 RESIGNED
JAMES ANDREW HUSH FINNIE Jun 1967 British Director 2007-08-29 UNTIL 2008-05-20 RESIGNED
KATHRYN JOAN FRASER Apr 1946 British Director 1995-02-22 UNTIL 1995-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Linda Allan 2023-08-23 12/1950 Ayr   Ayrshire Significant influence or control
Dr Joellene Rae Michell 2023-08-23 9/1973 Ayr   Ayrshire Significant influence or control
Mr Michael Roy Rennie 2016-04-06 - 2023-08-23 11/1941 Irvine   Ayrshire Significant influence or control
Mr Stephen John Bargh 2016-04-06 6/1966 Troon   Ayrshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTBOURNE COURT MANAGEMENT COMPANY LIMITED(THE) SHEFFIELD Active TOTAL EXEMPTION FULL 98000 - Residents property management
REAL LIFE OPTIONS KNOTTINGLEY Active GROUP 87300 - Residential care activities for the elderly and disabled
THE BRITISH ASSOCIATION OF DAY SURGERY LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
FRASER DOUGLAS MARKETING LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
HEADWAY AYRSHIRE AYR SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BALLANTRAE RURAL INITIATIVE CARE IN THE COMMUNITY LIMITED GIRVAN Active FULL 86900 - Other human health activities
SKYNESS LIMITED Dissolved... TOTAL EXEMPTION SMALL 7450 - Labour recruitment
BASICS SCOTLAND MAIN ROAD Active FULL 85320 - Technical and vocational secondary education
SOUTH AYRSHIRE CARE AND REPAIR AYR Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SCOTTISH CARDIAC SOCIETY Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
TECHNICAL WIND SERVICES LTD GLASGOW Active TOTAL EXEMPTION FULL 33200 - Installation of industrial machinery and equipment
S J BARGH CONSULTANCY LTD. GLASGOW ... TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
ENLIGHTEN TRAINING LTD DUNDONALD SCOTLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
XTRA ACCOUNTING LTD AYR SCOTLAND Active SMALL 69202 - Bookkeeping activities
WILLIAM DUNCAN + CO LTD AYR Active SMALL 69201 - Accounting and auditing activities
WILLIAM DUNCAN LLP AYR UNITED KINGDOM Dissolved... DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
HEARTSTART_AYRSHIRE_AND_A - Accounts 2023-12-20 31-03-2023
HEARTSTART_AYRSHIRE_AND_A - Accounts 2022-12-23 31-03-2022
HEARTSTART_AYRSHIRE_AND_A - Accounts 2022-04-01 31-03-2021
HEARTSTART_AYRSHIRE_AND_A - Accounts 2019-11-13 31-03-2019

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANDREW MCMILLAN (STRANRAER) LIMITED AYR SCOTLAND Active MICRO ENTITY 70100 - Activities of head offices
ALAN R. MACKAY & COMPANY LIMITED 38 MILLER ROAD, AYR Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
ABERFERN LIMITED Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
AMAS (SCOTLAND) LIMITED AYR UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities
ABACUS PLUMBING & HEATING (AYRSHIRE) LIMITED AYR SCOTLAND Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
A.S.N.R. HOLDINGS LIMITED AYR SCOTLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
BARRAL UK VISCERAL LTD AYR Active MICRO ENTITY 85590 - Other education n.e.c.
ADVANCED STORAGE SYSTEMS LIMITED AYR SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BELLE VIEW PROPERTY DEVELOPMENT LTD AYR SCOTLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
FMC20 LIMITED AYR SCOTLAND Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores