Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AYRSHIRE DEVELOPMENT FUND LIMITED
Company Information for

AYRSHIRE DEVELOPMENT FUND LIMITED

Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ,
Company Registration Number
SC126942
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ayrshire Development Fund Ltd
AYRSHIRE DEVELOPMENT FUND LIMITED was founded on 1990-08-30 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Ayrshire Development Fund Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AYRSHIRE DEVELOPMENT FUND LIMITED
 
Legal Registered Office
Atrium Court
50 Waterloo Street
Glasgow
G2 6HQ
Other companies in G2
 
Filing Information
Company Number SC126942
Company ID Number SC126942
Date formed 1990-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 2022-12-31
Latest return 2022-08-26
Return next due 2023-09-09
Type of accounts FULL
Last Datalog update: 2023-01-20 12:36:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AYRSHIRE DEVELOPMENT FUND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AYRSHIRE DEVELOPMENT FUND LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE EDWARDS
Company Secretary 2008-12-19
STUART ANDREW CLARKE
Director 2008-12-19
JAMES GORDON REID
Director 1999-04-30
IAIN SCOTT
Director 2008-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN BEN BRODIE
Director 2005-12-13 2011-09-27
JOHN FALLON
Director 2004-04-05 2011-09-25
JAMES CRAIG NIMMO
Director 1997-05-02 2008-12-22
JAMES CRAIG NIMMO
Company Secretary 1997-05-02 2008-12-19
GRAEME JAMES MCDONALD
Director 2005-12-13 2007-11-14
DAVID JOHN BRIAN O'NEILL
Director 2002-04-12 2007-05-03
JOHN MCWILLIAM WELSH
Director 2002-11-01 2007-03-31
DOUGLAS JOHN BRIDSON
Director 2004-10-01 2005-12-02
DAVID MCLACHLAN LINDSAY CORSON
Director 2000-06-02 2004-03-31
ALLAN DOUGLAS CLEMENTS
Director 2002-04-12 2003-01-05
WILLIAM REVILL KERR
Director 2000-06-02 2002-09-04
GORDON MCANDREW WILSON
Director 2000-06-02 2002-03-31
ELIE CHILTON
Director 1993-11-19 2000-12-28
BARRY ERNEST ALLEN
Director 1993-11-19 2000-03-31
DAVID ROSS CAMPBELL
Director 1993-11-19 2000-03-31
DAVID BRUCE SNELLER
Director 1993-11-19 1999-08-27
HEATHER VALERIE SIM
Director 1995-12-01 1998-10-09
NEIL ALEXANDER MILLOY
Company Secretary 1996-12-13 1997-05-02
ANDREW MILLAR DOWNIE
Company Secretary 1993-11-19 1996-12-13
ANDREW MILLAR DOWNIE
Director 1993-11-19 1996-12-13
JAMES ALLAN
Director 1994-12-16 1995-03-10
ERIC GORDON BROWN
Director 1993-11-19 1994-10-14
MACLAY MURRAY & SPENS LLP
Nominated Secretary 1990-08-30 1993-11-19
VINDEX LIMITED
Nominated Director 1990-08-30 1993-11-19
VINDEX SERVICES LIMITED
Nominated Director 1990-08-30 1993-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE EDWARDS SCOTTISH ENTERPRISE AYRSHIRE Company Secretary 2008-08-29 CURRENT 1991-04-01 Active
IAIN SCOTT SCOTTISH INTELLECTUAL ASSET MANAGEMENT LIMITED Director 2017-03-30 CURRENT 2003-08-26 Active
IAIN SCOTT TAY EURO FUND LIMITED Director 2014-09-19 CURRENT 1990-12-05 Active - Proposal to Strike off
IAIN SCOTT SCOTTISH INVESTMENT BANK LIMITED Director 2014-08-30 CURRENT 2009-09-08 Active
IAIN SCOTT STRATHCLYDE SEED CAPITAL FUND LIMITED Director 2014-01-30 CURRENT 1992-10-01 Dissolved 2017-01-31
IAIN SCOTT EURO INFO CENTRE LIMITED Director 2008-12-01 CURRENT 1991-06-26 Dissolved 2015-12-22
IAIN SCOTT SCOTTISH DEVELOPMENT OVERSEAS LIMITED Director 2008-12-01 CURRENT 1993-04-27 Dissolved 2016-01-26
IAIN SCOTT SCOTTISH DEVELOPMENT FINANCE LIMITED Director 2008-12-01 CURRENT 1981-12-23 Dissolved 2018-05-15
IAIN SCOTT ENTERPRISE SERVICES SCOTLAND LIMITED Director 2008-12-01 CURRENT 1991-08-02 Dissolved 2018-05-15
IAIN SCOTT SCOTTISH ENTERPRISE GRAMPIAN INVESTMENTS LIMITED Director 2008-09-01 CURRENT 1993-12-09 Active - Proposal to Strike off
IAIN SCOTT SCTR LIMITED Director 2008-07-22 CURRENT 2000-04-25 Active
IAIN SCOTT SE CONFERENCE HOUSE LIMITED Director 2008-03-28 CURRENT 2008-03-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-31SECOND GAZETTE not voluntary dissolution
2022-08-30CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-08-26Termination of appointment of Jacqueline Edwards on 2022-04-21
2022-05-14SOAS(A)Voluntary dissolution strike-off suspended
2022-04-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-30DS01Application to strike the company off the register
2021-12-22Resolutions passed:<ul><li>Resolution The share premium account be reduced from £2,460,000 to nil and the amount so reduced be applied in the crediting of the company's distributable reserves 20/12/2021<li>Resolution reduction in capital</ul>
2021-12-22Solvency Statement dated 20/12/21
2021-12-22Statement by Directors
2021-12-22Statement of capital on GBP 1.00
2021-12-22SH19Statement of capital on 2021-12-22 GBP 1.00
2021-12-22SH20Statement by Directors
2021-12-22CAP-SSSolvency Statement dated 20/12/21
2021-12-22RES13Resolution of reduction in issued share capital'>Resolutions passed:
  • The share premium account be reduced from £2,460,000 to nil and the amount so reduced be applied in the crediting of the company's distributable reserves 20/12/2021
  • Resolution of reduction in issued share capital
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2019-11-21AP01DIRECTOR APPOINTED MR DOUGLAS COLQUHOUN
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SCOTT
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON REID
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-02AUDAUDITOR'S RESIGNATION
2017-10-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 40000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 40000
2015-09-02AR0130/08/15 ANNUAL RETURN FULL LIST
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 40000
2014-10-20AR0130/08/14 ANNUAL RETURN FULL LIST
2013-11-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-13LATEST SOC13/09/13 STATEMENT OF CAPITAL;GBP 40000
2013-09-13AR0130/08/13 ANNUAL RETURN FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-04AR0130/08/12 ANNUAL RETURN FULL LIST
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN SCOTT / 04/09/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON REID / 04/09/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW CLARKE / 04/09/2012
2012-09-03CH03SECRETARY'S DETAILS CHNAGED FOR JACQUELINE EDWARDS on 2012-09-03
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/11 FROM 17/19 Hill Street Kilmarnock Ayrshire KA3 1HA
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FALLON
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BRODIE
2011-09-22AR0130/08/11 ANNUAL RETURN FULL LIST
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-17MISCSection 519
2010-09-21AR0130/08/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW CLARKE / 30/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BEN BRODIE / 30/08/2010
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-10-19AR0130/08/09 FULL LIST
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR JAMES NIMMO
2008-12-22288aDIRECTOR APPOINTED MR STUART ANDREW CLARKE
2008-12-19288bAPPOINTMENT TERMINATED SECRETARY JAMES NIMMO
2008-12-19288aSECRETARY APPOINTED JACQUELINE EDWARDS
2008-12-19288aDIRECTOR APPOINTED MR IAIN SCOTT
2008-09-10363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-14288bDIRECTOR RESIGNED
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-14363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-05-18288bDIRECTOR RESIGNED
2007-04-13288bDIRECTOR RESIGNED
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-21363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-12288bDIRECTOR RESIGNED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-14363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-01-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-18288aNEW DIRECTOR APPOINTED
2004-09-16363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-05-21288aNEW DIRECTOR APPOINTED
2004-04-06288bDIRECTOR RESIGNED
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-03363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-01-13288bDIRECTOR RESIGNED
2002-11-12AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-07288aNEW DIRECTOR APPOINTED
2002-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-20363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-09-10288bDIRECTOR RESIGNED
2002-05-31288aNEW DIRECTOR APPOINTED
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-10288bDIRECTOR RESIGNED
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-20363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-01-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-11288bDIRECTOR RESIGNED
2000-09-27288aNEW DIRECTOR APPOINTED
1990-08-30New incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AYRSHIRE DEVELOPMENT FUND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AYRSHIRE DEVELOPMENT FUND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AYRSHIRE DEVELOPMENT FUND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AYRSHIRE DEVELOPMENT FUND LIMITED

Intangible Assets
Patents
We have not found any records of AYRSHIRE DEVELOPMENT FUND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AYRSHIRE DEVELOPMENT FUND LIMITED
Trademarks
We have not found any records of AYRSHIRE DEVELOPMENT FUND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AYRSHIRE DEVELOPMENT FUND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as AYRSHIRE DEVELOPMENT FUND LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where AYRSHIRE DEVELOPMENT FUND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AYRSHIRE DEVELOPMENT FUND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AYRSHIRE DEVELOPMENT FUND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.