AYRSHIRE PRECISION ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/05/2131 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

23/09/2023 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

07/05/197 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 CESSATION OF JAMES MITCHELL AS A PSC

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYRSHIRE PRECISION HOLDINGS LIMITED

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0473480002

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MITCHELL

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, SECRETARY LINDA MURPHY

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0473480001

View Document

25/06/1825 June 2018 ALTER ARTICLES 19/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 DIRECTOR APPOINTED CHRISTOPHER HEPBURN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRADFORD

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR ALASTAIR INNES

View Document

04/03/144 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALL

View Document

24/01/1124 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDERSON WALL / 19/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRADFORD / 19/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MITCHELL / 19/01/2010

View Document

14/12/0914 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 NC INC ALREADY ADJUSTED 07/06/02

View Document

02/07/022 July 2002 £ NC 71100/100000 07/06/02

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/07/022 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0211 March 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/016 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/07/987 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/987 July 1998 NEW SECRETARY APPOINTED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: 41 MAIN ST PRESTWICK KA9 1AF

View Document

13/03/9713 March 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/12/9623 December 1996 NC INC ALREADY ADJUSTED 02/12/95

View Document

23/12/9623 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/12/95

View Document

05/11/965 November 1996 NC INC ALREADY ADJUSTED 02/12/95

View Document

07/02/967 February 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 RETURN MADE UP TO 19/01/95; CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/01/9424 January 1994 RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/02/934 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/02/934 February 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/01/9222 January 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED

View Document

04/09/914 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/03/915 March 1991 RETURN MADE UP TO 19/01/91; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/01/9026 January 1990 RETURN MADE UP TO 19/01/90; NO CHANGE OF MEMBERS

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 RETURN MADE UP TO 16/02/89; NO CHANGE OF MEMBERS

View Document

18/03/8918 March 1989 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/03/8820 March 1988 PUC2 2600X£1 "B" ORDINARY 260288

View Document

04/03/884 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/03/872 March 1987 ANNUAL RETURN MADE UP TO 29/01/87

View Document

02/03/872 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/03/872 March 1987 DIRECTOR RESIGNED

View Document

12/02/8712 February 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company