Background WavePink WaveYellow Wave

SCOTTISH ENTERPRISE AYRSHIRE (SC130872)

SCOTTISH ENTERPRISE AYRSHIRE (SC130872) is an active UK company. incorporated on 1 April 1991. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SCOTTISH ENTERPRISE AYRSHIRE has been registered for 34 years. Current directors include ALEXANDER, Clair Yvonne, MAITLAND, Alan.

Company Number
SC130872
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 April 1991
Age
34 years
Address
Floor 4, Atrium Court 50 Waterloo Street, Glasgow, G2 6HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALEXANDER, Clair Yvonne, MAITLAND, Alan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH ENTERPRISE AYRSHIRE

SCOTTISH ENTERPRISE AYRSHIRE is an active company incorporated on 1 April 1991 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SCOTTISH ENTERPRISE AYRSHIRE was registered 34 years ago.(SIC: 64999)

Status

active

Active since 34 years ago

Company No

SC130872

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 1 April 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

ENTERPRISE AYRSHIRE
From: 1 April 1991To: 20 October 2000
Contact
Address

Floor 4, Atrium Court 50 Waterloo Street Glasgow, G2 6HQ,

Timeline

10 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Director Left
May 10
Director Left
May 10
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ALEXANDER, Clair Yvonne

Active
Waterloo Street, GlasgowG2 6HQ
Born August 1976
Director
Appointed 21 Mar 2025

MAITLAND, Alan

Active
Atrium Court 50 Waterloo Street, GlasgowG2 6HQ
Born October 1975
Director
Appointed 11 Nov 2019

DOWNIE, Andrew Millar

Resigned
18 The Firs, GlasgowG44 3YB
Secretary
Appointed 10 May 1991
Resigned 29 Nov 1996

EDWARDS, Jacqueline

Resigned
8 North Gardner Street, GlasgowG11 5BT
Secretary
Appointed 29 Aug 2008
Resigned 21 Apr 2022

NIMMO, James Craig

Resigned
57 Kane Place, LarkhallML9 3NR
Secretary
Appointed 31 Jan 1997
Resigned 29 Aug 2008

WALKER, John Douglas

Resigned
27 Kirkton Road, KilmarnockKA3 6DJ
Secretary
Appointed 29 Nov 1996
Resigned 31 Jan 1997

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 01 Apr 1991
Resigned 10 May 1991

ALLEN, Barry Ernest

Resigned
18a Dean Terrace, KilmarnockKA3 1RJ
Born November 1932
Director
Appointed 02 Apr 1991
Resigned 31 Mar 2000

BADMAN, Clive Elton, Dr

Resigned
4 Jacks View, West KilbrideKA23 9HX
Born February 1953
Director
Appointed 07 Jul 2000
Resigned 20 Aug 2002

BAILLIE, John

Resigned
24 Grangemuir Road, PrestwickKA9 1PX
Born March 1951
Director
Appointed 26 Aug 1999
Resigned 22 Jun 2000

BARR, William James

Resigned
Harkieston, MayboleKA19 7LP
Born March 1939
Director
Appointed 02 Apr 1991
Resigned 30 Aug 1993

BORTHWICK, Sheena

Resigned
Calderbank Dairy 14 Pumpherston Road, LivingstonEH53 0AY
Born October 1961
Director
Appointed 07 Dec 2001
Resigned 22 Oct 2002

BRIDSON, Douglas John

Resigned
7 Pattle Place, AyrKA7 4PS
Born June 1950
Director
Appointed 05 Dec 2003
Resigned 02 Dec 2005

BRODIE, Steven Ben

Resigned
14 Bellevue Road, PrestwickKA9 1NW
Born April 1952
Director
Appointed 06 Aug 2004
Resigned 31 Mar 2008

BROWN, Matthew

Resigned
Fairthorn 5 Burns Street, IrvineKA12 8RW
Born January 1940
Director
Appointed 01 Jun 2007
Resigned 31 Mar 2008

BURKE, Richard Liam

Resigned
10 Chapelpark Road, AyrKA7 2TZ
Born September 1956
Director
Appointed 28 May 1999
Resigned 28 Feb 2002

CAMPBELL, David Ross

Resigned
Summerlea, SeamillKA23 9HP
Born September 1943
Director
Appointed 02 Apr 1991
Resigned 31 Mar 2000

CAMPBELL, Robert

Resigned
128 Strathayr Place, AyrKA8 0AY
Born August 1935
Director
Appointed 02 Apr 1991
Resigned 26 Apr 1996

CHILTON, Elie

Resigned
39 Monument Road, AyrKA7 2QS
Born September 1946
Director
Appointed 29 Jan 1993
Resigned 28 Dec 2000

CLEMENTS, Allan Douglas

Resigned
Bolton Close Gisburn Road, ClitheroeBB7 4LS
Born June 1952
Director
Appointed 28 May 1999
Resigned 05 Jan 2003

CLEMENTS, James

Resigned
30 Winton Avenue, KilwinningKA13 6LH
Born July 1931
Director
Appointed 26 Apr 1996
Resigned 06 May 1999

COLQUHOUN, Douglas

Resigned
Waterloo Street, GlasgowG2 6HQ
Born November 1964
Director
Appointed 09 Sept 2013
Resigned 21 Mar 2025

CONNOLLY, Elizabeth

Resigned
Flat 2/7, 60 Southbrae Gardens, GlasgowG13 1UB
Born November 1958
Director
Appointed 03 Apr 2008
Resigned 30 Mar 2010

CONNOLLY, Elizabeth

Resigned
23 Westbourne Gardens, GlasgowG12 9PE
Born November 1958
Director
Appointed 29 Jan 1999
Resigned 03 Nov 2000

CORSON, David Mclachlan Lindsay

Resigned
Longlands Park, AyrKA7 4RJ
Born July 1963
Director
Appointed 25 Aug 1998
Resigned 31 Mar 2004

ECKFORD, James Millar

Resigned
22 Abbots Way, AyrKA7 4EY
Born July 1936
Director
Appointed 02 Apr 1991
Resigned 29 Aug 1994

FALLON, John

Resigned
10 The Crescent, GlasgowG76 8HT
Born March 1960
Director
Appointed 31 Jul 2002
Resigned 31 Mar 2008

FERGUSON, James Mccrindle

Resigned
5 Altry Place, AyrKA7 4JF
Born August 1959
Director
Appointed 30 Jan 1998
Resigned 14 Feb 2002

FOSTER, Simon Peter Johnson

Resigned
76 Saint Andrews Avenue, PrestonPR2 1JN
Born May 1959
Director
Appointed 07 Dec 2001
Resigned 17 Jun 2008

GRIFFITHS, William Maxwell

Resigned
Windyridge 21 Upper Crofts, AyrKA7 4QX
Born October 1935
Director
Appointed 02 Apr 1991
Resigned 26 Mar 1999

HILL, Andrew Pollock

Resigned
41 Whitefaulds Avenue, MayboleKA19 8AS
Born April 1937
Director
Appointed 07 Jul 2000
Resigned 29 Nov 2005

HORNIBROOK, John Nevill

Resigned
Cruachan, KilmacolmPA13 4PN
Born October 1928
Director
Appointed 02 Apr 1991
Resigned 31 Mar 1995

HUNTER, Hugh Ritchie

Resigned
28 Rosemount Gardens, PrestwickKA9 2DS
Born April 1945
Director
Appointed 01 Jun 2007
Resigned 31 Mar 2008

KAVANAGH, John Collins

Resigned
22 Ewenfield Road, AyrKA7 2QD
Born April 1951
Director
Appointed 02 Apr 1991
Resigned 26 Mar 1999

KENNEDY, James Mckee

Resigned
16 Underwood, KilwinningKA13 7HR
Born April 1954
Director
Appointed 07 Dec 2001
Resigned 18 Feb 2004

Persons with significant control

1

Scottish Enterprise

Active
Atrium Court, GlasgowG2 6HQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

213

Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Miscellaneous
17 May 2011
MISCMISC
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
10 June 2009
287Change of Registered Office
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
26 September 2008
287Change of Registered Office
Legacy
4 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 August 2008
AAAnnual Accounts
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Resolution
3 April 2008
RESOLUTIONSResolutions
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 October 2007
AAAnnual Accounts
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
363aAnnual Return
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
29 November 2006
288cChange of Particulars
Accounts With Accounts Type Group
17 October 2006
AAAnnual Accounts
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
363aAnnual Return
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 November 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 January 2005
AAAnnual Accounts
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 October 2003
AAAnnual Accounts
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Memorandum Articles
12 December 2002
MEM/ARTSMEM/ARTS
Resolution
12 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 November 2002
AAAnnual Accounts
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 January 2002
AAAnnual Accounts
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
363sAnnual Return (shuttle)
Memorandum Articles
17 April 2001
MEM/ARTSMEM/ARTS
Resolution
17 April 2001
RESOLUTIONSResolutions
Legacy
13 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 January 2001
AAAnnual Accounts
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 October 2000
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 October 2000
MEM/ARTSMEM/ARTS
Resolution
16 October 2000
RESOLUTIONSResolutions
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 January 2000
AAAnnual Accounts
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288cChange of Particulars
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288cChange of Particulars
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 January 1999
AAAnnual Accounts
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Memorandum Articles
4 September 1998
MEM/ARTSMEM/ARTS
Resolution
4 September 1998
RESOLUTIONSResolutions
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 December 1997
AAAnnual Accounts
Legacy
21 December 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 1996
AAAnnual Accounts
Legacy
1 August 1996
288288
Legacy
22 July 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
363sAnnual Return (shuttle)
Memorandum Articles
11 July 1995
MEM/ARTSMEM/ARTS
Resolution
11 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 June 1995
AAAnnual Accounts
Legacy
30 May 1995
288288
Legacy
23 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
9 September 1994
AAAnnual Accounts
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
3 November 1993
288288
Legacy
23 September 1993
288288
Legacy
17 September 1993
288288
Accounts With Accounts Type Full Group
9 September 1993
AAAnnual Accounts
Legacy
14 April 1993
363sAnnual Return (shuttle)
Legacy
5 March 1993
410(Scot)410(Scot)
Legacy
24 February 1993
288288
Legacy
12 February 1993
288288
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Legacy
24 April 1992
363sAnnual Return (shuttle)
Legacy
2 December 1991
224224
Legacy
9 September 1991
288288
Legacy
9 September 1991
288288
Legacy
9 September 1991
288288
Legacy
9 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
27 August 1991
287Change of Registered Office
Legacy
26 August 1991
288288
Legacy
8 April 1991
410(Scot)410(Scot)
Incorporation Company
1 April 1991
NEWINCIncorporation