Background WavePink WaveYellow Wave

EAST AYRSHIRE CITIZENS ADVICE BUREAU (SC194707)

EAST AYRSHIRE CITIZENS ADVICE BUREAU (SC194707) is an active UK company. incorporated on 22 March 1999. with registered office in Kilmarnock. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. EAST AYRSHIRE CITIZENS ADVICE BUREAU has been registered for 27 years. Current directors include BEVERIDGE, Nicki, BOWMAN, Evelyn Jane, FRASER, David Lees and 2 others.

Company Number
SC194707
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 March 1999
Age
27 years
Address
66 Portland Street, Kilmarnock, KA1 1JG
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BEVERIDGE, Nicki, BOWMAN, Evelyn Jane, FRASER, David Lees, JOHNSTONE, Bradley Thom, Oxley, ROBSON, Fiona Alison
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST AYRSHIRE CITIZENS ADVICE BUREAU

EAST AYRSHIRE CITIZENS ADVICE BUREAU is an active company incorporated on 22 March 1999 with the registered office located in Kilmarnock. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. EAST AYRSHIRE CITIZENS ADVICE BUREAU was registered 27 years ago.(SIC: 63990)

Status

active

Active since 27 years ago

Company No

SC194707

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

Age

27 Years

Incorporated 22 March 1999

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 11 September 2025 (6 months ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

66 Portland Street Kilmarnock, KA1 1JG,

Previous Addresses

The Gateway Centre 3 Foregate Square Kilmarnock Ayrshire KA1 1LN Scotland
From: 14 August 2015To: 12 November 2024
3 John Dickie Street Kilmarnock Ayrshire KA1 1HW
From: 22 March 1999To: 14 August 2015
Timeline

55 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Apr 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Sept 11
Director Joined
Apr 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
May 19
Director Left
May 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Sept 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Jul 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

FRASER, David Lees

Active
Portland Street, KilmarnockKA1 1JG
Secretary
Appointed 31 Mar 2025

BEVERIDGE, Nicki

Active
Portland Street, KilmarnockKA1 1JG
Born October 1962
Director
Appointed 23 Apr 2025

BOWMAN, Evelyn Jane

Active
Portland Street, KilmarnockKA1 1JG
Born June 1963
Director
Appointed 03 Jul 2025

FRASER, David Lees

Active
Portland Street, KilmarnockKA1 1JG
Born October 1955
Director
Appointed 20 Apr 2011

JOHNSTONE, Bradley Thom, Oxley

Active
Portland Street, KilmarnockKA1 1JG
Born September 1980
Director
Appointed 10 Feb 2025

ROBSON, Fiona Alison

Active
Portland Street, KilmarnockKA1 1JG
Born January 1967
Director
Appointed 10 May 2017

BURGESS, Margaret Jean

Resigned
16 Harris Court, IrvineKA11 4JR
Secretary
Appointed 22 Mar 1999
Resigned 01 Aug 2011

GAW, Linda

Resigned
3 John Dickie Street, AyrshireKA1 1HW
Secretary
Appointed 01 Aug 2011
Resigned 16 Jan 2015

HAMMOND, Sarah

Resigned
Portland Street, KilmarnockKA1 1JG
Secretary
Appointed 02 Mar 2015
Resigned 31 Mar 2025

BROWN, Gary

Resigned
3 John Dickie Street, AyrshireKA1 1HW
Born November 1965
Director
Appointed 10 Sept 2012
Resigned 01 Aug 2013

BROWN, Iain

Resigned
34 Main Street, CumnockKA18 2PB
Born September 1954
Director
Appointed 24 Jun 1999
Resigned 30 Nov 2000

BROWN, Maureen

Resigned
32 Baird Place, KilmarnockKA3 7RL
Born December 1936
Director
Appointed 18 Aug 1999
Resigned 26 Jun 2001

BRYAN, James

Resigned
14 Turnberry Drive, KilmarnockKA1 4LH
Born May 1953
Director
Appointed 24 Jun 1999
Resigned 13 Dec 1999

BURGESS, Margaret Jean

Resigned
3 John Dickie Street, AyrshireKA1 1HW
Born December 1949
Director
Appointed 22 Mar 1999
Resigned 01 Aug 2011

CALMAN, Charles Duncan

Resigned
21 Osprey Drive, KilmarnockKA1 3LQ
Born February 1928
Director
Appointed 05 Oct 2005
Resigned 01 Mar 2006

CLARKE, Marilyn Margaret Falconer

Resigned
Portland Street, KilmarnockKA1 1JG
Born October 1949
Director
Appointed 09 Sept 2013
Resigned 09 Apr 2025

CLARKE, Marilyn Margaret Falconer

Resigned
3 John Dickie Street, AyrshireKA1 1HW
Born October 1949
Director
Appointed 10 Aug 2004
Resigned 10 Sept 2012

CROTCH, John

Resigned
4 James Sym Crescent, KilmarnockKA1 1SS
Born February 1931
Director
Appointed 22 Mar 1999
Resigned 29 Jun 2002

CUNINGHAME, Rose-Ann

Resigned
3 Foregate Square, KilmarnockKA1 1LN
Born October 1941
Director
Appointed 09 Sept 2013
Resigned 18 Sept 2018

DAWSON, Karen

Resigned
3 Foregate Square, KilmarnockKA1 1LN
Born November 1970
Director
Appointed 07 Jan 2015
Resigned 14 Dec 2021

GAW, Linda

Resigned
3 John Dickie Street, AyrshireKA1 1HW
Born July 1972
Director
Appointed 01 Aug 2011
Resigned 16 Sept 2011

GRAHAM, Robert

Resigned
21 Walker Court, CumnockKA18 1TF
Born December 1946
Director
Appointed 29 Jun 2000
Resigned 10 Aug 2004

GREER, William

Resigned
8 Holmlands Place, KilmarnockKA1 1UT
Born July 1939
Director
Appointed 22 Mar 1999
Resigned 26 Jun 2001

HARLEY, Alan

Resigned
75 Mure Avenue, KilmarnockKA3 1TT
Born September 1957
Director
Appointed 17 May 2000
Resigned 23 Oct 2001

HIGGINS, Arthur Guthrie

Resigned
4 Holmes Village, KilmarnockKA1 1TG
Born March 1954
Director
Appointed 09 Jul 2003
Resigned 07 Dec 2007

HOLDSWORTH, Brenda

Resigned
3 Foregate Square, KilmarnockKA1 1LN
Born June 1945
Director
Appointed 20 Oct 2014
Resigned 03 Oct 2016

HOUSTON, John

Resigned
9 Kennedy Court, KilmarnockKA3 7PY
Born October 1947
Director
Appointed 22 Mar 1999
Resigned 19 Aug 2009

KELLY, John

Resigned
3 Foregate Square, KilmarnockKA1 1LN
Born July 1953
Director
Appointed 13 Apr 2016
Resigned 07 Nov 2024

KILDAY, John

Resigned
56 Church Street, AuchinleckKA18 2EA
Born June 1936
Director
Appointed 26 Jun 2001
Resigned 07 Aug 2005

LAWSON, James

Resigned
3 Foregate Square, KilmarnockKA1 1LN
Born March 1941
Director
Appointed 10 Aug 2005
Resigned 03 Oct 2016

LEES, Donald

Resigned
3 Foregate Square, KilmarnockKA1 1LN
Born July 1949
Director
Appointed 09 Mar 2022
Resigned 16 Sept 2024

LEES, Donald Mcgleish

Resigned
3 Foregate Square, KilmarnockKA1 1LN
Born July 1949
Director
Appointed 07 Aug 2007
Resigned 19 Sept 2019

LEES, Donald Mcgleish

Resigned
15 King Street, NewmilnsKA16 9DN
Born July 1949
Director
Appointed 24 Jun 1999
Resigned 10 Aug 2004

LEITCH, Gerald

Resigned
3 Foregate Square, KilmarnockKA1 1LN
Born August 1957
Director
Appointed 03 Oct 2016
Resigned 22 Feb 2017

LENNIE, Andrew

Resigned
3 Foregate Square, KilmarnockKA1 1LN
Born February 1948
Director
Appointed 25 Oct 2017
Resigned 18 Sept 2018
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Memorandum Articles
9 July 2025
MAMA
Resolution
9 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
19 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 May 2015
AP03Appointment of Secretary
Resolution
6 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 March 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Accounts Amended With Made Up Date
25 September 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 July 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts Amended With Accounts Type Full
8 September 2008
AAMDAAMD
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
13 July 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
19 July 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
12 June 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
13 June 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
363sAnnual Return (shuttle)
Legacy
30 January 2000
288bResignation of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Incorporation Company
22 March 1999
NEWINCIncorporation