Background WavePink WaveYellow Wave

AYRSHIRE MEDIA SERVICES LIMITED (SC458750)

AYRSHIRE MEDIA SERVICES LIMITED (SC458750) is an active UK company. incorporated on 9 September 2013. with registered office in Troon. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. AYRSHIRE MEDIA SERVICES LIMITED has been registered for 12 years. Current directors include DUNN, Jennifer Barnes, MACKAY, Craig.

Company Number
SC458750
Status
active
Type
ltd
Incorporated
9 September 2013
Age
12 years
Address
3 Dukes Road, Troon, KA10 6QR
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
DUNN, Jennifer Barnes, MACKAY, Craig
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYRSHIRE MEDIA SERVICES LIMITED

AYRSHIRE MEDIA SERVICES LIMITED is an active company incorporated on 9 September 2013 with the registered office located in Troon. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. AYRSHIRE MEDIA SERVICES LIMITED was registered 12 years ago.(SIC: 58142)

Status

active

Active since 12 years ago

Company No

SC458750

LTD Company

Age

12 Years

Incorporated 9 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

3 Dukes Road Troon, KA10 6QR,

Timeline

9 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
New Owner
Nov 18
New Owner
Nov 18
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DUNN, Jennifer Barnes

Active
Dukes Road, TroonKA10 6QR
Secretary
Appointed 01 Nov 2018

DUNN, Jennifer Barnes

Active
Dukes Road, TroonKA10 6QR
Born February 1982
Director
Appointed 01 Nov 2018

MACKAY, Craig

Active
Dukes Road, TroonKA10 6QR
Born August 1976
Director
Appointed 01 Nov 2018

RANSTEAD, Charles Sweeney

Resigned
Burness Avenue, AyrKA7 4QB
Born August 1954
Director
Appointed 09 Sept 2013
Resigned 01 Nov 2018

RANSTEAD, Joanne Agnes

Resigned
Burness Avenue, AyrKA7 4QB
Born March 1956
Director
Appointed 09 Sept 2013
Resigned 01 Nov 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Craig Mackay

Active
Dukes Road, TroonKA10 6QR
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2018

Ms Jennifer Barnes Dunn

Active
Dukes Road, TroonKA10 6QR
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2018

Mr Charles Sweeney Ranstead

Ceased
Dukes Road, TroonKA10 6QR
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Nov 2018

Mrs Joanne Agnes Ranstead

Ceased
Dukes Road, TroonKA10 6QR
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
6 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
3 September 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Incorporation Company
9 September 2013
NEWINCIncorporation