Background WavePink WaveYellow Wave

AYRSHIRE COLLEGE FOUNDATION (SC466366)

AYRSHIRE COLLEGE FOUNDATION (SC466366) is an active UK company. incorporated on 23 December 2013. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. AYRSHIRE COLLEGE FOUNDATION has been registered for 12 years. Current directors include GRAHAM, Barbara, MACKIE, William, Dr, MCLARTY, Marion and 1 others.

Company Number
SC466366
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 December 2013
Age
12 years
Address
Princes Exchange, Edinburgh, EH3 9EE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GRAHAM, Barbara, MACKIE, William, Dr, MCLARTY, Marion, STARK, Tracey Ann
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYRSHIRE COLLEGE FOUNDATION

AYRSHIRE COLLEGE FOUNDATION is an active company incorporated on 23 December 2013 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. AYRSHIRE COLLEGE FOUNDATION was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

SC466366

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

Age

12 Years

Incorporated 23 December 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 23 December 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)

Next Due

Due by 6 January 2026
For period ending 23 December 2025
Contact
Address

Princes Exchange 1 Earl Grey Street Edinburgh, EH3 9EE,

Timeline

14 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Jan 18
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Aug 20
Director Left
Jun 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Active
1 Earl Grey Street, EdinburghEH3 9EE
Corporate secretary
Appointed 23 Dec 2013

GRAHAM, Barbara

Active
1 Earl Grey Street, EdinburghEH3 9EE
Born August 1947
Director
Appointed 14 Apr 2014

MACKIE, William, Dr

Active
1 Earl Grey Street, EdinburghEH3 9EE
Born July 1959
Director
Appointed 14 Apr 2014

MCLARTY, Marion

Active
1 Earl Grey Street, EdinburghEH3 9EE
Born February 1951
Director
Appointed 10 Dec 2019

STARK, Tracey Ann

Active
1 Earl Grey Street, EdinburghEH3 9EE
Born December 1967
Director
Appointed 08 Nov 2016

HARPER, Margaret Helen Mason

Resigned
1 Earl Grey Street, EdinburghEH3 9EE
Born June 1953
Director
Appointed 23 Dec 2013
Resigned 18 Jun 2019

HUNT, Gordon Lansallas

Resigned
1 Earl Grey Street, EdinburghEH3 9EE
Born July 1968
Director
Appointed 23 Dec 2013
Resigned 05 Jan 2018

RAINEY, John

Resigned
1 Earl Grey Street, EdinburghEH3 9EE
Born August 1942
Director
Appointed 23 Dec 2013
Resigned 08 Nov 2016

RUSSELL, Valerie Anne

Resigned
1 Earl Grey Street, EdinburghEH3 9EE
Born April 1957
Director
Appointed 17 Mar 2014
Resigned 01 Apr 2019

SIMPSON, Malcolm George

Resigned
1 Earl Grey Street, EdinburghEH3 9EE
Born May 1962
Director
Appointed 17 Mar 2014
Resigned 04 Aug 2020

WALKER, Alan John

Resigned
1 Earl Grey Street, EdinburghEH3 9EE
Born April 1960
Director
Appointed 23 Jul 2019
Resigned 06 Jun 2022
Fundings
Financials
Latest Activities

Filing History

40

Dissolution Voluntary Strike Off Suspended
14 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
23 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 December 2025
DS01DS01
Change Account Reference Date Company Previous Extended
28 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
14 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Incorporation Company
23 December 2013
NEWINCIncorporation