Ayrshire Garage Doors Limited DARVEL


Founded in 2006, Ayrshire Garage Doors, classified under reg no. SC298248 is an active company. Currently registered at 11 George Young Drive KA17 0LG, Darvel the company has been in the business for eighteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely John D., Elizabeth D. and John D.. In addition one secretary - Elizabeth D. - is with the firm. As of 1 June 2024, there was 1 ex director - James W.. There were no ex secretaries.

Ayrshire Garage Doors Limited Address / Contact

Office Address 11 George Young Drive
Town Darvel
Post code KA17 0LG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC298248
Date of Incorporation Tue, 7th Mar 2006
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

John D.

Position: Director

Appointed: 10 January 2011

Elizabeth D.

Position: Director

Appointed: 13 March 2006

Elizabeth D.

Position: Secretary

Appointed: 13 March 2006

John D.

Position: Director

Appointed: 13 March 2006

James W.

Position: Director

Appointed: 01 November 2006

Resigned: 10 September 2010

Cosec Limited

Position: Corporate Secretary

Appointed: 07 March 2006

Resigned: 07 March 2006

Cosec Limited

Position: Corporate Director

Appointed: 07 March 2006

Resigned: 07 March 2006

Codir Limited

Position: Corporate Director

Appointed: 07 March 2006

Resigned: 07 March 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is John D. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Elizabeth D. This PSC owns 25-50% shares.

John D.

Notified on 30 June 2016
Nature of control: 25-50% shares

Elizabeth D.

Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-15 714-20 535-11 700       
Balance Sheet
Cash Bank In Hand-18 164-15 379-18 466       
Cash Bank On Hand  -18 466-7 884-16 016-22 155-6 77332 83038 88017 260
Current Assets16 8369 9528 08225 489-1 07723 58323 59666 84975 28259 225
Debtors12 4908 33114 04818 3732 43933 23817 86926 51928 90234 465
Net Assets Liabilities  -11 700-22 737-26 208-18 249-22 52519 17737 35811 053
Net Assets Liabilities Including Pension Asset Liability -20 535-11 700       
Property Plant Equipment  16 68313 34110 6698 53315 31317 69014 15211 323
Stocks Inventory22 51017 00012 500       
Tangible Fixed Assets10 38417 69816 683       
Total Inventories   15 00012 50012 50012 5007 5007 5007 500
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-15 814-20 635-11 800       
Shareholder Funds-15 714-20 535-11 700       
Other
Accrued Liabilities  3 8003 8503 9003 9001 9401 7601 7803 780
Accumulated Depreciation Impairment Property Plant Equipment  16 80020 14222 81424 95019 36523 78827 32630 155
Amounts Owed To Directors  2623 4082 9133 927  2 2812 936
Average Number Employees During Period   6763444
Corporation Tax Payable  49-49-49  3 6618 199-1 232
Creditors  34 23758 67135 80050 36514 24511 2468 2475 248
Creditors Due Within One Year42 93448 18534 237       
Deferred Tax Liabilities       447299 
Finance Lease Liabilities Present Value Total  9 3335 8332 333     
Increase From Depreciation Charge For Year Property Plant Equipment   3 3422 6722 1363 8284 4233 5382 829
Net Current Assets Liabilities-26 098-38 233-26 155-33 182-36 877-26 782-23 59313 18031 7524 978
Number Shares Allotted 100100       
Number Shares Issued Fully Paid    100100100100100100
Other Creditors  1 5877282891 2763082 9982 2026 026
Par Value Share 11 111111
Prepayments  500500 5005005001 180500
Profit Loss       41 70218 181-26 305
Property Plant Equipment Gross Cost  33 48333 48333 48333 48334 67841 47841 478 
Provisions       447299 
Provisions For Liabilities Balance Sheet Subtotal  2 2282 896   447299 
Provisions For Liabilities Charges  2 228       
Recoverable Value-added Tax   128  1 816   
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 14 0003 200       
Tangible Fixed Assets Cost Or Valuation27 33530 63233 483       
Tangible Fixed Assets Depreciation16 95112 93416 800       
Tangible Fixed Assets Depreciation Charged In Period 4 4414 180       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 458314       
Tangible Fixed Assets Disposals 10 703349       
Total Assets Less Current Liabilities-15 714-20 535-9 472-19 841-26 208-18 249-8 28030 87045 90416 301
Trade Creditors Trade Payables  15 86144 90124 43437 91044 46043 03327 20341 563
Trade Debtors Trade Receivables  13 54817 7452 43932 73815 55326 01927 72233 965
Value-added Tax Payable  3 345    8361 8651 174
Disposals Decrease In Depreciation Impairment Property Plant Equipment      9 413   
Disposals Property Plant Equipment      14 000   
Loans From Directors      4811 3812 281 
Other Increase Decrease In Net Deferred Tax Liability        -148 
Total Additions Including From Business Combinations Property Plant Equipment      15 1956 800  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements