Ayrshire Architectural Heritage Trust MAUCHLINE


Founded in 1991, Ayrshire Architectural Heritage Trust, classified under reg no. SC135494 is an active company. Currently registered at 1 St Germain Street KA5 6RG, Mauchline the company has been in the business for 33 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 10 directors in the the firm, namely Nigel H., Thomas R. and John L. and others. In addition one secretary - James K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ayrshire Architectural Heritage Trust Address / Contact

Office Address 1 St Germain Street
Office Address2 Catrine
Town Mauchline
Post code KA5 6RG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC135494
Date of Incorporation Tue, 10th Dec 1991
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Nigel H.

Position: Director

Appointed: 04 October 2019

Thomas R.

Position: Director

Appointed: 04 October 2019

John L.

Position: Director

Appointed: 15 September 2019

Patrick L.

Position: Director

Appointed: 15 September 2019

Robert C.

Position: Director

Appointed: 05 December 2014

Kenneth M.

Position: Director

Appointed: 18 April 2013

James K.

Position: Secretary

Appointed: 16 May 2007

Andrew E.

Position: Director

Appointed: 21 November 2003

James K.

Position: Director

Appointed: 01 June 1998

Gordon S.

Position: Director

Appointed: 25 April 1994

John S.

Position: Director

Appointed: 04 May 1992

Jane O.

Position: Director

Appointed: 09 December 2005

Resigned: 14 May 2015

James D.

Position: Director

Appointed: 03 September 2001

Resigned: 18 November 2011

Andrew M.

Position: Director

Appointed: 01 May 1998

Resigned: 12 September 2019

David M.

Position: Director

Appointed: 06 April 1998

Resigned: 14 May 2007

Alexander I.

Position: Director

Appointed: 06 April 1998

Resigned: 06 April 1998

Gordon S.

Position: Secretary

Appointed: 01 February 1998

Resigned: 16 May 2007

James K.

Position: Secretary

Appointed: 27 November 1995

Resigned: 01 February 1998

William G.

Position: Director

Appointed: 06 June 1994

Resigned: 29 November 1999

Patrick D.

Position: Director

Appointed: 04 May 1992

Resigned: 14 March 1994

George Y.

Position: Director

Appointed: 09 March 1992

Resigned: 23 November 1998

Ian M.

Position: Director

Appointed: 03 February 1992

Resigned: 23 November 1998

David S.

Position: Director

Appointed: 03 February 1992

Resigned: 02 December 1997

Robert F.

Position: Director

Appointed: 03 February 1992

Resigned: 14 March 1994

Robert C.

Position: Secretary

Appointed: 10 December 1991

Resigned: 27 November 1995

Eleanor M.

Position: Director

Appointed: 10 December 1991

Resigned: 14 March 1994

Robert C.

Position: Director

Appointed: 10 December 1991

Resigned: 10 December 1991

Janet K.

Position: Director

Appointed: 10 December 1991

Resigned: 23 November 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, January 2024
Free Download (11 pages)

Company search