Ayrshire Motor Factors Limited ARDROSSAN


Founded in 1990, Ayrshire Motor Factors, classified under reg no. SC128561 is an active company. Currently registered at 48 Glasgow Street KA22 8EH, Ardrossan the company has been in the business for thirty four years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 2 directors in the the company, namely Kimberley C. and Andrew C.. In addition one secretary - Kimberley C. - is with the firm. As of 28 April 2024, there were 2 ex directors - Gerard P., Kimberley C. and others listed below. There were no ex secretaries.

Ayrshire Motor Factors Limited Address / Contact

Office Address 48 Glasgow Street
Town Ardrossan
Post code KA22 8EH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC128561
Date of Incorporation Thu, 15th Nov 1990
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st January
Company age 34 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Kimberley C.

Position: Director

Appointed: 01 February 1992

Kimberley C.

Position: Secretary

Appointed: 15 November 1990

Andrew C.

Position: Director

Appointed: 15 November 1990

Gerard P.

Position: Director

Appointed: 05 April 1991

Resigned: 15 November 1991

Lesley M.

Position: Nominee Secretary

Appointed: 15 November 1990

Resigned: 15 November 1990

Stephen M.

Position: Nominee Director

Appointed: 15 November 1990

Resigned: 15 November 1990

Kimberley C.

Position: Director

Appointed: 15 November 1990

Resigned: 05 April 1991

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Andrew C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Kimberley C. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Kimberley C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth127 650129 420       
Balance Sheet
Cash Bank On Hand 16 7247 6907 350     
Current Assets187 548179 091170 626157 631145 956144 508210 162191 421200 572
Debtors20 22412 30211 69010 264     
Net Assets Liabilities   104 525106 872109 940126 497137 624144 653
Other Debtors 1 6671 6881 667     
Property Plant Equipment 20 43218 99118 260     
Total Inventories 150 065151 246140 017     
Cash Bank In Hand10 19416 724       
Stocks Inventory157 130150 065       
Tangible Fixed Assets23 36720 432       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve127 550129 320       
Shareholder Funds127 650129 420       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   2 9642 6002 6502 7002 4002 750
Accumulated Amortisation Impairment Intangible Assets 20 00020 000      
Accumulated Depreciation Impairment Property Plant Equipment 56 33757 16858 035     
Average Number Employees During Period     5554
Corporation Tax Payable 11 2367 0263 518     
Creditors 70 10369 36168 40155 90051 41164 59255 65760 295
Fixed Assets   18 25917 74917 82616 62715 46214 424
Increase From Depreciation Charge For Year Property Plant Equipment  1 441867     
Intangible Assets Gross Cost 20 00020 000      
Net Current Assets Liabilities104 810108 988101 26586 26591 72394 764147 237137 431141 944
Number Shares Issued Fully Paid   100     
Other Creditors 16 33317 86015 758     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  610      
Other Disposals Property Plant Equipment  610      
Other Taxation Social Security Payable 4 1704 1961 305     
Par Value Share 1 1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 6671 6671 6671 6671 6671 667
Property Plant Equipment Gross Cost 76 76976 15976 295     
Total Additions Including From Business Combinations Property Plant Equipment   136     
Total Assets Less Current Liabilities128 177129 420120 256104 525109 472112 590163 864152 893156 368
Trade Creditors Trade Payables 38 36440 27950 785     
Trade Debtors Trade Receivables 10 63510 0028 597     
Creditors Due Within One Year82 73870 103       
Intangible Fixed Assets Aggregate Amortisation Impairment20 00020 000       
Intangible Fixed Assets Cost Or Valuation20 00020 000       
Number Shares Allotted 100       
Provisions For Liabilities Charges527        
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 349       
Tangible Fixed Assets Cost Or Valuation76 42076 769       
Tangible Fixed Assets Depreciation53 05356 337       
Tangible Fixed Assets Depreciation Charged In Period 3 284       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 21st, July 2023
Free Download (3 pages)

Company search

Advertisements