Ayrshire Trade Frames Ltd AYR


Ayrshire Trade Frames started in year 2014 as Private Limited Company with registration number SC493083. The Ayrshire Trade Frames company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Ayr at Unit 37 Boundary Road. Postal code: KA8 9DJ.

The company has 2 directors, namely Victoria M., James M.. Of them, James M. has been with the company the longest, being appointed on 1 May 2017 and Victoria M. has been with the company for the least time - from 18 December 2018. As of 24 April 2024, there were 5 ex directors - Gordon S., Victoria M. and others listed below. There were no ex secretaries.

Ayrshire Trade Frames Ltd Address / Contact

Office Address Unit 37 Boundary Road
Office Address2 Heathfield Industrial Estate
Town Ayr
Post code KA8 9DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC493083
Date of Incorporation Wed, 10th Dec 2014
Industry Other construction installation
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Victoria M.

Position: Director

Appointed: 18 December 2018

James M.

Position: Director

Appointed: 01 May 2017

Gordon S.

Position: Director

Appointed: 01 May 2017

Resigned: 07 September 2018

Victoria M.

Position: Director

Appointed: 16 February 2017

Resigned: 24 May 2017

Jennifer S.

Position: Director

Appointed: 16 February 2017

Resigned: 24 May 2017

James M.

Position: Director

Appointed: 10 December 2014

Resigned: 07 April 2017

Gordon S.

Position: Director

Appointed: 10 December 2014

Resigned: 07 April 2017

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Victoria M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is James M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gordon S., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Victoria M.

Notified on 23 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James M.

Notified on 8 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gordon S.

Notified on 8 December 2016
Ceased on 7 September 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-45 735      
Balance Sheet
Cash Bank On Hand 31 23161 79433 443138 66868 577131 567
Current Assets22 418143 484139 220128 802359 201385 579382 576
Debtors6 640104 82872 42659 859155 533224 002156 009
Net Assets Liabilities 10 7125 3696 23698 235173 072207 536
Other Debtors  29 59428 14970248 468279
Property Plant Equipment 15 64113 86617 33029 78126 35429 060
Total Inventories 7 4255 00035 50065 00093 00095 000
Cash Bank In Hand4 910      
Net Assets Liabilities Including Pension Asset Liability-45 735      
Stocks Inventory10 868      
Tangible Fixed Assets12 125      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve-45 737      
Shareholder Funds-45 735      
Other
Accrued Liabilities 1 8071 0001 2281 7971 8861 635
Accumulated Depreciation Impairment Property Plant Equipment 5 7989 44213 47318 70225 89335 461
Additions Other Than Through Business Combinations Property Plant Equipment  1 8697 49517 6793 76412 274
Average Number Employees During Period 667111416
Bank Borrowings    50 00033 85224 956
Comprehensive Income Expense 55 54027 689    
Creditors 145 632145 0824 33254 22933 85228 936
Dividends Paid -48 260-33 032    
Finance Lease Liabilities Present Value Total   4 3324 2294 2292 985
Increase From Depreciation Charge For Year Property Plant Equipment  3 6444 0315 2297 1919 568
Net Current Assets Liabilities-5 279-2 148-5 862-3 469128 342185 578212 933
Number Shares Issued Fully Paid 222222
Other Creditors 23 25318 63012 76647 50766 84856 099
Other Inventories 7 4255 00035 50065 00093 00095 000
Other Remaining Borrowings 18 3027 090    
Par Value Share  11111
Prepayments 3301 1061 9331 9881 9752 713
Profit Loss 55 54027 689    
Property Plant Equipment Gross Cost 21 43923 30830 80448 48352 24764 521
Provisions For Liabilities Balance Sheet Subtotal 2 7812 6353 2935 6595 0085 521
Taxation Social Security Payable 25 1949 2889 25962 63347 13729 400
Total Assets Less Current Liabilities6 84613 4938 00413 861158 123211 932241 993
Total Borrowings 18 3027 0904 33254 22933 85228 936
Trade Creditors Trade Payables 77 076109 074106 654113 80669 25269 635
Trade Debtors Trade Receivables 104 49841 72629 777152 843173 559153 017
Amount Specific Advance Or Credit Directors     6 68712 760
Amount Specific Advance Or Credit Repaid In Period Directors      6 073
Accruals Deferred Income954      
Creditors Due After One Year51 627      
Creditors Due Within One Year28 030      
Fixed Assets12 125      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal333      
Tangible Fixed Assets Additions13 044      
Tangible Fixed Assets Cost Or Valuation13 044      
Tangible Fixed Assets Depreciation919      
Tangible Fixed Assets Depreciation Charged In Period919      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates December 8, 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements