Ceis Ayrshire IRVINE


Ceis Ayrshire started in year 2007 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC327751. The Ceis Ayrshire company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Irvine at Landek House Suite 3, 2nd Floor. Postal code: KA12 0HL.

At the moment there are 6 directors in the the firm, namely Greig R., Gillian F. and Gerald L. and others. In addition one secretary - Joanne S. - is with the company. At the moment 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.

Ceis Ayrshire Address / Contact

Office Address Landek House Suite 3, 2nd Floor
Office Address2 46 Bank Street
Town Irvine
Post code KA12 0HL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC327751
Date of Incorporation Fri, 13th Jul 2007
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Joanne S.

Position: Secretary

Appointed: 24 November 2023

Greig R.

Position: Director

Appointed: 18 August 2023

Gillian F.

Position: Director

Appointed: 18 August 2023

Gerald L.

Position: Director

Appointed: 01 June 2022

James B.

Position: Director

Appointed: 25 June 2020

Gunjan Y.

Position: Director

Appointed: 16 December 2019

Sheila F.

Position: Director

Appointed: 13 May 2016

Martin A.

Position: Secretary

Appointed: 18 August 2023

Resigned: 24 November 2023

Laura W.

Position: Director

Appointed: 24 March 2020

Resigned: 06 October 2023

Julie M.

Position: Director

Appointed: 06 January 2020

Resigned: 12 June 2023

Ian M.

Position: Director

Appointed: 03 July 2019

Resigned: 10 May 2021

Fiona F.

Position: Director

Appointed: 24 October 2018

Resigned: 15 January 2021

Lorraine M.

Position: Director

Appointed: 24 February 2017

Resigned: 18 August 2017

Fiona M.

Position: Secretary

Appointed: 18 December 2015

Resigned: 18 August 2023

Deborah N.

Position: Secretary

Appointed: 19 September 2013

Resigned: 18 December 2015

Norman G.

Position: Director

Appointed: 23 August 2013

Resigned: 14 January 2021

Valerie R.

Position: Director

Appointed: 15 August 2013

Resigned: 18 August 2017

Neil H.

Position: Director

Appointed: 19 April 2012

Resigned: 22 January 2021

Stephen E.

Position: Director

Appointed: 20 August 2010

Resigned: 14 May 2019

Elizabeth T.

Position: Director

Appointed: 01 January 2009

Resigned: 30 November 2011

Evelyn M.

Position: Director

Appointed: 29 August 2008

Resigned: 15 March 2013

Alexander A.

Position: Director

Appointed: 13 July 2007

Resigned: 15 March 2013

Stephen H.

Position: Secretary

Appointed: 13 July 2007

Resigned: 19 September 2013

Gerard H.

Position: Director

Appointed: 13 July 2007

Resigned: 03 July 2019

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Community Enterprise In Scotland from Glasgow, Scotland. This PSC is categorised as "a company limited by guarantee", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Community Enterprise In Scotland

5 Dava Street, Glasgow, G51 2JA, Scotland

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered Scotland
Place registered Companies House
Registration number Sc087515
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Secretary's appointment terminated on 24th November 2023
filed on: 4th, December 2023
Free Download (1 page)

Company search