The Ayr United Football And Athletic Club, Limited AYR


Founded in 1905, The Ayr United Football And Athletic Club, classified under reg no. SC005950 is an active company. Currently registered at Somerset Park KA8 9NB, Ayr the company has been in the business for one hundred and nineteen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 5 directors in the the company, namely Graeme M., Fraser M. and David S. and others. In addition one secretary - Tracy M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Ayr United Football And Athletic Club, Limited Address / Contact

Office Address Somerset Park
Office Address2 Tryfield Place
Town Ayr
Post code KA8 9NB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC005950
Date of Incorporation Sat, 19th Aug 1905
Industry Operation of sports facilities
End of financial Year 30th June
Company age 119 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Graeme M.

Position: Director

Appointed: 17 December 2021

Fraser M.

Position: Director

Appointed: 11 May 2021

David S.

Position: Director

Appointed: 13 December 2019

Tracy M.

Position: Secretary

Appointed: 07 November 2019

William H.

Position: Director

Appointed: 28 June 2010

Alan M.

Position: Director

Appointed: 17 January 2005

William B.

Position: Secretary

Resigned: 08 June 1989

Mark P.

Position: Director

Appointed: 18 August 2016

Resigned: 06 November 2019

James P.

Position: Secretary

Appointed: 11 September 2013

Resigned: 24 October 2019

Calum T.

Position: Director

Appointed: 11 September 2013

Resigned: 01 August 2019

James P.

Position: Director

Appointed: 09 August 2013

Resigned: 06 November 2019

James K.

Position: Director

Appointed: 04 February 2013

Resigned: 19 November 2020

David Q.

Position: Secretary

Appointed: 15 February 2008

Resigned: 11 September 2013

Alexander I.

Position: Director

Appointed: 20 March 2006

Resigned: 09 August 2013

Lachlan C.

Position: Director

Appointed: 29 July 2005

Resigned: 26 December 2021

Iain P.

Position: Secretary

Appointed: 17 January 2005

Resigned: 26 October 2007

Lewis G.

Position: Director

Appointed: 17 January 2005

Resigned: 12 January 2021

James S.

Position: Secretary

Appointed: 05 July 2004

Resigned: 08 January 2005

Mark M.

Position: Director

Appointed: 05 July 2004

Resigned: 26 October 2007

David C.

Position: Director

Appointed: 22 January 2004

Resigned: 26 February 2005

John D.

Position: Director

Appointed: 15 September 2003

Resigned: 04 March 2005

Hugh C.

Position: Director

Appointed: 15 September 2003

Resigned: 13 February 2014

David Q.

Position: Director

Appointed: 15 September 2003

Resigned: 01 May 2004

John D.

Position: Director

Appointed: 12 April 2003

Resigned: 24 April 2004

Roy K.

Position: Director

Appointed: 25 April 1995

Resigned: 08 January 2005

Kenneth M.

Position: Director

Appointed: 25 April 1995

Resigned: 24 July 2003

John E.

Position: Director

Appointed: 25 April 1995

Resigned: 01 May 2004

John E.

Position: Secretary

Appointed: 31 December 1993

Resigned: 01 May 2004

George S.

Position: Director

Appointed: 14 January 1993

Resigned: 21 February 2003

David M.

Position: Director

Appointed: 06 November 1991

Resigned: 03 July 1995

David Q.

Position: Director

Appointed: 13 May 1991

Resigned: 24 December 1993

David Q.

Position: Secretary

Appointed: 08 June 1989

Resigned: 24 December 1993

Donald C.

Position: Director

Appointed: 08 May 1989

Resigned: 10 March 2008

George S.

Position: Director

Appointed: 31 August 1988

Resigned: 13 May 1991

Robert L.

Position: Director

Appointed: 31 August 1988

Resigned: 14 January 1993

Michael T.

Position: Director

Appointed: 31 August 1988

Resigned: 13 August 1992

Myles C.

Position: Director

Appointed: 31 August 1988

Resigned: 13 May 1991

William B.

Position: Director

Appointed: 31 August 1988

Resigned: 24 January 1990

Donald M.

Position: Director

Appointed: 31 August 1988

Resigned: 16 December 1996

Thomas C.

Position: Director

Appointed: 31 August 1988

Resigned: 11 July 1991

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is David S. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Lachlan C. This PSC owns 50,01-75% shares.

David S.

Notified on 12 January 2021
Nature of control: 50,01-75% shares

Lachlan C.

Notified on 6 April 2016
Ceased on 12 January 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand18 61836 33125 64650 788261 983456 657194 001219 987
Current Assets96 667131 719133 006191 910331 664551 981288 420506 153
Debtors78 04978 38680 62595 63542 21864 84173 817244 812
Net Assets Liabilities-1 396 594-1 397 774-1 474 150-1 438 683-1 246 432-98 87348 42262 399
Other Debtors 1 0006 1596 7138 3656 5843 5534 133
Property Plant Equipment423 925404 887402 719375 720351 427328 990720 965691 529
Total Inventories 17 00226 73545 48727 46330 48320 60241 354
Other
Accrued Liabilities16 26618 52951 62220 121116 42218 50521 02649 397
Accumulated Depreciation Impairment Property Plant Equipment336 226355 264373 265416 914441 207463 64475 46092 605
Average Number Employees During Period 3948104973910481
Creditors979 989987 3601 764 1181 789 8881 715 564764 283657 474559 474
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 845   41 9039 534
Disposals Property Plant Equipment  6 495   43 17412 915
Government Grants Payable18 24317 70617 169     
Increase From Depreciation Charge For Year Property Plant Equipment 19 03823 84643 64924 29322 43729 94026 679
Net Current Assets Liabilities-840 530-815 301-112 751-24 515117 705336 420-15 069-69 656
Other Remaining Borrowings727 850734 9781 511 4331 551 7301 654 730703 449627 474529 474
Other Taxation Social Security Payable10 2538 16618 34018 71321 56714 06919 58666 814
Prepayments Accrued Income17 92930 99715 0577 2887 05611 64613 92473 673
Property Plant Equipment Gross Cost760 151760 151775 984792 634792 634792 634796 425784 134
Total Additions Including From Business Combinations Property Plant Equipment  22 32816 650  60 481624
Total Assets Less Current Liabilities-416 605-410 414289 968351 205469 132665 410705 896621 873
Total Borrowings945 850952 977961 207970 537797 537   
Trade Creditors Trade Payables50 94091 62546 04068 04513 67551 31449 199147 873
Trade Debtors Trade Receivables60 12046 38959 40981 63426 79746 61156 340167 006
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -376 221 
Total Increase Decrease From Revaluations Property Plant Equipment      -13 516 

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-06-30
filed on: 31st, March 2023
Free Download (10 pages)

Company search

Advertisements