IRVINE BAY URBAN REGENERATION COMPANY

Address:
83 Main Street, Kilwinning, Ayrshire, KA13 6AN

IRVINE BAY URBAN REGENERATION COMPANY is a business entity registered at Companies House, UK, with entity identifier is SC310674. The registration start date is October 19, 2006. The current status is Active - Proposal to Strike off.

Company Overview

Company Number SC310674
Company Name IRVINE BAY URBAN REGENERATION COMPANY
Registered Address 83 Main Street
Kilwinning
Ayrshire
KA13 6AN
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2006-10-19
Account Category GROUP
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2018
Accounts Last Update 31/03/2017
Returns Due Date 16/11/2016
Returns Last Update 19/10/2015
Confirmation Statement Due Date 02/11/2018
Confirmation Statement Last Update 19/10/2017
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 83 MAIN STREET
Post Town KILWINNING
County AYRSHIRE
Post Code KA13 6AN

Companies with the same location

Entity Name Office Address
IRVINE BAY DEVELOPMENTS LIMITED 83 Main Street, Kilwinning, Ayrshire, KA13 6AN

Companies with the same post code

Entity Name Office Address
POKEYS@REVELS LTD 53 Main Street, Kilwinning, KA13 6AN, Scotland
REVELS MAIN STREET LTD 59 Main Street, Kilwinning, KA13 6AN, Scotland
REVELS BAR LIMITED 53 Main Street, Kilwinning, KA13 6AN, Scotland
REVELS KILWINNING LIMITED 53 Main Street, Kilwinning, KA13 6AN, Scotland
REVELS SPORTS BAR AND DINER LIMITED 53 Main Street, Kilwinning, KA13 6AN

Companies with the same post town

Entity Name Office Address
BOOTIE2SHOES LTD. Laurel Bank 50, Dalry Road, Kilwinning, KA13 7HE, Scotland
AL FABRICATION SERVICES LTD 20 Clonbeith Court, Kilwinning, KA13 7PU, Scotland
LAIRDY LTD 29 Blacklands Avenue, Kilwinning, KA13 6HY, Scotland
KOOLERZ LTD 118 Main Street, Kilwinning, KA13 6AA, Scotland
PENNYBURN LTD Pennyburn Premium Supermarket, Glenapp Place, Kilwinning, KA13 6TA, Scotland
WOOFS GROOM ROOM LTD 6 Cassiland Place, Kilwinning, North Ayrshire, KA13 6WG, Scotland
JTG ROPE SERVICES LIMITED 77 Woodwynd, Kilwinning, KA13 7DH, Scotland
MELTSBYMEGAN.COM LTD 14 Dalmahoy Way, Kilwinning, North Ayrshire, KA13 6QF, United Kingdom
RUFFS & TUFFS LTD 29 Nursery Wynd, Kilwinning, KA13 6ER, Scotland
ASSURÉ AESTHETICS LTD 59 Coodham Place, Kilwinning, KA13 6SG, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MCALLISTER, Martin Joseph Secretary (Active) 20 Montgomerie Crescent, Saltcoats, Ayrshire, KA21 5BT /
1 April 2007
United Kingdom /
BARRY, Mark Iain Director (Active) 2nd Floor 18, Bothwell Street, Glasgow, Scotland, G2 6NU March 1978 /
9 December 2016
British /
Scotland
Chartered Accountant
GIBSON, William John Reddox Director (Active) 4 Montgomerie Road, Saltcoats, Ayrshire, Scotland, KA21 5DJ December 1948 /
8 June 2012
British /
Scotland
Councillor
MACKIE, William Director (Active) 22 Shanter Wynd, Alloway, Ayr, Ayrshire, Scotland, KA7 4RS July 1959 /
19 June 2015
Uk /
Uk
Business Consultant
MCCRINDLE, Derek Stuart Director (Active) 4 Snowdon Terrace, Seamill, Ayrshire, KA23 9HN February 1963 /
23 May 2008
British /
United Kingdom
Surveyor
MURRAY, Elizabeth Margaret Director (Active) Flat 7/1 177 Finnieston Street, Glasgow, Lanarkshire, G3 8HE February 1962 /
21 August 2009
British /
Scotland
Chief Executive
SMITH, Douglas Provan Director (Active) The Bushes 24 Park Road, Paisley, PA2 6JS September 1960 /
20 October 2006
British /
Scotland
Chartered Surveyor
BURNESS LLP Secretary (Resigned) 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ /
19 October 2006
/
BROWN, Matthew Director (Resigned) Fairthorn 5 Burns Street, Irvine, Ayrshire, KA12 8RW January 1940 /
1 June 2007
British /
Scotland
Retired Solicitor
CHALMERS, David Graeme Director (Resigned) 2 Cockburn Place, I3 Innovation & Industry, Irvine, Ayrshire, Scotland, KA11 5DA June 1958 /
3 April 2013
British /
United Kingdom
Company Director
DAWSON, Mark Robert Director (Resigned) Gsk Glaxo Smith Kline, Shewalton Road, Irvine, Ayrshire, Scotland, KA11 5AP July 1971 /
15 December 2011
British /
United Kingdom
None
FORD, Margaret Anne, Baroness Director (Resigned) Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY December 1957 /
19 October 2006
British /
Scotland
Non Executive Chairman - Engli
LEIGHTON, Alastair Director (Resigned) Glaxo Smithkline, Shewalton Road, Irvine, Ayrshire, Uk, KA11 5AP March 1970 /
3 April 2013
British /
Uk
Site Director
MCALLISTER, Martin Joseph Director (Resigned) 20 Montgomerie Crescent, Saltcoats, Ayrshire, KA21 5BT June 1957 /
1 April 2007
United Kingdom /
United Kingdom
Director
MCCANN, Evelyn Director (Resigned) 68 Ardrossan Road, Seamill, West Kilbride, Ayrshire, KA23 9LX March 1953 /
27 June 2008
British /
Scotland
Retired
MCCANN, Evelyn Director (Resigned) 68 Ardrossan Road, Seamill, West Kilbride, Ayrshire, KA23 9LX March 1953 /
19 October 2006
British /
Scotland
Chief Executive Officer
MCCORMICK, John Director (Resigned) 23 Turnberry Road, Glasgow, G11 5AH June 1944 /
20 October 2006
British /
Scotland
Consultant
MIDDLETON, Dougald Gemmill Director (Resigned) 78 St Andrews Drive, Glasgow, Lanarkshire, G41 4JQ April 1963 /
20 October 2006
British /
Scotland
Director
NEILLY, Gordon Joseph Director (Resigned) 5 Newlands, Kirknewton, Midlothian, EH27 8LR July 1960 /
20 October 2006
British /
United Kingdom
Chartered Accountant
POPPLEWELL, Roger Director (Resigned) 2 Banavie Road, Glasgow, G11 5AN April 1953 /
19 October 2006
British /
Great Britain
Area Director
SMITH, Matthew George Director (Resigned) Ardneil House, 4b Ardrossan Road, Seamill, West Kilbride, Ayrshire, Scotland, KA23 9LR February 1952 /
4 February 2011
British /
Scotland
Holder Of Various Public Appointments
SNODGRASS, Ian Thomas Director (Resigned) 7 Charles Drive, Troon, Ayrshire, KA10 7AG May 1948 /
19 October 2006
British /
Chief Executive Local Authorit
WELSH, John Mcwilliam Director (Resigned) 35 Ayr Road, Prestwick, Ayrshire, KA9 1SY November 1953 /
19 October 2006
British /
Scotland
Chief Executive
WILSON, Brian David Henderson, Rt Hon Director (Resigned) 219 Queen Victoria Drive, Glasgow, Lanarkshire, G13 1UU December 1948 /
20 October 2006
British /
Scotland
Management Consultant

Competitor

Search similar business entities

Post Town KILWINNING
Post Code KA13 6AN
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on IRVINE BAY URBAN REGENERATION COMPANY by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches