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 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 |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
83 MAIN STREET |
Post Town | KILWINNING |
County | AYRSHIRE |
Post Code | KA13 6AN |
Entity Name | Office Address |
---|---|
IRVINE BAY DEVELOPMENTS LIMITED | 83 Main Street, Kilwinning, Ayrshire, KA13 6AN |
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 |
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 |
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 |
Post Town | KILWINNING |
Post Code | KA13 6AN |
SIC Code | 82990 - Other business support service activities n.e.c. |
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.