MACDONALD AIR TOOLS LIMITED

MACDONALD AIR TOOLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMACDONALD AIR TOOLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC014352
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MACDONALD AIR TOOLS LIMITED?

    • (2852) /

    Where is MACDONALD AIR TOOLS LIMITED located?

    Registered Office Address
    c/o LOUGHSIDE BUSINESS SERVICES LIMITED
    Mirren Court One
    119 Renfrew Road
    PA34 4EA Paisley
    Undeliverable Registered Office AddressNo

    What were the previous names of MACDONALD AIR TOOLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN MACDONALD & COMPANY (PNEUMATIC TOOLS) LIMITEDOct 21, 1926Oct 21, 1926

    What are the latest accounts for MACDONALD AIR TOOLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for MACDONALD AIR TOOLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:form 4.26(scot) Return of final meeting
    3 pagesLIQ MISC

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O Loughside Business Services Limited Mirren Court One 119 Renfrew Road Paisley PA34 4EA on Dec 07, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * Peel Park Place College Milton East Kilbride G74 5LS* on Jun 16, 2010

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    4 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    8 pages363s

    Total exemption small company accounts made up to Dec 31, 2006

    9 pagesAA

    legacy

    2 pages288a

    Memorandum and Articles of Association

    1 pagesMEM/ARTS

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreement approved 23/10/06
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    7 pages363s

    legacy

    2 pages288a

    legacy

    5 pages155(6)a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts for a medium company made up to Dec 31, 2005

    18 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of MACDONALD AIR TOOLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWRIE, Ian
    4 Strathmore Grove
    Hairmyres Gardens
    G75 8GF East Kilbride
    Secretary
    4 Strathmore Grove
    Hairmyres Gardens
    G75 8GF East Kilbride
    British79389360002
    LAWRIE, Ian
    4 Strathmore Grove
    Hairmyres Gardens
    G75 8GF East Kilbride
    Director
    4 Strathmore Grove
    Hairmyres Gardens
    G75 8GF East Kilbride
    ScotlandBritish79389360002
    SAUNDERS, Alexander
    8 Odense Court
    Whitehills
    G75 0SA East Kilbride
    Lanarkshire
    Director
    8 Odense Court
    Whitehills
    G75 0SA East Kilbride
    Lanarkshire
    United KingdomBritish108569800001
    THOMSON, Colin
    46 Bowfield Road
    PA9 1BZ Howwood
    Renfrewshire
    Director
    46 Bowfield Road
    PA9 1BZ Howwood
    Renfrewshire
    United KingdomBritish116702330001
    DUNN, Austin Bryce
    Craignish 14 Camelon Road
    FK1 5RX Falkirk
    Stirlingshire
    Secretary
    Craignish 14 Camelon Road
    FK1 5RX Falkirk
    Stirlingshire
    British328380001
    GAMBLE, Jonathan
    33 Lubnaig Road
    G43 2RY Glasgow
    Lanarkshire
    Secretary
    33 Lubnaig Road
    G43 2RY Glasgow
    Lanarkshire
    British110719480001
    MCENTEE, John
    11 Woodlands Road
    Thornliebank
    G46 7SP Glasgow
    Lanarkshire
    Secretary
    11 Woodlands Road
    Thornliebank
    G46 7SP Glasgow
    Lanarkshire
    British545700001
    MCGEEVER, Charles
    3 Glen Dessary
    East Kilbride
    G74 2AQ Glasgow
    Lanarkshire
    Secretary
    3 Glen Dessary
    East Kilbride
    G74 2AQ Glasgow
    Lanarkshire
    British545720001
    MCGEEVER, Charles
    3 Glen Dessary
    East Kilbride
    G74 2AQ Glasgow
    Lanarkshire
    Secretary
    3 Glen Dessary
    East Kilbride
    G74 2AQ Glasgow
    Lanarkshire
    British545720001
    PERRY, John Christian
    17 Cameronian Place
    ML4 2UG Bellshill
    Lanarkshire
    Secretary
    17 Cameronian Place
    ML4 2UG Bellshill
    Lanarkshire
    British1411440001
    SAUNDERS, Scott
    48 Burncrooks Avenue
    Westmains
    G74 1DW East Kilbride
    Secretary
    48 Burncrooks Avenue
    Westmains
    G74 1DW East Kilbride
    British72070340002
    ALLAN, David Thomson
    39 Jedburgh Avenue
    Rutherglen
    G73 3EN Glasgow
    Lanarkshire
    Director
    39 Jedburgh Avenue
    Rutherglen
    G73 3EN Glasgow
    Lanarkshire
    ScotlandBritish69806230002
    BOATH, Monica
    4 Rosebank Place
    ML3 9JZ Hamilton
    Director
    4 Rosebank Place
    ML3 9JZ Hamilton
    British92659880001
    CALDWELL, David
    102 Langlea Avenue
    G72 8SU Glasgow
    Director
    102 Langlea Avenue
    G72 8SU Glasgow
    British92659840001
    EDEN, Brian Christopher
    59 Garrick Road
    UB6 9HU Greenford
    Middlesex
    Director
    59 Garrick Road
    UB6 9HU Greenford
    Middlesex
    British46167860001
    KING, Alan Matthew
    14 Park Terrace
    G3 6BY Glasgow
    Director
    14 Park Terrace
    G3 6BY Glasgow
    British74702470005
    MCGEEVER, Charles
    3 Glen Dessary
    East Kilbride
    G74 2AQ Glasgow
    Lanarkshire
    Director
    3 Glen Dessary
    East Kilbride
    G74 2AQ Glasgow
    Lanarkshire
    British545720001
    MILLER, James Livingstone
    7 Cumbrae
    East Kilbride
    G74 2AY Glasgow
    Lanarkshire
    Director
    7 Cumbrae
    East Kilbride
    G74 2AY Glasgow
    Lanarkshire
    British545730001
    MONAGHAN, John Macdonald
    Barnfauld
    Neilston
    Director
    Barnfauld
    Neilston
    British546280001
    MONAGHAN, Margaret Robertson
    Barn Faulds
    Neilston
    Director
    Barn Faulds
    Neilston
    British545750001
    PERRY, John Christian
    17 Cameronian Place
    ML4 2UG Bellshill
    Lanarkshire
    Director
    17 Cameronian Place
    ML4 2UG Bellshill
    Lanarkshire
    ScotlandBritish1411440001
    SAUNDERS, Scott
    48 Burncrooks Avenue
    Westmains
    G74 1DW East Kilbride
    Director
    48 Burncrooks Avenue
    Westmains
    G74 1DW East Kilbride
    British72070340002

    Does MACDONALD AIR TOOLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 30, 2003
    Delivered On Jan 07, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1 peel park place, east kilbride (title number lan 592).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 07, 2004Registration of a charge (410)
    Bond & floating charge
    Created On Dec 11, 2003
    Delivered On Dec 23, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 23, 2003Registration of a charge (410)
    Floating charge
    Created On Dec 04, 2003
    Delivered On Dec 16, 2003
    Outstanding
    Amount secured
    All sums due under the agreement dated 25 november 2003
    Short particulars
    Other debts and non-vesting debts.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Dec 16, 2003Registration of a charge (410)
    Floating charge
    Created On Mar 25, 1980
    Delivered On Apr 01, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 01, 1980Registration of a charge
    • Dec 31, 2003Statement of satisfaction of a charge in full or part (419a)

    Does MACDONALD AIR TOOLS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2018Due to be dissolved on
    Jun 01, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0