AIRDRIE AUTO ELECTRICS LIMITED
Overview
| Company Name | AIRDRIE AUTO ELECTRICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC130590 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AIRDRIE AUTO ELECTRICS LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is AIRDRIE AUTO ELECTRICS LIMITED located?
| Registered Office Address | Ninian Road Brownsburn Industrial Estate ML6 9SE Airdrie |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AIRDRIE AUTO ELECTRICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for AIRDRIE AUTO ELECTRICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Robert Walter Stewart as a director on Dec 12, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Robert Purkis as a director on Dec 12, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of James William Rafferty as a director on Dec 12, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Mar 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 22, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr James Gerard Raffery on Apr 01, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr James Gerard Raffery as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Craig Rattray as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 22, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Alterations to floating charge 4 | 6 pages | 466(Scot) | ||||||||||
Alterations to floating charge 3 | 6 pages | 466(Scot) | ||||||||||
Alterations to floating charge 5 | 5 pages | 466(Scot) | ||||||||||
Who are the officers of AIRDRIE AUTO ELECTRICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PURKIS, Stephen Robert | Director | Ninian Road Brownsburn Industrial Estate ML6 9SE Airdrie | England | British | 135467600002 | |||||
| RAFFERTY, James Gerard | Director | Ninian Road Brownsburn Industrial Estate ML6 9SE Airdrie | Scotland | British | 164532150001 | |||||
| STEWART, Robert Walter | Director | Ninian Road Brownsburn Industrial Estate ML6 9SE Airdrie | United Kingdom | British | 221575190001 | |||||
| JOHNSTON, Kevin James | Secretary | Ninian Road Brownsburn Industrial Estate ML6 9SE Airdrie | British | 150850210001 | ||||||
| MABBOTT, Lesley | Nominee Secretary | 142 Queen Street G1 3BU Glasgow | British | 900000030001 | ||||||
| PATERSON, Christine | Secretary | 9 Fir Road FK16 6HU Doune Perthshire | British | 60952420003 | ||||||
| RAFFERTY, Angelina | Secretary | 30 Mote Hill ML3 6EF Hamilton | British | 36851940002 | ||||||
| RATTRAY, Craig | Secretary | Ninian Road Brownsburn Industrial Estate ML6 9SE Airdrie | 166214560001 | |||||||
| TENNENT, Samuel | Secretary | 18 Westminster Terrace G3 7RU Glasgow Lanarkshire | British | 1006290001 | ||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
| RAFFERTY, James William | Director | 30 Mote Hill ML3 6EF Hamilton | Scotland | British | 36851950002 | |||||
| TORRANCE, Alexander | Director | 52 Southburn Road ML6 9AD Airdrie Lanarkshire | British | 46967460002 |
Who are the persons with significant control of AIRDRIE AUTO ELECTRICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tom Group Limited | Apr 06, 2016 | Brownsburn Industrial Estate ML6 9SE Airdrie Ninian Road Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AIRDRIE AUTO ELECTRICS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Feb 21, 2012 Delivered On Feb 29, 2012 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Oct 18, 2011 Delivered On Nov 02, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Sep 28, 2010 Delivered On Sep 30, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On Mar 30, 2000 Delivered On Apr 06, 2000 | 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
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Sep 06, 1991 Delivered On Sep 11, 1991 | 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
| ||||
Transactions
| ||||
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