AIRDRIE AUTO ELECTRICS LIMITED

AIRDRIE AUTO ELECTRICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAIRDRIE AUTO ELECTRICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC130590
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for AIRDRIE AUTO ELECTRICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for AIRDRIE AUTO ELECTRICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 22, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 22, 2017 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Robert Walter Stewart as a director on Dec 12, 2016

    2 pagesAP01

    Appointment of Mr Stephen Robert Purkis as a director on Dec 12, 2016

    2 pagesAP01

    Termination of appointment of James William Rafferty as a director on Dec 12, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Mar 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2016

    Statement of capital on Mar 25, 2016

    • Capital: GBP 66,000
    SH01

    Full accounts made up to Mar 31, 2015

    9 pagesAA

    Annual return made up to Mar 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 66,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Mar 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 66,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Mar 22, 2013 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr James Gerard Raffery on Apr 01, 2013

    2 pagesCH01

    Appointment of Mr James Gerard Raffery as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Termination of appointment of Craig Rattray as a secretary

    1 pagesTM02

    Annual return made up to Mar 22, 2012 with full list of shareholders

    3 pagesAR01

    Alterations to floating charge 4

    6 pages466(Scot)

    Alterations to floating charge 3

    6 pages466(Scot)

    Alterations to floating charge 5

    5 pages466(Scot)

    Who are the officers of AIRDRIE AUTO ELECTRICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PURKIS, Stephen Robert
    Ninian Road
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Director
    Ninian Road
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    EnglandBritish135467600002
    RAFFERTY, James Gerard
    Ninian Road
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Director
    Ninian Road
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    ScotlandBritish164532150001
    STEWART, Robert Walter
    Ninian Road
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Director
    Ninian Road
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    United KingdomBritish221575190001
    JOHNSTON, Kevin James
    Ninian Road
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Secretary
    Ninian Road
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    British150850210001
    MABBOTT, Lesley
    142 Queen Street
    G1 3BU Glasgow
    Nominee Secretary
    142 Queen Street
    G1 3BU Glasgow
    British900000030001
    PATERSON, Christine
    9 Fir Road
    FK16 6HU Doune
    Perthshire
    Secretary
    9 Fir Road
    FK16 6HU Doune
    Perthshire
    British60952420003
    RAFFERTY, Angelina
    30 Mote Hill
    ML3 6EF Hamilton
    Secretary
    30 Mote Hill
    ML3 6EF Hamilton
    British36851940002
    RATTRAY, Craig
    Ninian Road
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Secretary
    Ninian Road
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    166214560001
    TENNENT, Samuel
    18 Westminster Terrace
    G3 7RU Glasgow
    Lanarkshire
    Secretary
    18 Westminster Terrace
    G3 7RU Glasgow
    Lanarkshire
    British1006290001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    RAFFERTY, James William
    30 Mote Hill
    ML3 6EF Hamilton
    Director
    30 Mote Hill
    ML3 6EF Hamilton
    ScotlandBritish36851950002
    TORRANCE, Alexander
    52 Southburn Road
    ML6 9AD Airdrie
    Lanarkshire
    Director
    52 Southburn Road
    ML6 9AD Airdrie
    Lanarkshire
    British46967460002

    Who are the persons with significant control of AIRDRIE AUTO ELECTRICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tom Group Limited
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Ninian Road
    Scotland
    Apr 06, 2016
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Ninian Road
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc371327
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does AIRDRIE AUTO ELECTRICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ge Commercial Distribution Finance Europe Limited
    Transactions
    • Feb 29, 2012Registration of a charge (MG01s)
    • Mar 07, 2012Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Clydesdale Bank PLC
    Transactions
    • Nov 02, 2011Registration of a charge (MG01s)
    • Mar 12, 2012Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Clydesdale Bank PLC
    Transactions
    • Sep 30, 2010Registration of a charge (MG01s)
    • Mar 12, 2012Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 06, 2000Registration of a charge (410)
    • Mar 01, 2011Statement of satisfaction of a floating charge (MG03s)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 11, 1991Registration of a charge
    • Apr 10, 1992Statement of satisfaction of a charge in full or part (419a)

    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