ADVANCED COATING INITIATIVE LTD.
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB12 3BQ

Company number SC240269
Status Active
Incorporation Date 28 November 2002
Company Type Private Limited Company
Address ADVANCED COATING INITIATIVE LTD 14 GREENBANK ROAD, EAST TULLOS INDUSTRIAL ESTATE, ABERDEEN, AB12 3BQ
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Second filing for the termination of Nicholas Anthony Ogden as a secretary; Second filing for the appointment of Mrs Samantha Jane Forrest as a secretary; Appointment of Mrs Samantha Forrest as a secretary on 1 February 2017 ANNOTATION Second Filing The information on the form AP03 has been replaced by a second filing on 01/03/2017 . The most likely internet sites of ADVANCED COATING INITIATIVE LTD. are www.advancedcoatinginitiative.co.uk, and www.advanced-coating-initiative.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Portlethen Rail Station is 4.8 miles; to Dyce Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advanced Coating Initiative Ltd is a Private Limited Company. The company registration number is SC240269. Advanced Coating Initiative Ltd has been working since 28 November 2002. The present status of the company is Active. The registered address of Advanced Coating Initiative Ltd is Advanced Coating Initiative Ltd 14 Greenbank Road East Tullos Industrial Estate Aberdeen Ab12 3bq. . FORREST, Samantha Jane is a Secretary of the company. BELLANTI, Victor Philip is a Director of the company. CHEYNE, Simon is a Director of the company. HAY, Peter Laurence is a Director of the company. OGDEN, Nicholas Anthony is a Director of the company. Secretary CATTLE, Brigid has been resigned. Secretary DAVIDSON, Wendy has been resigned. Secretary KEENAN, Bryan Angus has been resigned. Secretary OGDEN, Nicholas has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary THE GRANT SMITH LAW PRACTICE has been resigned. Director DAVIDSON, James George has been resigned. Director KNOTT, Adrian Peter has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
FORREST, Samantha Jane
Appointed Date: 02 February 2017

Director
BELLANTI, Victor Philip
Appointed Date: 23 March 2012
68 years old

Director
CHEYNE, Simon
Appointed Date: 24 June 2004
51 years old

Director
HAY, Peter Laurence
Appointed Date: 12 July 2012
75 years old

Director
OGDEN, Nicholas Anthony
Appointed Date: 23 March 2012
52 years old

Resigned Directors

Secretary
CATTLE, Brigid
Resigned: 18 June 2013
Appointed Date: 23 March 2012

Secretary
DAVIDSON, Wendy
Resigned: 06 September 2004
Appointed Date: 28 November 2002

Secretary
KEENAN, Bryan Angus
Resigned: 23 March 2012
Appointed Date: 25 November 2009

Secretary
OGDEN, Nicholas
Resigned: 02 February 2017
Appointed Date: 18 June 2013

Nominee Secretary
BRIAN REID LTD.
Resigned: 28 November 2002
Appointed Date: 28 November 2002

Secretary
THE GRANT SMITH LAW PRACTICE
Resigned: 25 November 2009
Appointed Date: 06 September 2004

Director
DAVIDSON, James George
Resigned: 30 April 2014
Appointed Date: 28 November 2002
60 years old

Director
KNOTT, Adrian Peter
Resigned: 12 July 2012
Appointed Date: 23 March 2012
66 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 28 November 2002
Appointed Date: 28 November 2002

Persons With Significant Control

Mr Peter Laurence Hay
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Victor Philip Bellanti
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Nicholas Anthony Ogden
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr Simon Cheyne
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

ADVANCED COATING INITIATIVE LTD. Events

01 Mar 2017
Second filing for the termination of Nicholas Anthony Ogden as a secretary
01 Mar 2017
Second filing for the appointment of Mrs Samantha Jane Forrest as a secretary
09 Feb 2017
Appointment of Mrs Samantha Forrest as a secretary on 1 February 2017
  • ANNOTATION Second Filing The information on the form AP03 has been replaced by a second filing on 01/03/2017

09 Feb 2017
Termination of appointment of Nicholas Ogden as a secretary on 1 February 2017
  • ANNOTATION Second Filing The information on the form TM02 has been replaced by a second filing on 01/03/2017

05 Dec 2016
Confirmation statement made on 28 November 2016 with updates
...
... and 61 more events
11 May 2004
New secretary appointed
07 May 2004
First Gazette notice for compulsory strike-off
29 Nov 2002
Director resigned
29 Nov 2002
Secretary resigned
28 Nov 2002
Incorporation

ADVANCED COATING INITIATIVE LTD. Charges

26 April 2012
Floating charge
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The whole assets of the company…
3 October 2004
Floating charge
Delivered: 23 October 2004
Status: Satisfied on 6 February 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…