ELECTRO-FLOW CONTROLS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 4ZT

Company number SC109038
Status Active
Incorporation Date 3 February 1988
Company Type Private Limited Company
Address 6 QUEENS ROAD, ABERDEEN, AB15 4ZT
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Termination of appointment of Andrew Powell as a director on 11 December 2015. The most likely internet sites of ELECTRO-FLOW CONTROLS LIMITED are www.electroflowcontrols.co.uk, and www.electro-flow-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Dyce Rail Station is 4.9 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electro Flow Controls Limited is a Private Limited Company. The company registration number is SC109038. Electro Flow Controls Limited has been working since 03 February 1988. The present status of the company is Active. The registered address of Electro Flow Controls Limited is 6 Queens Road Aberdeen Ab15 4zt. . MASSIE, Keith James is a Director of the company. Secretary WHEELER, Maureen G L has been resigned. Director LITTLECHILD, Edward James has been resigned. Director MACKINNON, Ewan Alisdair Duncan has been resigned. Director POWELL, Andrew has been resigned. Director SMITH, George Edward has been resigned. Director WALKER, David Andrew has been resigned. Director WHEELER, John Charles Albert has been resigned. Director WILL, Robert has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
MASSIE, Keith James
Appointed Date: 26 November 2015
64 years old

Resigned Directors

Secretary
WHEELER, Maureen G L
Resigned: 02 December 2009

Director
LITTLECHILD, Edward James
Resigned: 02 December 2009
Appointed Date: 15 December 1991
76 years old

Director
MACKINNON, Ewan Alisdair Duncan
Resigned: 28 November 2014
Appointed Date: 07 July 2011
49 years old

Director
POWELL, Andrew
Resigned: 11 December 2015
Appointed Date: 08 August 2011
60 years old

Director
SMITH, George Edward
Resigned: 15 December 1991
88 years old

Director
WALKER, David Andrew
Resigned: 07 July 2011
Appointed Date: 02 December 2009
58 years old

Director
WHEELER, John Charles Albert
Resigned: 02 December 2009
83 years old

Director
WILL, Robert
Resigned: 26 November 2015
Appointed Date: 02 December 2009
69 years old

ELECTRO-FLOW CONTROLS LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 3 October 2016 with updates
22 Dec 2015
Termination of appointment of Andrew Powell as a director on 11 December 2015
14 Dec 2015
Appointment of Mr Keith James Massie as a director on 26 November 2015
14 Dec 2015
Termination of appointment of Robert Will as a director on 26 November 2015
...
... and 115 more events
24 Feb 1988
Resolutions
  • SRES13 ‐ Special resolution

24 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Feb 1988
Company name changed skillstay LIMITED\certificate issued on 24/02/88
03 Feb 1988
Incorporation
03 Feb 1988
Incorporation

ELECTRO-FLOW CONTROLS LIMITED Charges

28 November 2014
Charge code SC10 9038 0010
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains floating charge…
2 December 2009
Floating charge
Delivered: 23 December 2009
Status: Satisfied on 2 December 2014
Persons entitled: Graeme Coutts
Description: Undertaking & all property & assets present & future…
2 December 2009
Floating charge
Delivered: 23 December 2009
Status: Satisfied on 2 December 2014
Persons entitled: Michael Speakman
Description: Undertaking & all property & assets present & future…
2 December 2009
Bond & floating charge
Delivered: 10 December 2009
Status: Satisfied on 2 December 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
2 December 2009
Floating charge
Delivered: 5 December 2009
Status: Satisfied on 2 December 2014
Persons entitled: Maven Capital Partners UK LLP
Description: Undertaking & all property & assets present & future…
2 December 2009
Floating charge
Delivered: 5 December 2009
Status: Satisfied on 2 December 2014
Persons entitled: Souter Investments LLP
Description: Undertaking & all property & assets present & future…
2 December 2009
Floating charge
Delivered: 5 December 2009
Status: Satisfied on 3 December 2014
Persons entitled: Simmons Parallel Private L.P.
Description: Undertaking & all property & assets present & future…
21 November 1997
Bond & floating charge
Delivered: 1 December 1997
Status: Satisfied on 18 December 2009
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
29 March 1990
Bond & floating charge
Delivered: 16 April 1990
Status: Satisfied on 3 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
30 August 1989
Bond & floating charge
Delivered: 7 September 1989
Status: Satisfied on 24 May 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…