G.E. MAIR HIRE SERVICES LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB24 5RP

Company number SC107488
Status Active
Incorporation Date 10 November 1987
Company Type Private Limited Company
Address 395 KING STREET, ABERDEEN, AB24 5RP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Accounts for a dormant company made up to 26 March 2016; Appointment of Mr Michael Hampson as a secretary on 28 September 2016; Termination of appointment of Robert John Welch as a secretary on 22 July 2016. The most likely internet sites of G.E. MAIR HIRE SERVICES LIMITED are www.gemairhireservices.co.uk, and www.g-e-mair-hire-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Dyce Rail Station is 4.9 miles; to Portlethen Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G E Mair Hire Services Limited is a Private Limited Company. The company registration number is SC107488. G E Mair Hire Services Limited has been working since 10 November 1987. The present status of the company is Active. The registered address of G E Mair Hire Services Limited is 395 King Street Aberdeen Ab24 5rp. . HAMPSON, Michael is a Secretary of the company. ALEXANDER, David Brian is a Director of the company. PHILLIPS, David Craig is a Director of the company. Secretary BARRIE, Sidney has been resigned. Secretary DUNCAN, Robert Alexander has been resigned. Secretary LEWIS, Paul Michael has been resigned. Secretary MILNE, Michael Mckenzie has been resigned. Secretary PATERSON, Alan Stanley has been resigned. Secretary SEMPLE, Alan George has been resigned. Secretary TAYLOR, Donald has been resigned. Secretary WAKELING, James Henry has been resigned. Secretary WELCH, Robert John has been resigned. Director BARKER, Neil James has been resigned. Director BELFIELD, Kevin John has been resigned. Director COCKER, Steven has been resigned. Director DORR, Robert Stanley has been resigned. Director DUNCAN, Robert Alexander has been resigned. Director FERGUSON, Iain John has been resigned. Director GREENWOOD, Michael has been resigned. Director HEUBECK, Julian has been resigned. Director KERR, Fiona Mclaren has been resigned. Director LEEDER, David John has been resigned. Director LITTLE, Stephen John has been resigned. Director LOCKHEAD, Moir, Sir has been resigned. Director MACKIE, Joseph has been resigned. Director MAIR, George Alexander has been resigned. Director MAIR, George Edward has been resigned. Director MAIR, George Edward has been resigned. Director MCCORMICK, John Robert has been resigned. Director MCGIVERN, Thomas has been resigned. Director MCKESSOCK, Ian Andrew has been resigned. Director MILLS, Gordon has been resigned. Director MILNE, Michael Mckenzie has been resigned. Director MITCHELL, Michael James Ross has been resigned. Director MONTGOMERY, Robert has been resigned. Director O'TOOLE, Raymond has been resigned. Director PATERSON, Alan Stanley has been resigned. Director RAVEN, Garry Stuart has been resigned. Director SAVELLI, Mark Andre has been resigned. Director SEMPLE, Alan George has been resigned. Director SMITH, Colin has been resigned. Director TAYLOR, Donald has been resigned. Director TAYLOR, John Singer Beattie has been resigned. Director WAKELING, James Henry has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HAMPSON, Michael
Appointed Date: 28 September 2016

Director
ALEXANDER, David Brian
Appointed Date: 21 April 2014
60 years old

Director
PHILLIPS, David Craig
Appointed Date: 30 September 2015
46 years old

Resigned Directors

Secretary
BARRIE, Sidney
Resigned: 15 July 2011
Appointed Date: 16 December 2009

Secretary
DUNCAN, Robert Alexander
Resigned: 29 March 1994

Secretary
LEWIS, Paul Michael
Resigned: 19 May 2014
Appointed Date: 15 July 2011

Secretary
MILNE, Michael Mckenzie
Resigned: 05 January 1998

Secretary
PATERSON, Alan Stanley
Resigned: 16 May 2008
Appointed Date: 02 August 2001

Secretary
SEMPLE, Alan George
Resigned: 20 April 1995
Appointed Date: 29 March 1994

Secretary
TAYLOR, Donald
Resigned: 06 April 2001
Appointed Date: 05 January 1998

Secretary
WAKELING, James Henry
Resigned: 16 December 2009
Appointed Date: 09 June 2008

Secretary
WELCH, Robert John
Resigned: 22 July 2016
Appointed Date: 19 May 2014

Director
BARKER, Neil James
Resigned: 21 April 2014
Appointed Date: 01 December 2011
61 years old

Director
BELFIELD, Kevin John
Resigned: 18 August 2014
Appointed Date: 27 June 2012
59 years old

Director
COCKER, Steven
Resigned: 22 April 2005
Appointed Date: 30 November 2002
63 years old

Director
DORR, Robert Stanley
Resigned: 30 July 2010
Appointed Date: 08 June 2009
71 years old

Director
DUNCAN, Robert Alexander
Resigned: 13 December 2001
75 years old

Director
FERGUSON, Iain John
Resigned: 30 November 2009
Appointed Date: 06 August 2007
76 years old

Director
GREENWOOD, Michael
Resigned: 05 January 1997
Appointed Date: 23 April 1996
70 years old

Director
HEUBECK, Julian
Resigned: 29 March 1996
Appointed Date: 18 May 1990
74 years old

Director
KERR, Fiona Mclaren
Resigned: 10 December 2013
Appointed Date: 18 April 2011
47 years old

Director
LEEDER, David John
Resigned: 01 December 2003
Appointed Date: 14 February 2002
59 years old

Director
LITTLE, Stephen John
Resigned: 27 October 2010
Appointed Date: 12 April 2010
67 years old

Director
LOCKHEAD, Moir, Sir
Resigned: 11 April 1996
80 years old

Director
MACKIE, Joseph
Resigned: 30 September 2015
Appointed Date: 21 October 1997
77 years old

Director
MAIR, George Alexander
Resigned: 08 June 2009
Appointed Date: 15 August 1997
70 years old

Director
MAIR, George Edward
Resigned: 21 November 1995
97 years old

Director
MAIR, George Edward
Resigned: 19 June 1996
78 years old

Director
MCCORMICK, John Robert
Resigned: 06 February 1998
Appointed Date: 01 April 1997
75 years old

Director
MCGIVERN, Thomas
Resigned: 31 December 2004
Appointed Date: 30 August 2001
72 years old

Director
MCKESSOCK, Ian Andrew
Resigned: 31 December 2000
Appointed Date: 23 April 1996
79 years old

Director
MILLS, Gordon
Resigned: 11 April 1996
76 years old

Director
MILNE, Michael Mckenzie
Resigned: 05 January 1998
Appointed Date: 23 April 1996
69 years old

Director
MITCHELL, Michael James Ross
Resigned: 15 August 1997
Appointed Date: 23 April 1996
77 years old

Director
MONTGOMERY, Robert
Resigned: 05 March 2001
Appointed Date: 20 October 1998
73 years old

Director
O'TOOLE, Raymond
Resigned: 20 October 1998
Appointed Date: 06 February 1998
70 years old

Director
PATERSON, Alan Stanley
Resigned: 16 May 2008
Appointed Date: 02 August 2001
58 years old

Director
RAVEN, Garry Stuart
Resigned: 17 May 2004
Appointed Date: 18 March 2004
76 years old

Director
SAVELLI, Mark Andre
Resigned: 11 October 2011
Appointed Date: 23 August 2010
59 years old

Director
SEMPLE, Alan George
Resigned: 30 September 1995
Appointed Date: 29 March 1994
66 years old

Director
SMITH, Colin
Resigned: 30 April 1996
77 years old

Director
TAYLOR, Donald
Resigned: 06 April 2001
Appointed Date: 10 September 1998
67 years old

Director
TAYLOR, John Singer Beattie
Resigned: 29 September 1993
Appointed Date: 06 December 1991
79 years old

Director
WAKELING, James Henry
Resigned: 16 December 2009
Appointed Date: 09 June 2008
57 years old

G.E. MAIR HIRE SERVICES LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 26 March 2016
07 Nov 2016
Appointment of Mr Michael Hampson as a secretary on 28 September 2016
30 Sep 2016
Termination of appointment of Robert John Welch as a secretary on 22 July 2016
08 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2

04 Dec 2015
Full accounts made up to 28 March 2015
...
... and 155 more events
18 Jul 1988
New director appointed

05 Jan 1988
Company name changed timash LIMITED\certificate issued on 31/12/87

02 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Dec 1987
Registered office changed on 02/12/87 from: investment house 6 union row aberdeen AB9 8DQ

10 Nov 1987
Incorporation

G.E. MAIR HIRE SERVICES LIMITED Charges

25 June 1994
Bond & floating charge
Delivered: 5 July 1994
Status: Satisfied on 19 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and Others
Description: Undertaking and all property and assets present and future…
16 May 1990
Bond & floating charge
Delivered: 5 June 1990
Status: Satisfied on 23 August 1994
Persons entitled: The First National Bank of Boston
Description: Undertaking and all property and assets present and future…
20 January 1989
Bond & floating charge
Delivered: 3 February 1989
Status: Satisfied on 19 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole of the property (including uncalled capital)…