AVERON ENGINEERING LIMITED
INVERURIE

Hellopages » Aberdeenshire » Aberdeenshire » AB51 5NS

Company number SC139650
Status Active
Incorporation Date 10 August 1992
Company Type Private Limited Company
Address LISA MASSIE, AVERON ENGINEERING, MILTON OF THAINSTONE, INVERURIE, ABERDEENSHIRE, AB51 5NS
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of AVERON ENGINEERING LIMITED are www.averonengineering.co.uk, and www.averon-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Averon Engineering Limited is a Private Limited Company. The company registration number is SC139650. Averon Engineering Limited has been working since 10 August 1992. The present status of the company is Active. The registered address of Averon Engineering Limited is Lisa Massie Averon Engineering Milton of Thainstone Inverurie Aberdeenshire Ab51 5ns. . HARPER, David Stephen is a Director of the company. MASSIE, Lisa Jane is a Director of the company. WHYTE, Martin is a Director of the company. Secretary HARPER, David Stephen has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GARDEN, Robert has been resigned. Director HARPER, Sandra Elizabeth has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
HARPER, David Stephen
Appointed Date: 10 August 1992
67 years old

Director
MASSIE, Lisa Jane
Appointed Date: 24 August 2010
57 years old

Director
WHYTE, Martin
Appointed Date: 16 March 2008
51 years old

Resigned Directors

Secretary
HARPER, David Stephen
Resigned: 14 March 2008
Appointed Date: 10 August 1992

Secretary
MD SECRETARIES LIMITED
Resigned: 30 September 2011
Appointed Date: 14 March 2008

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 August 1992
Appointed Date: 10 August 1992

Director
GARDEN, Robert
Resigned: 23 March 2010
Appointed Date: 14 March 2008
54 years old

Director
HARPER, Sandra Elizabeth
Resigned: 14 March 2008
Appointed Date: 10 August 1992
67 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 August 1992
Appointed Date: 10 August 1992

Persons With Significant Control

Ael Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVERON ENGINEERING LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
04 Dec 2015
Total exemption small company accounts made up to 31 December 2014
11 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

27 Nov 2014
Satisfaction of charge 2 in full
...
... and 78 more events
11 Aug 1992
Secretary resigned;new director appointed

11 Aug 1992
Secretary resigned;new director appointed

11 Aug 1992
New secretary appointed

11 Aug 1992
Registered office changed on 11/08/92 from: 24 great king street edinburgh EH3 6QN

10 Aug 1992
Incorporation

AVERON ENGINEERING LIMITED Charges

5 October 2010
Floating charge
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: David Harper & Another
Description: Undertaking & all property & assets present & future…
22 July 2008
Floating charge
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
14 March 2008
Floating charge
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: David Harper and Another
Description: Undertaking & all property & assets present & future…
14 March 2008
Floating charge
Delivered: 20 March 2008
Status: Satisfied on 27 November 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
8 June 1995
Floating charge
Delivered: 20 June 1995
Status: Satisfied on 20 March 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…