CRAIGLEITH ELECTRONICS LIMITED
EDINBURGH AUTOSONICS LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3LQ

Company number SC162758
Status Active
Incorporation Date 18 January 1996
Company Type Private Limited Company
Address 27 HILL STREET LANE NORTH, EDINBURGH, EH2 3LQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 463.6 . The most likely internet sites of CRAIGLEITH ELECTRONICS LIMITED are www.craigleithelectronics.co.uk, and www.craigleith-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Craigleith Electronics Limited is a Private Limited Company. The company registration number is SC162758. Craigleith Electronics Limited has been working since 18 January 1996. The present status of the company is Active. The registered address of Craigleith Electronics Limited is 27 Hill Street Lane North Edinburgh Eh2 3lq. . BAYNHAM, Michael James is a Secretary of the company. LOCKE, Margaret Luise Stirling is a Director of the company. LOWE, Ian Douglas is a Director of the company. Secretary CUTHBERT, David John Macgregor has been resigned. Secretary DUGDALE BRADLEY, John Peter has been resigned. Secretary MACSWEEN, Jamie Martin has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary MACDONALD HENDERSON LIMITED has been resigned. Director CUTHBERT, David John Macgregor has been resigned. Director DUGDALE BRADLEY, John Peter has been resigned. Director LAIRD, James Kenneth has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACSWEEN, Jamie Martin has been resigned. Director MALCOLM, Donald Allan has been resigned. Director RANKIN, Bryan John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BAYNHAM, Michael James
Appointed Date: 12 January 2010

Director
LOCKE, Margaret Luise Stirling
Appointed Date: 04 October 2000
70 years old

Director
LOWE, Ian Douglas
Appointed Date: 12 March 1997
88 years old

Resigned Directors

Secretary
CUTHBERT, David John Macgregor
Resigned: 04 October 2000
Appointed Date: 12 March 1997

Secretary
DUGDALE BRADLEY, John Peter
Resigned: 25 September 2009
Appointed Date: 02 May 2006

Secretary
MACSWEEN, Jamie Martin
Resigned: 02 May 2006
Appointed Date: 04 October 2000

Nominee Secretary
REID, Brian
Resigned: 18 January 1996
Appointed Date: 18 January 1996

Secretary
MACDONALD HENDERSON LIMITED
Resigned: 12 March 1997
Appointed Date: 18 January 1996

Director
CUTHBERT, David John Macgregor
Resigned: 25 September 2001
Appointed Date: 12 March 1997
67 years old

Director
DUGDALE BRADLEY, John Peter
Resigned: 25 September 2009
Appointed Date: 12 March 1997
84 years old

Director
LAIRD, James Kenneth
Resigned: 25 September 2009
Appointed Date: 12 March 1997
78 years old

Nominee Director
MABBOTT, Stephen
Resigned: 18 January 1996
Appointed Date: 18 January 1996
74 years old

Director
MACSWEEN, Jamie Martin
Resigned: 24 April 2006
Appointed Date: 04 October 2000
48 years old

Director
MALCOLM, Donald Allan
Resigned: 01 June 1998
Appointed Date: 18 January 1996
79 years old

Director
RANKIN, Bryan John
Resigned: 12 January 2010
Appointed Date: 12 March 1997
79 years old

Persons With Significant Control

Mr Ian Douglas Lowe
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

CRAIGLEITH ELECTRONICS LIMITED Events

23 Jan 2017
Confirmation statement made on 18 January 2017 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 January 2016
21 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 463.6

04 Nov 2015
Accounts for a dormant company made up to 31 January 2015
20 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 463.6

...
... and 100 more events
28 Mar 1996
New secretary appointed
25 Mar 1996
New director appointed
07 Feb 1996
Secretary resigned
07 Feb 1996
Director resigned
18 Jan 1996
Incorporation

CRAIGLEITH ELECTRONICS LIMITED Charges

5 August 2003
Bond & floating charge
Delivered: 8 August 2003
Status: Satisfied on 10 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
25 February 1997
Floating charge
Delivered: 6 March 1997
Status: Satisfied on 30 July 2003
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…