MACH-AIRE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5HD

Company number SC057500
Status Liquidation
Incorporation Date 7 April 1975
Company Type Private Limited Company
Address APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Notice of extension of period of Administration; Administrator's progress report; Notice of move from Administration to Creditors Voluntary Liquidation. The most likely internet sites of MACH-AIRE LIMITED are www.machaire.co.uk, and www.mach-aire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. The distance to to Slateford Rail Station is 1.6 miles; to Burntisland Rail Station is 7.7 miles; to Aberdour Rail Station is 8.1 miles; to Kinghorn Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mach Aire Limited is a Private Limited Company. The company registration number is SC057500. Mach Aire Limited has been working since 07 April 1975. The present status of the company is Liquidation. The registered address of Mach Aire Limited is Apex 3 95 Haymarket Terrace Edinburgh Eh12 5hd. . MACDONALD, Robert Iain is a Secretary of the company. MACDONALD, Robert Iain is a Director of the company. WHITTLE, Mark is a Director of the company. Secretary BELL & SCOTTS has been resigned. Secretary BROWN MACDONALD & FLEMING has been resigned. Director ALLWOOD, Roy Thomas has been resigned. Director CRANE, Steven has been resigned. Director DAVIES, Michael John has been resigned. Director EDWARDS, Ian has been resigned. Director HENMAN, Trevor Henry John has been resigned. Director MACDONALD, Robert Lindsay has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MACDONALD, Robert Iain
Appointed Date: 01 January 2001

Director
MACDONALD, Robert Iain
Appointed Date: 27 March 1992
71 years old

Director
WHITTLE, Mark
Appointed Date: 01 May 2012
50 years old

Resigned Directors

Secretary
BELL & SCOTTS
Resigned: 01 January 2001
Appointed Date: 01 January 1995

Secretary
BROWN MACDONALD & FLEMING
Resigned: 31 December 1994

Director
ALLWOOD, Roy Thomas
Resigned: 30 October 2014
Appointed Date: 01 April 1992
69 years old

Director
CRANE, Steven
Resigned: 09 December 2009
Appointed Date: 11 June 1992
77 years old

Director
DAVIES, Michael John
Resigned: 10 December 2012
Appointed Date: 18 January 2010
71 years old

Director
EDWARDS, Ian
Resigned: 24 October 2014
Appointed Date: 01 September 2014
63 years old

Director
HENMAN, Trevor Henry John
Resigned: 27 March 1992
91 years old

Director
MACDONALD, Robert Lindsay
Resigned: 31 December 2002
100 years old

MACH-AIRE LIMITED Events

18 Mar 2016
Notice of extension of period of Administration
18 Mar 2016
Administrator's progress report
18 Mar 2016
Notice of move from Administration to Creditors Voluntary Liquidation
18 Mar 2016
Administrator's progress report
18 Mar 2016
Notice of extension of period of Administration
...
... and 87 more events
07 Jun 1988
Accounts made up to 31 December 1987

15 Dec 1987
Registered office changed on 15/12/87 from: 16 alva street edinburgh

26 Aug 1987
Return made up to 10/04/87; full list of members

26 Aug 1987
Accounts made up to 31 December 1986

07 Apr 1975
Incorporation

MACH-AIRE LIMITED Charges

20 February 2002
Floating charge
Delivered: 27 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over freehold property known as bridge…