AIRD WALKER & RALSTON LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA1 5LA

Company number SC020812
Status Active
Incorporation Date 2 February 1939
Company Type Private Limited Company
Address SMITH & WALLACE & CO, 1 SIMONSBURN ROAD, KILMARNOCK, AYRSHIRE, KA1 5LA
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Previous accounting period shortened from 31 March 2016 to 31 December 2015; Confirmation statement made on 2 September 2016 with updates. The most likely internet sites of AIRD WALKER & RALSTON LIMITED are www.airdwalkerralston.co.uk, and www.aird-walker-ralston.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and eight months. Aird Walker Ralston Limited is a Private Limited Company. The company registration number is SC020812. Aird Walker Ralston Limited has been working since 02 February 1939. The present status of the company is Active. The registered address of Aird Walker Ralston Limited is Smith Wallace Co 1 Simonsburn Road Kilmarnock Ayrshire Ka1 5la. . NISBET, Derek Robert is a Secretary of the company. CHRISTIE, Gordon is a Director of the company. Secretary MCGAVIN, Fraser has been resigned. Secretary SCOTT, William Thorburn Bell has been resigned. Director GRIER, Frieda has been resigned. Director JAMES, Gilbert Anderson has been resigned. Director JAY, Archibald Charles has been resigned. Director MACDONALD, George has been resigned. Director MCAUGHTRIE, David William has been resigned. Director MCGAVIN, Fraser has been resigned. Director NISBET, Derek Robert has been resigned. Director POLLOCK, William Noble has been resigned. Director SCOTT, William Thorburn Bell has been resigned. Director WALKER, John has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
NISBET, Derek Robert
Appointed Date: 30 March 2012

Director
CHRISTIE, Gordon
Appointed Date: 30 March 2012
50 years old

Resigned Directors

Secretary
MCGAVIN, Fraser
Resigned: 30 March 2012
Appointed Date: 28 January 2010

Secretary
SCOTT, William Thorburn Bell
Resigned: 28 January 2010

Director
GRIER, Frieda
Resigned: 30 March 2012
Appointed Date: 22 November 1994
82 years old

Director
JAMES, Gilbert Anderson
Resigned: 28 February 1997
Appointed Date: 01 April 1993
80 years old

Director
JAY, Archibald Charles
Resigned: 30 March 2012
80 years old

Director
MACDONALD, George
Resigned: 25 November 2015
Appointed Date: 05 June 2013
70 years old

Director
MCAUGHTRIE, David William
Resigned: 25 November 2015
Appointed Date: 30 March 2012
63 years old

Director
MCGAVIN, Fraser
Resigned: 30 March 2012
Appointed Date: 14 August 2009
73 years old

Director
NISBET, Derek Robert
Resigned: 25 October 2015
Appointed Date: 30 March 2012
62 years old

Director
POLLOCK, William Noble
Resigned: 08 November 1994
89 years old

Director
SCOTT, William Thorburn Bell
Resigned: 28 January 2010
80 years old

Director
WALKER, John
Resigned: 31 May 1996
89 years old

Persons With Significant Control

William Young (Kilmarnock) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIRD WALKER & RALSTON LIMITED Events

21 Dec 2016
Full accounts made up to 31 December 2015
26 Sep 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
08 Sep 2016
Confirmation statement made on 2 September 2016 with updates
08 Jan 2016
Accounts for a medium company made up to 31 March 2015
25 Nov 2015
Termination of appointment of David William Mcaughtrie as a director on 25 November 2015
...
... and 88 more events
10 Oct 1988
Full accounts made up to 31 March 1988

15 Sep 1987
Return made up to 02/09/87; full list of members

15 Sep 1987
Full accounts made up to 31 March 1987

26 Sep 1986
Full accounts made up to 31 March 1986

26 Sep 1986
Return made up to 27/08/86; full list of members

AIRD WALKER & RALSTON LIMITED Charges

20 June 1980
Standard security
Delivered: 24 June 1980
Status: Satisfied on 2 September 2015
Persons entitled: Prestwick Investment Trust Limited
Description: 972 square yards of land and buildings thereon on lawson…
3 September 1969
Bond of cash credit & floating charge
Delivered: 9 September 1969
Status: Satisfied on 2 September 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
8 March 1968
Disposition & minute of agreement
Delivered: 15 March 1968
Status: Satisfied on 2 September 2015
Persons entitled: British Bank of Commerce LTD
Description: Ground fronting john finnie street, kilmarnock, together…