ANDREW NAIRN LIMITED
KINGSFORD, NR STEWARTON

Hellopages » East Ayrshire » East Ayrshire » KA3 5JR

Company number SC042014
Status Active
Incorporation Date 5 April 1965
Company Type Private Limited Company
Address C/O WEBSTER, HIGH WILLIAMSHAW, HOUSE, OLD GLASGOW ROAD,, KINGSFORD, NR STEWARTON, AYRSHIRE, KA3 5JR
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100 . The most likely internet sites of ANDREW NAIRN LIMITED are www.andrewnairn.co.uk, and www.andrew-nairn.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. Andrew Nairn Limited is a Private Limited Company. The company registration number is SC042014. Andrew Nairn Limited has been working since 05 April 1965. The present status of the company is Active. The registered address of Andrew Nairn Limited is C O Webster High Williamshaw House Old Glasgow Road Kingsford Nr Stewarton Ayrshire Ka3 5jr. . WEBSTER, Margot Catherine is a Secretary of the company. WEBSTER, Graham Hodge is a Director of the company. WEBSTER, Margot Catherine is a Director of the company. The company operates in "Security dealing on own account".


Current Directors


Director

Director

Persons With Significant Control

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

ANDREW NAIRN LIMITED Events

01 Nov 2016
Confirmation statement made on 30 October 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

07 May 2015
Total exemption small company accounts made up to 31 December 2014
06 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100

...
... and 73 more events
16 Sep 1987
Return made up to 11/09/87; full list of members

16 Sep 1987
Full accounts made up to 31 December 1986

14 Nov 1986
Full accounts made up to 31 December 1985

14 Nov 1986
Return made up to 31/10/86; full list of members

23 Oct 1986
Registered office changed on 23/10/86 from: 142 queen street glasgow G1 3BT

ANDREW NAIRN LIMITED Charges

29 August 1994
Standard security
Delivered: 14 September 1994
Status: Satisfied on 16 October 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: 63 & 65 castle street, forfar.
30 January 1991
Standard security
Delivered: 11 February 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4 woodside place glasgow gla 71979.
21 October 1988
Standard security
Delivered: 27 October 1988
Status: Satisfied on 16 October 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flatted dwellinghouse at 7 university road, aberdeen.
25 July 1988
Standard security
Delivered: 2 August 1988
Status: Satisfied on 16 October 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop 8 market square, stonehaven.
4 February 1987
Standard security
Delivered: 13 February 1987
Status: Satisfied on 16 October 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: 18 ayr street troon ayrshire.
14 August 1985
Standard security
Delivered: 21 August 1985
Status: Satisfied on 10 December 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop at 15 west clyde st helensburgh dumbartonshire.
24 January 1978
Standard security
Delivered: 31 January 1978
Status: Satisfied on 10 December 1992
Persons entitled: Strathclyde Building Society
Description: Shop premises at 53 eastwoodmains road, giffnock.
5 March 1973
Standard security
Delivered: 14 March 1973
Status: Satisfied on 10 December 1992
Persons entitled: Govanhill Building Society
Description: Second floor office front at 75 buchanan street, glasgow.
30 November 1972
Standard security
Delivered: 5 December 1972
Status: Satisfied on 10 December 1992
Persons entitled: Govanhill Building Society
Description: 3RD floor office premises at 75 buchanan street, glasgow.