ANDREWS INDUSTRIAL EQUIPMENT (SCOTLAND) LIMITED
STIRLINGSHIRE

Hellopages » Falkirk » Falkirk » FK3 8YE

Company number SC061278
Status Active
Incorporation Date 8 December 1976
Company Type Private Limited Company
Address WEST MAINS INDUSTRIAL ESTATE, GRANGEMOUTH, STIRLINGSHIRE, SCOTLAND, FK3 8YE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 1,000 . The most likely internet sites of ANDREWS INDUSTRIAL EQUIPMENT (SCOTLAND) LIMITED are www.andrewsindustrialequipmentscotland.co.uk, and www.andrews-industrial-equipment-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Andrews Industrial Equipment Scotland Limited is a Private Limited Company. The company registration number is SC061278. Andrews Industrial Equipment Scotland Limited has been working since 08 December 1976. The present status of the company is Active. The registered address of Andrews Industrial Equipment Scotland Limited is West Mains Industrial Estate Grangemouth Stirlingshire Scotland Fk3 8ye. . CALDERBANK, Mark James is a Secretary of the company. HIMSWORTH, David is a Director of the company. PHILLIPS, Andrew William is a Director of the company. WOOD, Paul Thomas is a Director of the company. Secretary HARBRIDGE, Simon Richard has been resigned. Secretary MAUNDER, Timothy John has been resigned. Secretary REIDY, Jeremiah Stephen has been resigned. Secretary ROSS, Stuart has been resigned. Secretary SHILVOCK, Colin Christopher has been resigned. Director ANDREWS, John Leslie has been resigned. Director DONALDSON, Gordon has been resigned. Director FORD, Kevin Edward James has been resigned. Director HALL, John Richard has been resigned. Director HARBRIDGE, Simon Richard has been resigned. Director HOOK, Eric Ward has been resigned. Director JOHNSON, John Eric has been resigned. Director MAUNDER, Timothy John has been resigned. Director PILLOIS, Jean Christophe Francois George has been resigned. Director ROSS, Stuart has been resigned. Director STEVENS, Robert John has been resigned. Director WEBBER, Peter John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CALDERBANK, Mark James
Appointed Date: 13 October 1999

Director
HIMSWORTH, David
Appointed Date: 07 January 2015
67 years old

Director
PHILLIPS, Andrew William
Appointed Date: 05 May 2015
62 years old

Director
WOOD, Paul Thomas
Appointed Date: 21 December 2011
63 years old

Resigned Directors

Secretary
HARBRIDGE, Simon Richard
Resigned: 05 October 1999
Appointed Date: 01 January 1995

Secretary
MAUNDER, Timothy John
Resigned: 23 April 1992
Appointed Date: 31 May 1991

Secretary
REIDY, Jeremiah Stephen
Resigned: 30 December 1994
Appointed Date: 04 August 1992

Secretary
ROSS, Stuart
Resigned: 04 August 1992
Appointed Date: 23 April 1992

Secretary
SHILVOCK, Colin Christopher
Resigned: 31 May 1991

Director
ANDREWS, John Leslie
Resigned: 31 May 1990
89 years old

Director
DONALDSON, Gordon
Resigned: 31 March 1990
89 years old

Director
FORD, Kevin Edward James
Resigned: 28 December 2014
Appointed Date: 28 February 2002
67 years old

Director
HALL, John Richard
Resigned: 28 February 2002
Appointed Date: 05 October 1999
80 years old

Director
HARBRIDGE, Simon Richard
Resigned: 05 October 1999
Appointed Date: 26 October 1995
60 years old

Director
HOOK, Eric Ward
Resigned: 09 July 1999
Appointed Date: 31 May 1994
72 years old

Director
JOHNSON, John Eric
Resigned: 05 April 1990
89 years old

Director
MAUNDER, Timothy John
Resigned: 23 April 1992
Appointed Date: 05 April 1990
67 years old

Director
PILLOIS, Jean Christophe Francois George
Resigned: 21 December 2011
Appointed Date: 27 January 2011
69 years old

Director
ROSS, Stuart
Resigned: 31 May 1994
Appointed Date: 23 April 1992
69 years old

Director
STEVENS, Robert John
Resigned: 01 March 2006
Appointed Date: 17 January 2000
80 years old

Director
WEBBER, Peter John
Resigned: 24 September 1993
Appointed Date: 31 May 1990
76 years old

Persons With Significant Control

Andrews Sykes Group Plc
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

ANDREWS INDUSTRIAL EQUIPMENT (SCOTLAND) LIMITED Events

28 Oct 2016
Confirmation statement made on 25 October 2016 with updates
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
28 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000

28 Oct 2015
Secretary's details changed for Mark James Calderbank on 25 October 2015
08 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 99 more events
18 Dec 1987
Accounting reference date shortened from 31/05 to 31/03

01 Dec 1987
Full accounts made up to 31 May 1987

01 Dec 1987
Return made up to 19/10/87; full list of members

13 Nov 1986
Full accounts made up to 31 May 1986

13 Nov 1986
Annual return made up to 29/09/86

ANDREWS INDUSTRIAL EQUIPMENT (SCOTLAND) LIMITED Charges

13 March 1992
Supplemental charge to a fixed & floating charge dated 27/04/88
Delivered: 24 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1. all goodwill and uncalled capital for the time being of…
27 April 1988
Fixed & floating charge
Delivered: 13 May 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…