SCOTIA AUTOMATED INSPECTION SERVICES LIMITED
NAIRN

Hellopages » Highland » Highland » IV12 5LE

Company number SC212105
Status Active - Proposal to Strike off
Incorporation Date 19 October 2000
Company Type Private Limited Company
Address CAWARRA HOUSE, WESTER LOCHLOY, NAIRN, HIGHLAND, IV12 5LE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of SCOTIA AUTOMATED INSPECTION SERVICES LIMITED are www.scotiaautomatedinspectionservices.co.uk, and www.scotia-automated-inspection-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Scotia Automated Inspection Services Limited is a Private Limited Company. The company registration number is SC212105. Scotia Automated Inspection Services Limited has been working since 19 October 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Scotia Automated Inspection Services Limited is Cawarra House Wester Lochloy Nairn Highland Iv12 5le. . SUTTON, John Edward is a Secretary of the company. KING, James Stewart is a Director of the company. TERLOUW, Jan is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
SUTTON, John Edward
Appointed Date: 25 October 2000

Director
KING, James Stewart
Appointed Date: 25 October 2000
76 years old

Director
TERLOUW, Jan
Appointed Date: 25 October 2000
75 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 19 October 2000
Appointed Date: 19 October 2000

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 19 October 2000
Appointed Date: 19 October 2000

SCOTIA AUTOMATED INSPECTION SERVICES LIMITED Events

27 Apr 2016
Voluntary strike-off action has been suspended
29 Mar 2016
First Gazette notice for voluntary strike-off
21 Mar 2016
Application to strike the company off the register
18 Feb 2016
Total exemption small company accounts made up to 31 October 2015
11 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 54

...
... and 50 more events
01 Nov 2000
Registered office changed on 01/11/00 from: 12A beaverhall road edinburgh midlothian EH7 4JE
01 Nov 2000
Ad 25/10/00--------- £ si 99@1=99 £ ic 1/100
25 Oct 2000
Director resigned
25 Oct 2000
Secretary resigned
19 Oct 2000
Incorporation

SCOTIA AUTOMATED INSPECTION SERVICES LIMITED Charges

4 January 2007
Standard security
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 7, fryish way, teaninich industrial estate, alness…
15 August 2005
Floating charge
Delivered: 23 August 2005
Status: Satisfied on 11 July 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
14 June 2002
Bond & floating charge
Delivered: 21 June 2002
Status: Satisfied on 13 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…