AULDS HOLDINGS LIMITED
RENFREWSHIRE MACROCOM (542) LIMITED

Hellopages » Inverclyde » Inverclyde » PA16 8LS

Company number SC193186
Status Active
Incorporation Date 4 February 1999
Company Type Private Limited Company
Address 5/9 BRISBANE STREET, GREENOCK, RENFREWSHIRE, PA16 8LS
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Group of companies' accounts made up to 31 March 2016; Termination of appointment of Fiona Janet Phillips as a director on 1 September 2015. The most likely internet sites of AULDS HOLDINGS LIMITED are www.auldsholdings.co.uk, and www.aulds-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Drumfrochar Rail Station is 0.6 miles; to Greenock Central Rail Station is 0.7 miles; to Cardross Rail Station is 4.5 miles; to Garelochhead Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aulds Holdings Limited is a Private Limited Company. The company registration number is SC193186. Aulds Holdings Limited has been working since 04 February 1999. The present status of the company is Active. The registered address of Aulds Holdings Limited is 5 9 Brisbane Street Greenock Renfrewshire Pa16 8ls. . MARR, Alan James is a Director of the company. Secretary PILKINGTON, Douglas Charles Arthur has been resigned. Nominee Secretary MACROBERTS - (FIRM) has been resigned. Director CUNNINGHAM, Neil Gillies has been resigned. Director FERGUS, John Graham has been resigned. Director MACLEAN, John Neil has been resigned. Director MARR, Ian Robert has been resigned. Director MCGINN, James Waugh has been resigned. Director PHILLIPS, Fiona Janet has been resigned. Director WALLACE, George Hutton has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Director
MARR, Alan James
Appointed Date: 31 March 1999
66 years old

Resigned Directors

Secretary
PILKINGTON, Douglas Charles Arthur
Resigned: 30 October 2009
Appointed Date: 31 March 1999

Nominee Secretary
MACROBERTS - (FIRM)
Resigned: 31 March 1999
Appointed Date: 04 February 1999

Director
CUNNINGHAM, Neil Gillies
Resigned: 31 March 1999
Appointed Date: 04 February 1999
61 years old

Director
FERGUS, John Graham
Resigned: 31 August 1999
Appointed Date: 31 March 1999
92 years old

Director
MACLEAN, John Neil
Resigned: 30 June 2001
Appointed Date: 02 September 1999
81 years old

Director
MARR, Ian Robert
Resigned: 21 November 2013
Appointed Date: 31 March 1999
100 years old

Director
MCGINN, James Waugh
Resigned: 31 March 1999
Appointed Date: 04 February 1999
63 years old

Director
PHILLIPS, Fiona Janet
Resigned: 01 September 2015
Appointed Date: 31 March 1999
69 years old

Director
WALLACE, George Hutton
Resigned: 01 September 2004
Appointed Date: 31 March 1999
85 years old

Persons With Significant Control

Mr Alan James Marr B.Sc (Hons) M.B.A
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AULDS HOLDINGS LIMITED Events

16 Jan 2017
Confirmation statement made on 4 January 2017 with updates
12 Jan 2017
Group of companies' accounts made up to 31 March 2016
07 Dec 2016
Termination of appointment of Fiona Janet Phillips as a director on 1 September 2015
23 Mar 2016
Registration of charge SC1931860011, created on 21 March 2016
15 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 187,500

...
... and 70 more events
13 Apr 1999
New director appointed
13 Apr 1999
New director appointed
13 Apr 1999
£ nc 100/203000 31/03/99
22 Mar 1999
Company name changed macrocom (542) LIMITED\certificate issued on 23/03/99
04 Feb 1999
Incorporation

AULDS HOLDINGS LIMITED Charges

21 March 2016
Charge code SC19 3186 0011
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Acmca Limited
Description: 11 west stewart street, greenock. REN90741…
22 March 2013
Standard security
Delivered: 22 March 2013
Status: Satisfied on 10 September 2015
Persons entitled: Acmca Limited
Description: 64 cathcart street greenock commercial premises on the…
23 March 2012
Standard security
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Acmca Limited
Description: Subjects known as and forming 85 west blackhall street…
23 March 2012
Standard security
Delivered: 23 March 2012
Status: Satisfied on 28 July 2015
Persons entitled: Acmca Limited
Description: Subjects known as and forming the shop at 66 cardwell road…
20 March 2009
Standard security
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Acmca Limited
Description: 37, 39 & 41 kempock street, gourock REN36153.
20 March 2009
Standard security
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Acmca Limited
Description: 1632 great western road, glasgow GLA44875.
20 March 2009
Standard security
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Acmca Limited
Description: 88 union street, larkhall LAN138437.
20 March 2009
Standard security
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Acmca Limited
Description: 7 aitken street, largs AYR21724.
20 March 2009
Standard security
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Acmca Limited
Description: 68 neilston road, paisley REN39820.
16 October 2002
Standard security
Delivered: 28 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 cathcart street, greenock.
16 October 2002
Standard security
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 george square, greenock.