AIRDRIE AUTO ELECTRICS LIMITED
AIRDRIE

Hellopages » North Lanarkshire » North Lanarkshire » ML6 9SE

Company number SC130590
Status Active
Incorporation Date 18 March 1991
Company Type Private Limited Company
Address NINIAN ROAD, BROWNSBURN INDUSTRIAL ESTATE, AIRDRIE, ML6 9SE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mr Robert Walter Stewart as a director on 12 December 2016. The most likely internet sites of AIRDRIE AUTO ELECTRICS LIMITED are www.airdrieautoelectrics.co.uk, and www.airdrie-auto-electrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Airdrie Auto Electrics Limited is a Private Limited Company. The company registration number is SC130590. Airdrie Auto Electrics Limited has been working since 18 March 1991. The present status of the company is Active. The registered address of Airdrie Auto Electrics Limited is Ninian Road Brownsburn Industrial Estate Airdrie Ml6 9se. . PURKIS, Stephen Robert is a Director of the company. RAFFERTY, James Gerard is a Director of the company. STEWART, Robert Walter is a Director of the company. Secretary JOHNSTON, Kevin James has been resigned. Nominee Secretary MABBOTT, Lesley has been resigned. Secretary PATERSON, Christine has been resigned. Secretary RAFFERTY, Angelina has been resigned. Secretary RATTRAY, Craig has been resigned. Secretary TENNENT, Samuel has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director RAFFERTY, James William has been resigned. Director TORRANCE, Alexander has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
PURKIS, Stephen Robert
Appointed Date: 12 December 2016
58 years old

Director
RAFFERTY, James Gerard
Appointed Date: 01 April 2013
38 years old

Director
STEWART, Robert Walter
Appointed Date: 12 December 2016
43 years old

Resigned Directors

Secretary
JOHNSTON, Kevin James
Resigned: 25 November 2011
Appointed Date: 20 April 2010

Nominee Secretary
MABBOTT, Lesley
Resigned: 18 March 1991
Appointed Date: 18 March 1991

Secretary
PATERSON, Christine
Resigned: 18 November 1993
Appointed Date: 17 June 1991

Secretary
RAFFERTY, Angelina
Resigned: 20 April 2010
Appointed Date: 18 November 1993

Secretary
RATTRAY, Craig
Resigned: 03 August 2012
Appointed Date: 25 November 2011

Secretary
TENNENT, Samuel
Resigned: 17 June 1991
Appointed Date: 18 March 1991

Nominee Director
MABBOTT, Stephen
Resigned: 18 March 1991
Appointed Date: 18 March 1991
74 years old

Director
RAFFERTY, James William
Resigned: 12 December 2016
Appointed Date: 18 November 1993
62 years old

Director
TORRANCE, Alexander
Resigned: 18 November 1993
Appointed Date: 18 March 1991
78 years old

Persons With Significant Control

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

AIRDRIE AUTO ELECTRICS LIMITED Events

04 Apr 2017
Confirmation statement made on 22 March 2017 with updates
16 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Jan 2017
Appointment of Mr Robert Walter Stewart as a director on 12 December 2016
06 Jan 2017
Appointment of Mr Stephen Robert Purkis as a director on 12 December 2016
06 Jan 2017
Termination of appointment of James William Rafferty as a director on 12 December 2016
...
... and 77 more events
20 Jun 1991
Registered office changed on 20/06/91 from: 18 westminster terrace sauchiehall street glasgow G3 7RU

25 Mar 1991
Registered office changed on 25/03/91 from: 142 queen street glasgow G1 3BU

25 Mar 1991
Director resigned;new director appointed

25 Mar 1991
Secretary resigned;new secretary appointed

18 Mar 1991
Incorporation

AIRDRIE AUTO ELECTRICS LIMITED Charges

21 February 2012
Floating charge
Delivered: 29 February 2012
Status: Outstanding
Persons entitled: Ge Commercial Distribution Finance Europe Limited
Description: Undertaking & all property & assets present & future…
18 October 2011
Floating charge
Delivered: 2 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
28 September 2010
Floating charge
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
30 March 2000
Bond & floating charge
Delivered: 6 April 2000
Status: Satisfied on 1 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
6 September 1991
Bond & floating charge
Delivered: 11 September 1991
Status: Satisfied on 10 April 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…