ALISTAIR FLEMING LIMITED
AIRDRIE MONFIELD LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML6 9SE

Company number SC182191
Status Active
Incorporation Date 19 January 1998
Company Type Private Limited Company
Address UNIT 1 NINIAN ROAD, BROWNSBURN INDUSTRIAL ESTATE, AIRDRIE, LANARKSHIRE, ML6 9SE
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Satisfaction of charge 4 in full. The most likely internet sites of ALISTAIR FLEMING LIMITED are www.alistairfleming.co.uk, and www.alistair-fleming.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Alistair Fleming Limited is a Private Limited Company. The company registration number is SC182191. Alistair Fleming Limited has been working since 19 January 1998. The present status of the company is Active. The registered address of Alistair Fleming Limited is Unit 1 Ninian Road Brownsburn Industrial Estate Airdrie Lanarkshire 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 BOYD, Margaret has been resigned. Secretary MCLAREN, Elizabeth Masterton has been resigned. Nominee Secretary TRAINER, Diane has been resigned. Director FLEMING, Alistair Mackay has been resigned. Director HAY, Dennis David has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Director MCLAREN, Iain Cockburn has been resigned. Director RAFFERTY, James William has been resigned. Director RUTHERFORD, David has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
PURKIS, Stephen Robert
Appointed Date: 09 May 2016
58 years old

Director
RAFFERTY, James Gerard
Appointed Date: 26 November 2014
38 years old

Director
STEWART, Robert Walter
Appointed Date: 26 November 2014
43 years old

Resigned Directors

Secretary
BOYD, Margaret
Resigned: 27 October 2000
Appointed Date: 19 January 1998

Secretary
MCLAREN, Elizabeth Masterton
Resigned: 26 November 2014
Appointed Date: 13 November 2000

Nominee Secretary
TRAINER, Diane
Resigned: 19 January 1998
Appointed Date: 19 January 1998

Director
FLEMING, Alistair Mackay
Resigned: 26 November 2014
Appointed Date: 19 January 1998
66 years old

Director
HAY, Dennis David
Resigned: 05 May 2009
Appointed Date: 12 January 2000
54 years old

Nominee Director
MCINTOSH, Susan
Resigned: 19 January 1998
Appointed Date: 19 January 1998
55 years old

Director
MCLAREN, Iain Cockburn
Resigned: 26 November 2014
Appointed Date: 19 January 1998
83 years old

Director
RAFFERTY, James William
Resigned: 12 December 2016
Appointed Date: 26 November 2014
62 years old

Director
RUTHERFORD, David
Resigned: 31 May 2016
Appointed Date: 26 November 2014
56 years old

Nominee Director
TRAINER, Peter
Resigned: 19 January 1998
Appointed Date: 19 January 1998
73 years old

Persons With Significant Control

T.O.M. Motors Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALISTAIR FLEMING LIMITED Events

24 Jan 2017
Confirmation statement made on 12 January 2017 with updates
16 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Jan 2017
Satisfaction of charge 4 in full
03 Jan 2017
Termination of appointment of James William Rafferty as a director on 12 December 2016
20 Dec 2016
Full accounts made up to 31 March 2016
...
... and 86 more events
29 Jan 1998
Company name changed monfield LIMITED\certificate issued on 30/01/98
27 Jan 1998
Nc inc already adjusted 19/01/98
27 Jan 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jan 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jan 1998
Incorporation

ALISTAIR FLEMING LIMITED Charges

31 October 2016
Charge code SC18 2191 0005
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
9 October 2012
Standard security
Delivered: 27 October 2012
Status: Satisfied on 16 January 2017
Persons entitled: Psa Wholesale Limited
Description: All and whole that area of piece of ground a macadam place…
4 June 2010
Bond & floating charge
Delivered: 22 June 2010
Status: Satisfied on 28 October 2015
Persons entitled: Volkswagen Bank
Description: Undertaking & all property & assets present & future…
16 January 2008
Floating charge
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: Undertaking and all property and assets present and future…
25 February 1998
Bond & floating charge
Delivered: 2 March 1998
Status: Satisfied on 12 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…