AUTO ELECTRICAL SERVICES (UK) LIMITED
BELLSHILL CRAWFORD GROUP UK LIMITED CRAWFORD GROUP LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3LR

Company number SC103432
Status Active
Incorporation Date 2 March 1987
Company Type Private Limited Company
Address 20 MELFORD ROAD, RIGHEAD INDUSTRIAL ESTATE, BELLSHILL, LANARKSHIRE, ML4 3LR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Previous accounting period shortened from 29 May 2016 to 28 May 2016; Confirmation statement made on 1 November 2016 with updates; Registered office address changed from 12 Melford Road Righead Industrial Estate Bellshill Lanarkshire ML4 3LR to 20 Melford Road Righead Industrial Estate Bellshill Lanarkshire ML4 3LR on 10 October 2016. The most likely internet sites of AUTO ELECTRICAL SERVICES (UK) LIMITED are www.autoelectricalservicesuk.co.uk, and www.auto-electrical-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Auto Electrical Services Uk Limited is a Private Limited Company. The company registration number is SC103432. Auto Electrical Services Uk Limited has been working since 02 March 1987. The present status of the company is Active. The registered address of Auto Electrical Services Uk Limited is 20 Melford Road Righead Industrial Estate Bellshill Lanarkshire Ml4 3lr. . CRAWFORD, William John is a Secretary of the company. CRAWFORD, Agnes Lees is a Director of the company. CRAWFORD, William John is a Director of the company. Secretary CRAWFORD, Agnes has been resigned. Secretary MOUG, Alan Boyd has been resigned. Director BROWN, Samuel Copland Clements has been resigned. Director GUY, George has been resigned. Director KANE, John has been resigned. Director MOUG, Alan Boyd has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
CRAWFORD, William John
Appointed Date: 01 November 1993

Director
CRAWFORD, Agnes Lees

69 years old

Director

Resigned Directors

Secretary
CRAWFORD, Agnes
Resigned: 01 April 1992

Secretary
MOUG, Alan Boyd
Resigned: 01 November 1993
Appointed Date: 01 April 1992

Director
BROWN, Samuel Copland Clements
Resigned: 01 December 1996
Appointed Date: 01 November 1993
71 years old

Director
GUY, George
Resigned: 05 March 1997
Appointed Date: 01 April 1992
68 years old

Director
KANE, John
Resigned: 01 December 1997
Appointed Date: 01 April 1992
66 years old

Director
MOUG, Alan Boyd
Resigned: 01 November 1993
Appointed Date: 01 January 1991
59 years old

Persons With Significant Control

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

AUTO ELECTRICAL SERVICES (UK) LIMITED Events

27 Feb 2017
Previous accounting period shortened from 29 May 2016 to 28 May 2016
13 Dec 2016
Confirmation statement made on 1 November 2016 with updates
10 Oct 2016
Registered office address changed from 12 Melford Road Righead Industrial Estate Bellshill Lanarkshire ML4 3LR to 20 Melford Road Righead Industrial Estate Bellshill Lanarkshire ML4 3LR on 10 October 2016
23 Sep 2016
Total exemption small company accounts made up to 29 May 2015
20 Aug 2016
Compulsory strike-off action has been discontinued
...
... and 98 more events
06 Oct 1987
PUC2 98 @ £1 ord. 120387

10 Mar 1987
Registered office changed on 10/03/87 from: 24 castle street edinburgh EH2 3HT

10 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Mar 1987
Company added to the register

02 Mar 1987
Incorporation

AUTO ELECTRICAL SERVICES (UK) LIMITED Charges

3 December 2009
Floating charge
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
7 April 2009
Floating charge
Delivered: 21 April 2009
Status: Outstanding
Persons entitled: Trustees of the Crawford Group Retirement Benefits Scheme
Description: The whole stock of raw materials and finished goods…
6 August 2003
Bond & floating charge
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
15 October 1996
Bond & floating charge
Delivered: 22 October 1996
Status: Satisfied on 16 January 2004
Persons entitled: Kellock Limited
Description: Undertaking and all property and assets present and future…
11 May 1992
Standard security
Delivered: 26 May 1992
Status: Satisfied on 16 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 210 headland court, south anderson drive, aberdeen.
11 October 1991
Standard security
Delivered: 25 October 1991
Status: Satisfied on 16 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 55 casusewayside street,glasgow.
26 September 1989
Bond & floating charge
Delivered: 28 September 1989
Status: Satisfied on 16 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…