A & I COMPONENT SUPPORT LIMITED
RENFREW A & I ACCESSORY LIMITED AMCAL AVIATION LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC198454
Status Liquidation
Incorporation Date 27 July 1999
Company Type Private Limited Company
Address TITANIUM 1, KING'S INCH PLACE, RENFREW, RENFREWSHIRE, PA4 8WF
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Registered office address changed from 2 Drummond Crescent Riverside Business Park Irvine KA11 5AN to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 28 August 2015. The most likely internet sites of A & I COMPONENT SUPPORT LIMITED are www.aicomponentsupport.co.uk, and www.a-i-component-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. A I Component Support Limited is a Private Limited Company. The company registration number is SC198454. A I Component Support Limited has been working since 27 July 1999. The present status of the company is Liquidation. The registered address of A I Component Support Limited is Titanium 1 King S Inch Place Renfrew Renfrewshire Pa4 8wf. . HAIGH, Andrew Thomas is a Secretary of the company. HAIGH, Andrew Thomas is a Director of the company. LEARMONTH, David is a Director of the company. STEWART, Andrew Thomas Johnston is a Director of the company. Secretary STEVENSON, Brian Francis has been resigned. Secretary STEVENSON, Samantha Anne has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CORRIGAN, David George has been resigned. Director GAW, Brian has been resigned. Director MCGARVA, Alexander has been resigned. Director MURDOCH, William has been resigned. Director STEVENSON, Brian Francis has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
HAIGH, Andrew Thomas
Appointed Date: 01 December 2008

Director
HAIGH, Andrew Thomas
Appointed Date: 01 November 2003
75 years old

Director
LEARMONTH, David
Appointed Date: 29 July 2005
58 years old

Director
STEWART, Andrew Thomas Johnston
Appointed Date: 28 October 2013
61 years old

Resigned Directors

Secretary
STEVENSON, Brian Francis
Resigned: 30 August 2001
Appointed Date: 27 July 1999

Secretary
STEVENSON, Samantha Anne
Resigned: 01 December 2008
Appointed Date: 30 August 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 July 1999
Appointed Date: 27 July 1999

Director
CORRIGAN, David George
Resigned: 30 August 2001
Appointed Date: 27 July 1999
54 years old

Director
GAW, Brian
Resigned: 30 August 2001
Appointed Date: 27 July 1999
50 years old

Director
MCGARVA, Alexander
Resigned: 30 August 2001
Appointed Date: 27 July 1999
74 years old

Director
MURDOCH, William
Resigned: 30 August 2001
Appointed Date: 27 July 1999
61 years old

Director
STEVENSON, Brian Francis
Resigned: 26 March 2010
Appointed Date: 27 July 1999
52 years old

A & I COMPONENT SUPPORT LIMITED Events

01 Sep 2015
Court order notice of winding up
01 Sep 2015
Notice of winding up order
28 Aug 2015
Registered office address changed from 2 Drummond Crescent Riverside Business Park Irvine KA11 5AN to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 28 August 2015
03 Aug 2015
Appointment of a provisional liquidator
29 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 15,000

...
... and 87 more events
10 Apr 2001
Accounts for a dormant company made up to 31 July 2000
02 Aug 2000
Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed

28 Jul 1999
Registered office changed on 28/07/99 from: oswalds 24 great king street edinburgh midlothian EH3 6QN
28 Jul 1999
Secretary resigned
27 Jul 1999
Incorporation

A & I COMPONENT SUPPORT LIMITED Charges

19 August 2013
Charge code SC19 8454 0004
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
19 October 2012
Bond & floating charge
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: West of Scotland Loan Fund
Description: Undertaking & all property & assets present & future…
15 January 2007
Bond & floating charge
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 November 2003
Bond & floating charge
Delivered: 2 December 2003
Status: Satisfied on 10 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…