AURIGIN LIMITED
RENFREWSHIRE ALPHA SERVICES LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 2RE

Company number SC140748
Status Active
Incorporation Date 16 October 1992
Company Type Private Limited Company
Address 100 INCHINNAN ROAD, PAISLEY, RENFREWSHIRE, PA3 2RE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 2 . The most likely internet sites of AURIGIN LIMITED are www.aurigin.co.uk, and www.aurigin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Aurigin Limited is a Private Limited Company. The company registration number is SC140748. Aurigin Limited has been working since 16 October 1992. The present status of the company is Active. The registered address of Aurigin Limited is 100 Inchinnan Road Paisley Renfrewshire Pa3 2re. . MILLIGAN, Leanne is a Secretary of the company. CHEEVERS, William Francis Philip is a Director of the company. MACDONALD, Ronald Sutherland is a Director of the company. Secretary BARR, John Drummond has been resigned. Secretary CASEY, Wilma Jane has been resigned. Secretary EYLEY, John Edwin has been resigned. Secretary MACDONALD, Ronald Sutherland has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director BARR, Andrew Duncan has been resigned. Director BARR, John Drummond has been resigned. Director BARR, William James has been resigned. Director HAMILL, Stephen Andrew Samuel has been resigned. Nominee Director WJB (DIRECTORS) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MILLIGAN, Leanne
Appointed Date: 02 December 2013

Director
CHEEVERS, William Francis Philip
Appointed Date: 24 May 2007
63 years old

Director
MACDONALD, Ronald Sutherland
Appointed Date: 23 May 2003
74 years old

Resigned Directors

Secretary
BARR, John Drummond
Resigned: 31 March 1995
Appointed Date: 01 December 1992

Secretary
CASEY, Wilma Jane
Resigned: 27 March 2013
Appointed Date: 01 February 2008

Secretary
EYLEY, John Edwin
Resigned: 01 February 2008
Appointed Date: 31 March 1995

Secretary
MACDONALD, Ronald Sutherland
Resigned: 02 December 2013
Appointed Date: 27 March 2013

Nominee Secretary
BURNESS SOLICITORS
Resigned: 01 December 1992
Appointed Date: 16 October 1992

Director
BARR, Andrew Duncan
Resigned: 28 August 2007
Appointed Date: 01 December 1992
79 years old

Director
BARR, John Drummond
Resigned: 31 December 2008
Appointed Date: 01 December 1992
81 years old

Director
BARR, William James
Resigned: 23 May 2003
Appointed Date: 01 December 1992
86 years old

Director
HAMILL, Stephen Andrew Samuel
Resigned: 22 June 2015
Appointed Date: 24 May 2007
67 years old

Nominee Director
WJB (DIRECTORS) LIMITED
Resigned: 01 December 1992
Appointed Date: 16 October 1992
32 years old

Persons With Significant Control

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

AURIGIN LIMITED Events

14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 16 October 2016 with updates
29 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2

01 Sep 2015
Accounts for a dormant company made up to 31 March 2015
23 Jun 2015
Termination of appointment of Stephen Andrew Samuel Hamill as a director on 22 June 2015
...
... and 70 more events
02 Dec 1992
Secretary resigned

02 Dec 1992
Director resigned

02 Dec 1992
Registered office changed on 02/12/92 from: 12 hope street edinburgh lothian EH2 4DD
02 Dec 1992
Accounting reference date notified as 30/09

16 Oct 1992
Incorporation