ACTIVF-ET LIMITED
PRESTWICK

Hellopages » South Ayrshire » South Ayrshire » KA9 2RJ

Company number SC421058
Status Active
Incorporation Date 3 April 2012
Company Type Private Limited Company
Address 23 KILMARNOCK ROAD, MONKTON, PRESTWICK, SCOTLAND, KA9 2RJ
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Appointment of Mrs Jennifer Anne Turner as a secretary on 1 April 2017; Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to 23 Kilmarnock Road Monkton Prestwick KA9 2RJ on 11 April 2017. The most likely internet sites of ACTIVF-ET LIMITED are www.activfet.co.uk, and www.activf-et.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Activf Et Limited is a Private Limited Company. The company registration number is SC421058. Activf Et Limited has been working since 03 April 2012. The present status of the company is Active. The registered address of Activf Et Limited is 23 Kilmarnock Road Monkton Prestwick Scotland Ka9 2rj. . TURNER, Jennifer Anne is a Secretary of the company. ABERNETHY, Philip Reginald is a Director of the company. BLACK, David Hugh is a Director of the company. MAY, Peter John is a Director of the company. MILLER, Gordon James is a Director of the company. Secretary GILLESPIE MACANDREW SECRETARIES LIMITED has been resigned. Director CAMPBELL, Keith Henry has been resigned. Director CURWEN, Andrew Duncan has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
TURNER, Jennifer Anne
Appointed Date: 01 April 2017

Director
ABERNETHY, Philip Reginald
Appointed Date: 01 June 2016
45 years old

Director
BLACK, David Hugh
Appointed Date: 03 April 2012
62 years old

Director
MAY, Peter John
Appointed Date: 11 June 2012
65 years old

Director
MILLER, Gordon James
Appointed Date: 06 May 2016
62 years old

Resigned Directors

Secretary
GILLESPIE MACANDREW SECRETARIES LIMITED
Resigned: 27 March 2017
Appointed Date: 03 April 2012

Director
CAMPBELL, Keith Henry
Resigned: 05 October 2012
Appointed Date: 11 June 2012
71 years old

Director
CURWEN, Andrew Duncan
Resigned: 01 June 2016
Appointed Date: 11 June 2012
58 years old

Persons With Significant Control

Greylag Holdings (Uk) Ltd
Notified on: 9 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACTIVF-ET LIMITED Events

11 Apr 2017
Confirmation statement made on 3 April 2017 with updates
11 Apr 2017
Appointment of Mrs Jennifer Anne Turner as a secretary on 1 April 2017
11 Apr 2017
Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to 23 Kilmarnock Road Monkton Prestwick KA9 2RJ on 11 April 2017
27 Mar 2017
Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 27 March 2017
22 Feb 2017
Appointment of Mr Philip Reginald Abernethy as a director on 1 June 2016
...
... and 17 more events
06 Jul 2012
Appointment of Keith Henry Campbell as a director
06 Jul 2012
Appointment of Peter May as a director
06 Jul 2012
Appointment of Andrew Duncan Curwen as a director
02 Jul 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

03 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted