WARRANTY SERVICES LIMITED
AYR Q.A.N.W. SERVICES LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA8 9FG

Company number SC205797
Status Active
Incorporation Date 3 April 2000
Company Type Private Limited Company
Address 4 FORBES DRIVE, HEATHFIELD INDUSTRIAL ESTATE, AYR, SCOTLAND, KA8 9FG
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Appointment of Mr Paul Byron Wakefield as a director on 14 December 2016; Auditor's resignation. The most likely internet sites of WARRANTY SERVICES LIMITED are www.warrantyservices.co.uk, and www.warranty-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Warranty Services Limited is a Private Limited Company. The company registration number is SC205797. Warranty Services Limited has been working since 03 April 2000. The present status of the company is Active. The registered address of Warranty Services Limited is 4 Forbes Drive Heathfield Industrial Estate Ayr Scotland Ka8 9fg. . WILSON, Lyndsay Elizabeth is a Secretary of the company. BRETTELL, Jeremy Macduff is a Director of the company. CROSSAN, Keith Martin is a Director of the company. MICHIE, Fiona Elizabeth is a Director of the company. WAKEFIELD, Paul Byron is a Director of the company. WILSON, Alastair Forbes is a Director of the company. Secretary DAWSON, Marjory Leslie has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director DAWSON, Marjory Leslie has been resigned. Director DAWSON, Peter Thomas has been resigned. Director FITZGERALD, Christopher Timothy has been resigned. Director FREW, Jay Robert has been resigned. Director MCINTOSH, Colin J has been resigned. Director MCLEAN, Alasdair Douglas has been resigned. Director MOFFATT, Ian has been resigned. Director REID, Jennifer Lesley has been resigned. Director REID, Steven Mitchell has been resigned. Director SMITH-WRIGHT, Barrie Robert has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
WILSON, Lyndsay Elizabeth
Appointed Date: 19 September 2012

Director
BRETTELL, Jeremy Macduff
Appointed Date: 03 January 2014
64 years old

Director
CROSSAN, Keith Martin
Appointed Date: 24 April 2015
65 years old

Director
MICHIE, Fiona Elizabeth
Appointed Date: 20 February 2013
42 years old

Director
WAKEFIELD, Paul Byron
Appointed Date: 14 December 2016
66 years old

Director
WILSON, Alastair Forbes
Appointed Date: 15 February 2013
46 years old

Resigned Directors

Secretary
DAWSON, Marjory Leslie
Resigned: 19 September 2012
Appointed Date: 03 April 2000

Nominee Secretary
BRIAN REID LTD.
Resigned: 03 April 2000
Appointed Date: 03 April 2000

Director
DAWSON, Marjory Leslie
Resigned: 31 October 2013
Appointed Date: 03 April 2000
71 years old

Director
DAWSON, Peter Thomas
Resigned: 31 October 2013
Appointed Date: 03 April 2000
71 years old

Director
FITZGERALD, Christopher Timothy
Resigned: 27 January 2004
Appointed Date: 27 May 2002
65 years old

Director
FREW, Jay Robert
Resigned: 09 February 2015
Appointed Date: 14 March 2013
47 years old

Director
MCINTOSH, Colin J
Resigned: 31 January 2013
Appointed Date: 05 April 2004
81 years old

Director
MCLEAN, Alasdair Douglas
Resigned: 19 December 2007
Appointed Date: 07 February 2001
72 years old

Director
MOFFATT, Ian
Resigned: 31 July 2016
Appointed Date: 12 February 2015
61 years old

Director
REID, Jennifer Lesley
Resigned: 09 February 2015
Appointed Date: 14 March 2013
44 years old

Director
REID, Steven Mitchell
Resigned: 09 February 2015
Appointed Date: 30 July 2013
46 years old

Director
SMITH-WRIGHT, Barrie Robert
Resigned: 09 February 2015
Appointed Date: 14 March 2013
70 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 03 April 2000
Appointed Date: 03 April 2000

Persons With Significant Control

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

WARRANTY SERVICES LIMITED Events

05 Apr 2017
Confirmation statement made on 3 April 2017 with updates
19 Dec 2016
Appointment of Mr Paul Byron Wakefield as a director on 14 December 2016
05 Oct 2016
Auditor's resignation
01 Aug 2016
Termination of appointment of Ian Moffatt as a director on 31 July 2016
31 May 2016
Full accounts made up to 31 December 2015
...
... and 79 more events
06 Apr 2000
New director appointed
06 Apr 2000
New secretary appointed
05 Apr 2000
Director resigned
05 Apr 2000
Secretary resigned
03 Apr 2000
Incorporation

WARRANTY SERVICES LIMITED Charges

23 October 2014
Charge code SC20 5797 0003
Delivered: 30 October 2014
Status: Satisfied on 22 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
17 June 2002
Standard security
Delivered: 4 July 2002
Status: Satisfied on 3 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 alloway place, ayr.
5 September 2000
Bond & floating charge
Delivered: 8 September 2000
Status: Satisfied on 25 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…