AERO HYDRAULICS LIMITED
LANARK

Hellopages » South Lanarkshire » South Lanarkshire » ML11 0JR

Company number SC216925
Status Active
Incorporation Date 16 March 2001
Company Type Private Limited Company
Address UNIT 10 GATESIDE INDUSTRIAL EST, BALGRAY ROAD, LESMAHAGOW, LANARK, LANARKSHIRE, ML11 0JR
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption full accounts made up to 31 October 2016; Satisfaction of charge 2 in full. The most likely internet sites of AERO HYDRAULICS LIMITED are www.aerohydraulics.co.uk, and www.aero-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Carluke Rail Station is 7.4 miles; to Merryton Rail Station is 9.3 miles; to Wishaw Rail Station is 10.3 miles; to Chatelherault Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aero Hydraulics Limited is a Private Limited Company. The company registration number is SC216925. Aero Hydraulics Limited has been working since 16 March 2001. The present status of the company is Active. The registered address of Aero Hydraulics Limited is Unit 10 Gateside Industrial Est Balgray Road Lesmahagow Lanark Lanarkshire Ml11 0jr. . THOMSON, William is a Secretary of the company. THOMSON, William is a Director of the company. WEIR, James is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
THOMSON, William
Appointed Date: 16 March 2001

Director
THOMSON, William
Appointed Date: 16 March 2001
76 years old

Director
WEIR, James
Appointed Date: 16 March 2001
53 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 March 2001
Appointed Date: 16 March 2001

Persons With Significant Control

Mr William Thomson
Notified on: 20 February 2017
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Weir
Notified on: 20 February 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AERO HYDRAULICS LIMITED Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
02 Mar 2017
Total exemption full accounts made up to 31 October 2016
25 Jan 2017
Satisfaction of charge 2 in full
21 Jun 2016
Total exemption small company accounts made up to 31 October 2015
16 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2

...
... and 36 more events
07 May 2003
Return made up to 16/03/03; full list of members
13 Jan 2003
Accounts for a dormant company made up to 31 March 2002
16 Apr 2002
Return made up to 16/03/02; full list of members
21 Mar 2001
Secretary resigned
16 Mar 2001
Incorporation

AERO HYDRAULICS LIMITED Charges

7 March 2011
Floating charge
Delivered: 14 March 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance
Description: Undertaking & all property & assets present & future…
22 October 2009
Bond & floating charge
Delivered: 28 October 2009
Status: Satisfied on 25 January 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
10 November 2006
Bond & floating charge
Delivered: 11 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…