AERON AUTOMATION LIMITED
EAST KILBRIDE

Hellopages » South Lanarkshire » South Lanarkshire » G74 4QD

Company number SC087533
Status Active
Incorporation Date 5 April 1984
Company Type Private Limited Company
Address 46-48 WILSON PLACE, NERSTON INDUSTRIAL ESTATE, EAST KILBRIDE, G74 4QD
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-05 GBP 148,000 . The most likely internet sites of AERON AUTOMATION LIMITED are www.aeronautomation.co.uk, and www.aeron-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Aeron Automation Limited is a Private Limited Company. The company registration number is SC087533. Aeron Automation Limited has been working since 05 April 1984. The present status of the company is Active. The registered address of Aeron Automation Limited is 46 48 Wilson Place Nerston Industrial Estate East Kilbride G74 4qd. . MELLORS, Victor is a Director of the company. RAE, Colin Alan is a Director of the company. Secretary GREENE, John Henderson has been resigned. Secretary RAE, Alan David Collinson has been resigned. Secretary RAE, Alan David Collinson has been resigned. Secretary RAE, Anne Elizabeth has been resigned. Secretary RAE, Colin has been resigned. Director RAE, Alan David Collinson has been resigned. Director RAE, Anne Elizabeth has been resigned. Director RAE, Colin has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
MELLORS, Victor
Appointed Date: 01 December 2003
66 years old

Director
RAE, Colin Alan
Appointed Date: 20 November 2009
50 years old

Resigned Directors

Secretary
GREENE, John Henderson
Resigned: 31 March 1994
Appointed Date: 01 December 1990

Secretary
RAE, Alan David Collinson
Resigned: 10 January 2011
Appointed Date: 24 July 2006

Secretary
RAE, Alan David Collinson
Resigned: 01 December 1990

Secretary
RAE, Anne Elizabeth
Resigned: 01 December 2003
Appointed Date: 31 March 1994

Secretary
RAE, Colin
Resigned: 24 July 2006
Appointed Date: 01 December 2003

Director
RAE, Alan David Collinson
Resigned: 08 April 2015
78 years old

Director
RAE, Anne Elizabeth
Resigned: 13 June 2011
73 years old

Director
RAE, Colin
Resigned: 24 July 2006
Appointed Date: 01 December 2003
50 years old

Persons With Significant Control

Aeron Automation Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AERON AUTOMATION LIMITED Events

19 Dec 2016
Confirmation statement made on 30 November 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
05 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 148,000

11 Oct 2015
Director's details changed for Mr Colin Alan Rae on 21 September 2015
22 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 79 more events
04 Feb 1988
Accounts for a small company made up to 31 March 1987

21 Jan 1988
Return made up to 14/10/87; full list of members

30 Sep 1986
Accounts for a small company made up to 31 March 1986

30 Sep 1986
Return made up to 06/10/86; full list of members

05 Apr 1984
Incorporation

AERON AUTOMATION LIMITED Charges

2 October 1985
Bond & floating charge
Delivered: 8 October 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
19 March 1985
Standard security
Delivered: 13 June 1991
Status: Satisfied on 19 October 2006
Persons entitled: East Kilbride Development Corporation
Description: Factory premises at 46/48 wilson place nerston industrial…