ACTIVE AIR CONDITIONING LIMITED
STIRLING SCOTIA AIR CONDITIONING LIMITED

Hellopages » Stirling » Stirling » FK7 8HW

Company number SC198646
Status Active
Incorporation Date 30 July 1999
Company Type Private Limited Company
Address FORTH HOUSE, PIRNHALL BUSINESS PARK, STIRLING, STIRLINGSHIRE, FK7 8HW
Home Country United Kingdom
Nature of Business 35300 - Steam and air conditioning supply, 43290 - Other construction installation
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Satisfaction of charge SC1986460007 in full; Registration of charge SC1986460008, created on 22 July 2016. The most likely internet sites of ACTIVE AIR CONDITIONING LIMITED are www.activeairconditioning.co.uk, and www.active-air-conditioning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Active Air Conditioning Limited is a Private Limited Company. The company registration number is SC198646. Active Air Conditioning Limited has been working since 30 July 1999. The present status of the company is Active. The registered address of Active Air Conditioning Limited is Forth House Pirnhall Business Park Stirling Stirlingshire Fk7 8hw. . THOMSON, Craig Alexander is a Secretary of the company. FLETCHER, Duncan Struthers is a Director of the company. FLETCHER, Duncan Kirk is a Director of the company. FLETCHER, Kevin Paterson is a Director of the company. TWEED, Michael Andrew is a Director of the company. Secretary JACK, Ronald Gilfillan has been resigned. Secretary WALLS, Archibald Peter Menzies has been resigned. Secretary CLP SECRETARIES LIMITED has been resigned. Nominee Secretary THE COMMERCIAL LAW PRACTICE has been resigned. Director MCBRIDE, Maurice has been resigned. Nominee Director MMA NOMINEES LIMITED has been resigned. Director NICOL, Ian Robert has been resigned. The company operates in "Steam and air conditioning supply".


Current Directors

Secretary
THOMSON, Craig Alexander
Appointed Date: 01 April 2015

Director
FLETCHER, Duncan Struthers
Appointed Date: 04 April 2012
83 years old

Director
FLETCHER, Duncan Kirk
Appointed Date: 04 April 2012
58 years old

Director
FLETCHER, Kevin Paterson
Appointed Date: 04 April 2012
56 years old

Director
TWEED, Michael Andrew
Appointed Date: 27 February 2014
60 years old

Resigned Directors

Secretary
JACK, Ronald Gilfillan
Resigned: 01 April 2015
Appointed Date: 12 June 2014

Secretary
WALLS, Archibald Peter Menzies
Resigned: 12 June 2014
Appointed Date: 04 April 2012

Secretary
CLP SECRETARIES LIMITED
Resigned: 04 April 2012
Appointed Date: 01 September 2000

Nominee Secretary
THE COMMERCIAL LAW PRACTICE
Resigned: 01 September 2000
Appointed Date: 30 July 1999

Director
MCBRIDE, Maurice
Resigned: 07 February 2014
Appointed Date: 04 April 2012
71 years old

Nominee Director
MMA NOMINEES LIMITED
Resigned: 23 August 1999
Appointed Date: 30 July 1999

Director
NICOL, Ian Robert
Resigned: 31 January 2014
Appointed Date: 24 August 1999
55 years old

Persons With Significant Control

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

ACTIVE AIR CONDITIONING LIMITED Events

06 Jan 2017
Accounts for a small company made up to 31 August 2016
27 Sep 2016
Satisfaction of charge SC1986460007 in full
10 Aug 2016
Registration of charge SC1986460008, created on 22 July 2016
08 Aug 2016
Confirmation statement made on 30 July 2016 with updates
29 Dec 2015
Accounts for a small company made up to 31 August 2015
...
... and 85 more events
26 Aug 1999
Resolutions
  • SRES13 ‐ Special resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Aug 1999
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Aug 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Aug 1999
£ nc 10000/500000 23/08/99
30 Jul 1999
Incorporation

ACTIVE AIR CONDITIONING LIMITED Charges

22 July 2016
Charge code SC19 8646 0008
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
2 May 2013
Charge code SC19 8646 0007
Delivered: 9 May 2013
Status: Satisfied on 27 September 2016
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
28 November 2008
Pledge over account
Delivered: 4 December 2008
Status: Satisfied on 11 January 2014
Persons entitled: Bank of Scotland PLC
Description: All amounts credited to or otherwise forming part of the…
24 November 2008
Standard security
Delivered: 29 November 2008
Status: Satisfied on 13 January 2014
Persons entitled: Bank of Scotland PLC
Description: Unit 2, minto drive, altens industrial estate, aberdeen…
5 November 2008
Floating charge
Delivered: 7 November 2008
Status: Satisfied on 13 January 2014
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
23 February 2005
Bond & floating charge
Delivered: 1 March 2005
Status: Satisfied on 11 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
25 April 2000
Bond & floating charge
Delivered: 5 May 2000
Status: Satisfied on 8 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…