Company NameAirdrie Auto Electrics Limited
Company StatusDissolved
Company NumberSC130590
CategoryPrivate Limited Company
Incorporation Date18 March 1991(33 years, 1 month ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr James Gerard Rafferty
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(22 years after company formation)
Appointment Duration6 years, 1 month (closed 14 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNinian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director NameMr Stephen Robert Purkis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2016(25 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNinian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director NameMr Robert Walter Stewart
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2016(25 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNinian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameAlexander Torrance
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleElectrical Engineer
Correspondence Address52 Southburn Road
Airdrie
Lanarkshire
ML6 9AD
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Secretary NameSamuel Tennent
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleManagement Consultant
Correspondence Address18 Westminster Terrace
Glasgow
Lanarkshire
G3 7RU
Scotland
Secretary NameChristine Paterson
NationalityBritish
StatusResigned
Appointed17 June 1991(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 November 1993)
RoleSolicitor
Correspondence Address9 Fir Road
Doune
Perthshire
FK16 6HU
Scotland
Director NameMr James William Rafferty
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(2 years, 8 months after company formation)
Appointment Duration23 years, 1 month (resigned 12 December 2016)
RoleMotor Trader
Country of ResidenceScotland
Correspondence Address30 Mote Hill
Hamilton
ML3 6EF
Scotland
Secretary NameAngelina Rafferty
NationalityBritish
StatusResigned
Appointed18 November 1993(2 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 20 April 2010)
RoleSecretary
Correspondence Address30 Mote Hill
Hamilton
ML3 6EF
Scotland
Secretary NameKevin James Johnston
NationalityBritish
StatusResigned
Appointed20 April 2010(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 2011)
RoleCompany Director
Correspondence AddressNinian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Secretary NameMr Craig Rattray
StatusResigned
Appointed25 November 2011(20 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 August 2012)
RoleCompany Director
Correspondence AddressNinian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland

Contact

Websitewww.ford.co.uk
Telephone01236 749889
Telephone regionCoatbridge

Location

Registered AddressNinian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South
Address Matches7 other UK companies use this postal address

Shareholders

66k at £1Tom Vehicle Rental LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

21 February 2012Delivered on: 29 February 2012
Persons entitled: Ge Commercial Distribution Finance Europe Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 October 2011Delivered on: 2 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 September 2010Delivered on: 30 September 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 March 2000Delivered on: 6 April 2000
Satisfied on: 1 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 September 1991Delivered on: 11 September 1991
Satisfied on: 10 April 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

14 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
1 February 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 January 2017Appointment of Mr Stephen Robert Purkis as a director on 12 December 2016 (2 pages)
6 January 2017Termination of appointment of James William Rafferty as a director on 12 December 2016 (1 page)
6 January 2017Appointment of Mr Robert Walter Stewart as a director on 12 December 2016 (2 pages)
6 January 2017Appointment of Mr Robert Walter Stewart as a director on 12 December 2016 (2 pages)
6 January 2017Appointment of Mr Stephen Robert Purkis as a director on 12 December 2016 (2 pages)
6 January 2017Termination of appointment of James William Rafferty as a director on 12 December 2016 (1 page)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
25 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 66,000
(4 pages)
25 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 66,000
(4 pages)
9 September 2015Full accounts made up to 31 March 2015 (9 pages)
9 September 2015Full accounts made up to 31 March 2015 (9 pages)
8 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 66,000
(4 pages)
8 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 66,000
(4 pages)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 66,000
(4 pages)
8 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 66,000
(4 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
20 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
26 April 2013Director's details changed for Mr James Gerard Raffery on 1 April 2013 (2 pages)
26 April 2013Director's details changed for Mr James Gerard Raffery on 1 April 2013 (2 pages)
26 April 2013Appointment of Mr James Gerard Raffery as a director (2 pages)
26 April 2013Director's details changed for Mr James Gerard Raffery on 1 April 2013 (2 pages)
26 April 2013Appointment of Mr James Gerard Raffery as a director (2 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 August 2012Termination of appointment of Craig Rattray as a secretary (1 page)
28 August 2012Termination of appointment of Craig Rattray as a secretary (1 page)
4 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
12 March 2012Alterations to floating charge 4 (6 pages)
12 March 2012Alterations to floating charge 3 (6 pages)
12 March 2012Alterations to floating charge 4 (6 pages)
12 March 2012Alterations to floating charge 3 (6 pages)
7 March 2012Alterations to floating charge 5 (5 pages)
7 March 2012Alterations to floating charge 5 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
26 January 2012Appointment of Mr Craig Rattray as a secretary (1 page)
26 January 2012Termination of appointment of Kevin Johnston as a secretary (1 page)
26 January 2012Appointment of Mr Craig Rattray as a secretary (1 page)
26 January 2012Termination of appointment of Kevin Johnston as a secretary (1 page)
2 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
1 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
1 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 April 2010Appointment of Kevin James Johnston as a secretary (3 pages)
27 April 2010Termination of appointment of Angelina Rafferty as a secretary (2 pages)
27 April 2010Termination of appointment of Angelina Rafferty as a secretary (2 pages)
27 April 2010Appointment of Kevin James Johnston as a secretary (3 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 October 2009Annual return made up to 22 March 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 22 March 2009 with a full list of shareholders (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 March 2008Return made up to 22/03/08; full list of members (3 pages)
26 March 2008Return made up to 22/03/08; full list of members (3 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
4 April 2007Return made up to 22/03/07; full list of members (2 pages)
4 April 2007Return made up to 22/03/07; full list of members (2 pages)
13 October 2006Registered office changed on 13/10/06 from: 52 southburn road, airdrie ML6 9AD (1 page)
13 October 2006Registered office changed on 13/10/06 from: 52 southburn road airdrie ML6 9AD (1 page)
14 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
14 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
5 April 2006Return made up to 22/03/06; full list of members (2 pages)
5 April 2006Return made up to 22/03/06; full list of members (2 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 April 2005Return made up to 22/03/05; full list of members (2 pages)
1 April 2005Return made up to 22/03/05; full list of members (2 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 March 2004Return made up to 22/03/04; full list of members (6 pages)
23 March 2004Return made up to 22/03/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 April 2003Return made up to 22/03/03; full list of members (6 pages)
16 April 2003Return made up to 22/03/03; full list of members (6 pages)
22 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
22 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
9 May 2002Return made up to 22/03/02; full list of members (6 pages)
9 May 2002Return made up to 22/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
6 April 2000Partic of mort/charge * (5 pages)
6 April 2000Partic of mort/charge * (5 pages)
24 March 2000Return made up to 22/03/00; full list of members (6 pages)
24 March 2000Return made up to 22/03/00; full list of members (6 pages)
18 August 1999Full accounts made up to 31 March 1999 (11 pages)
18 August 1999Full accounts made up to 31 March 1999 (11 pages)
26 March 1999Return made up to 18/03/99; full list of members (6 pages)
26 March 1999Return made up to 18/03/99; full list of members (6 pages)
10 August 1998Full accounts made up to 31 March 1998 (11 pages)
10 August 1998Full accounts made up to 31 March 1998 (11 pages)
26 March 1998Return made up to 18/03/98; change of members (6 pages)
26 March 1998Return made up to 18/03/98; change of members (6 pages)
4 January 1998Full accounts made up to 31 March 1997 (13 pages)
4 January 1998Full accounts made up to 31 March 1997 (13 pages)
20 June 1997Ad 19/05/97--------- £ si 16000@1=16000 £ ic 50000/66000 (2 pages)
20 June 1997Ad 19/05/97--------- £ si 16000@1=16000 £ ic 50000/66000 (2 pages)
14 March 1997Return made up to 18/03/97; no change of members (4 pages)
14 March 1997Return made up to 18/03/97; no change of members (4 pages)
22 January 1997Full accounts made up to 31 March 1996 (14 pages)
22 January 1997Full accounts made up to 31 March 1996 (14 pages)
2 April 1996Return made up to 18/03/96; full list of members (6 pages)
2 April 1996Return made up to 18/03/96; full list of members (6 pages)
3 November 1995Ad 19/10/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
3 November 1995Ad 19/10/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
3 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 November 1995£ nc 1000/100900 19/10/95 (1 page)
3 November 1995£ nc 1000/100900 19/10/95 (1 page)
4 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 March 1995Return made up to 18/03/95; no change of members (4 pages)
22 March 1995Return made up to 18/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 May 1994Return made up to 18/03/94; full list of members (6 pages)
19 May 1994Return made up to 18/03/94; full list of members (6 pages)
1 February 1994Full accounts made up to 31 March 1993 (9 pages)
1 February 1994Full accounts made up to 31 March 1993 (9 pages)
22 November 1993Director resigned;new director appointed (2 pages)
22 November 1993Director resigned;new director appointed (2 pages)
27 August 1993Return made up to 18/03/93; no change of members (6 pages)
27 August 1993Return made up to 18/03/93; no change of members (6 pages)
6 May 1993Full accounts made up to 31 March 1992 (9 pages)
6 May 1993Full accounts made up to 31 March 1992 (9 pages)
28 April 1992Return made up to 18/03/92; full list of members (6 pages)
28 April 1992Return made up to 18/03/92; full list of members (6 pages)
17 September 1991Ad 11/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 1991Ad 11/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1991Incorporation (17 pages)
18 March 1991Incorporation (17 pages)