About

Registered Number: SC198454
Date of Incorporation: 27/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2018 (5 years and 4 months ago)
Registered Address: Titanium 1 King's Inch Place, Renfrew, Renfrewshire, PA4 8WF

 

A & I Component Support Ltd was registered on 27 July 1999 with its registered office in Renfrew in Renfrewshire. The companies directors are listed as Stewart, Andrew Thomas Johnston, Stevenson, Samantha Anne, Corrigan, David George, Gaw, Brian, Mcgarva, Alexander in the Companies House registry. There are currently 11-20 employees at A & I Component Support Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Andrew Thomas Johnston 28 October 2013 - 1
CORRIGAN, David George 27 July 1999 30 August 2001 1
GAW, Brian 27 July 1999 30 August 2001 1
MCGARVA, Alexander 27 July 1999 30 August 2001 1
Secretary Name Appointed Resigned Total Appointments
STEVENSON, Samantha Anne 30 August 2001 01 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2018
4.17(Scot) - N/A 21 September 2018
CO4.2(Scot) - N/A 01 September 2015
4.2(Scot) - N/A 01 September 2015
AD01 - Change of registered office address 28 August 2015
4.9(Scot) - N/A 03 August 2015
AR01 - Annual Return 29 April 2015
CH01 - Change of particulars for director 23 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 16 May 2014
CH01 - Change of particulars for director 10 March 2014
AP01 - Appointment of director 06 January 2014
466(Scot) - N/A 25 September 2013
466(Scot) - N/A 19 September 2013
466(Scot) - N/A 14 September 2013
MR01 - N/A 05 September 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 22 April 2013
CERTNM - Change of name certificate 31 December 2012
RESOLUTIONS - N/A 31 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 30 October 2012
AA01 - Change of accounting reference date 25 October 2012
AR01 - Annual Return 30 July 2012
CH03 - Change of particulars for secretary 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
AA - Annual Accounts 16 January 2012
RESOLUTIONS - N/A 08 November 2011
CC04 - Statement of companies objects 08 November 2011
AR01 - Annual Return 15 August 2011
AD01 - Change of registered office address 09 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
SH03 - Return of purchase of own shares 07 June 2010
SH03 - Return of purchase of own shares 07 June 2010
TM01 - Termination of appointment of director 19 May 2010
RESOLUTIONS - N/A 14 May 2010
SH06 - Notice of cancellation of shares 14 May 2010
SH06 - Notice of cancellation of shares 10 May 2010
RESOLUTIONS - N/A 07 May 2010
AA - Annual Accounts 29 April 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 04 August 2009
288a - Notice of appointment of directors or secretaries 31 December 2008
288b - Notice of resignation of directors or secretaries 31 December 2008
419a(Scot) - N/A 11 December 2008
363a - Annual Return 26 August 2008
RESOLUTIONS - N/A 06 August 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
410(Scot) - N/A 18 January 2007
363a - Annual Return 23 August 2006
287 - Change in situation or address of Registered Office 23 August 2006
AA - Annual Accounts 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
363a - Annual Return 10 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 02 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2004
410(Scot) - N/A 02 December 2003
AA - Annual Accounts 18 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2003
123 - Notice of increase in nominal capital 11 November 2003
363s - Annual Return 28 August 2003
RESOLUTIONS - N/A 02 December 2002
RESOLUTIONS - N/A 02 December 2002
RESOLUTIONS - N/A 02 December 2002
RESOLUTIONS - N/A 02 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2002
123 - Notice of increase in nominal capital 02 December 2002
AA - Annual Accounts 19 November 2002
363s - Annual Return 07 August 2002
287 - Change in situation or address of Registered Office 28 February 2002
AA - Annual Accounts 06 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
363s - Annual Return 07 August 2001
CERTNM - Change of name certificate 06 July 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 02 August 2000
287 - Change in situation or address of Registered Office 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
NEWINC - New incorporation documents 27 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2013 Outstanding

N/A

Bond & floating charge 19 October 2012 Outstanding

N/A

Bond & floating charge 15 January 2007 Outstanding

N/A

Bond & floating charge 24 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.