About

Registered Number: SC174293
Date of Incorporation: 10/04/1997 (27 years ago)
Company Status: Active
Registered Address: European Logistics Centre, 26 Shaw Road, Prestwick, Ayrshire, KA9 2LN,

 

Aero Fastener Co. Ltd was registered on 10 April 1997 and are based in Prestwick in Ayrshire, it has a status of "Active". The current directors of this business are listed as Ramsay, Shona Mary, Avery, James, Curdy, John, Murray, William. We don't currently know the number of employees at Aero Fastener Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVERY, James 18 April 1997 - 1
MURRAY, William 18 April 1997 15 July 1999 1
Secretary Name Appointed Resigned Total Appointments
RAMSAY, Shona Mary 30 July 2013 - 1
CURDY, John 15 July 1999 30 July 2013 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 21 May 2018
AD01 - Change of registered office address 08 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 06 May 2016
AD01 - Change of registered office address 06 May 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 09 May 2014
AP03 - Appointment of secretary 14 October 2013
TM02 - Termination of appointment of secretary 14 October 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 26 April 2011
AD01 - Change of registered office address 22 February 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 20 September 2006
287 - Change in situation or address of Registered Office 05 June 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 21 September 2005
410(Scot) - N/A 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 26 April 2002
287 - Change in situation or address of Registered Office 05 February 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 09 May 2000
288b - Notice of resignation of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
AA - Annual Accounts 08 June 1999
363s - Annual Return 02 May 1999
363s - Annual Return 21 May 1998
AA - Annual Accounts 21 May 1998
225 - Change of Accounting Reference Date 08 July 1997
MEM/ARTS - N/A 29 May 1997
CERTNM - Change of name certificate 21 May 1997
RESOLUTIONS - N/A 15 May 1997
287 - Change in situation or address of Registered Office 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
NEWINC - New incorporation documents 10 April 1997

Mortgages & Charges

Description Date Status Charge by
Floating charge 09 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.