Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AIRDRIE AUTO SOLUTIONS LIMITED
Company Information for

AIRDRIE AUTO SOLUTIONS LIMITED

HAMILTON, LANARKSHIRE, ML3,
Company Registration Number
SC267911
Private Limited Company
Dissolved

Dissolved 2018-06-15

Company Overview

About Airdrie Auto Solutions Ltd
AIRDRIE AUTO SOLUTIONS LIMITED was founded on 2004-05-14 and had its registered office in Hamilton. The company was dissolved on the 2018-06-15 and is no longer trading or active.

Key Data
Company Name
AIRDRIE AUTO SOLUTIONS LIMITED
 
Legal Registered Office
HAMILTON
LANARKSHIRE
 
Filing Information
Company Number SC267911
Date formed 2004-05-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-05-31
Date Dissolved 2018-06-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-07-21 19:27:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIRDRIE AUTO SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
STRATEGIC SOLUTIONS (UK) LIMITED
Company Secretary 2013-09-23
DONALD RODDY DAVIDSON
Director 2004-05-14
JOHN SAMUEL PRENDERGAST
Director 2013-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
THE CREATIVE MEDIA GROUP (SCOTLAND) LIMITED
Company Secretary 2013-06-01 2013-09-26
THE CREATIVE MEDIA GROUP (SCOTLAND) LIMITED
Director 2013-06-01 2013-09-23
SAMUEL HUGH WIGHTMAN
Company Secretary 2004-11-30 2013-06-01
SAMUEL HUGH WIGHTMAN
Director 2004-05-14 2013-06-01
LOUISE SMILLIE
Company Secretary 2004-05-14 2004-11-30
LOUISE SMILLIE
Director 2004-05-14 2004-11-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-05-14 2004-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD RODDY DAVIDSON AUTO-MOTIVATED SOLUTIONS LIMITED Director 2017-09-01 CURRENT 2017-05-16 Active - Proposal to Strike off
JOHN SAMUEL PRENDERGAST PRAXIS DIGITAL LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off
JOHN SAMUEL PRENDERGAST STRATEGIC SOLUTIONS (UK) LIMITED Director 2013-09-23 CURRENT 2013-09-23 Active - Proposal to Strike off
JOHN SAMUEL PRENDERGAST HAMILTON AUTO SOLUTIONS LIMITED Director 2013-06-14 CURRENT 2013-06-14 Dissolved 2015-01-30
JOHN SAMUEL PRENDERGAST THE CREATIVE MEDIA GROUP (SCOTLAND) LTD Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2013-08-16
JOHN SAMUEL PRENDERGAST L107 FM LTD Director 2010-04-22 CURRENT 2004-12-08 Dissolved 2014-12-23
JOHN SAMUEL PRENDERGAST L107 FM LTD Director 2010-04-22 CURRENT 2004-12-08 Dissolved 2014-12-23
JOHN SAMUEL PRENDERGAST STRATEGIC INTELLIGENCE LTD Director 2009-02-03 CURRENT 2009-02-03 Dissolved 2015-09-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-154.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-03-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-14DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-12-22GAZ1FIRST GAZETTE
2015-06-06DISS40DISS40 (DISS40(SOAD))
2015-06-05GAZ1FIRST GAZETTE
2015-05-31AA31/05/14 TOTAL EXEMPTION SMALL
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2015 FROM STIRLING ROAD CHAPLEHALL INDUSTRIAL ESTATE AIRDRIE ML6 8QH
2014-12-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRATEGIC SOLUTIONS (UK) LIMITED / 26/09/2013
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-08AR0125/09/14 FULL LIST
2014-12-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRATEGIC SOLUTIONS (UK) LIMITED / 26/09/2013
2014-12-07TM02APPOINTMENT TERMINATED, SECRETARY THE CREATIVE MEDIA GROUP (SCOTLAND) LIMITED
2013-11-13AA31/05/13 TOTAL EXEMPTION SMALL
2013-09-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE CREATIVE MEDIA GROUP (SCOTLAND) LIMITED / 23/09/2013
2013-09-26AP04CORPORATE SECRETARY APPOINTED STRATEGIC SOLUTIONS (UK) LIMITED
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 3
2013-09-25AR0125/09/13 FULL LIST
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR THE CREATIVE MEDIA GROUP (SCOTLAND) LIMITED
2013-09-25AP01DIRECTOR APPOINTED MR JOHN SAMUEL PRENDERGAST
2013-09-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE CREATIVE MEDIA GROUP (SCOTLAND) LIMITED / 23/09/2013
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL WIGHTMAN
2013-08-21TM02APPOINTMENT TERMINATED, SECRETARY SAMUEL WIGHTMAN
2013-08-21AP04CORPORATE SECRETARY APPOINTED THE CREATIVE MEDIA GROUP (SCOTLAND) LIMITED
2013-08-21AP02CORPORATE DIRECTOR APPOINTED THE CREATIVE MEDIA GROUP (SCOTLAND) LIMITED
2013-07-08AR0114/05/13 FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-26AR0114/05/12 FULL LIST
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL HUGH WIGHTMAN / 26/06/2012
2012-06-26CH03SECRETARY'S CHANGE OF PARTICULARS / SAMUEL WIGHTMAN / 26/06/2012
2012-03-01AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-26AR0114/05/11 FULL LIST
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WIGHTMAN / 25/07/2011
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-23AR0114/05/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD RODDY DAVIDSON / 14/05/2010
2010-03-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-03-17AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-04-21AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-18363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-06-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-19363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-05363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-07-05288aNEW SECRETARY APPOINTED
2005-07-0588(2)RAD 15/04/04-15/04/04 £ SI 1@1=1 £ IC 1/2
2005-05-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-14288bSECRETARY RESIGNED
2004-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to AIRDRIE AUTO SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2018-02-06
Resolutions for Winding-up2016-03-18
Appointment of Liquidators2016-03-18
Meetings of Creditors2016-02-26
Fines / Sanctions
No fines or sanctions have been issued against AIRDRIE AUTO SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIRDRIE AUTO SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Filed Financial Reports
Annual Accounts
2014-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIRDRIE AUTO SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of AIRDRIE AUTO SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRDRIE AUTO SOLUTIONS LIMITED
Trademarks
We have not found any records of AIRDRIE AUTO SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRDRIE AUTO SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as AIRDRIE AUTO SOLUTIONS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where AIRDRIE AUTO SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyAIRDRIE AUTO SOLUTIONS LIMITEDEvent Date2018-02-01
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at AD Insolvency, 7B Rosemary House, Lanwades Business Park, Newmarket, CB8 7PN on 5 March 2018 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the companys property disposed of, and to determine whether the Liquidator should receive his release. A member or creditor entitled to attend and vote may appoint a proxy to attend and vote on their behalf and such proxy need not be a member or creditor. Proxy forms must be returned to the Liquidator at 7B Rosemary House, Lanwades Business Park, Newmarket, CB8 7PN, at or before the meeting. Date of appointment: 8 March 2016. Office holder details: Alex Dunton (IP No. 13810) AD Insolvency, 7B Rosemary House, Lanwades Business Park, Newmarket, CB8 7PN. Further details contact: Tel: 0800 246 1682. Alex Dunton , Liquidator : Ag RF110021
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAIRDRIE AUTO SOLUTIONS LIMITEDEvent Date2016-03-08
At a General Meeting of the Members of the above named Company, duly convened and held at Premier Inn, 187 George Street, Glasgow G1 1YU on 08 March 2016 at 1.00 pm the following Special Resolution and Ordinary Resolution were duly passed:- That it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Alex Dunton MABRP , of AD Insolvency , 7B Rosemary House, Lanwades Business Park, Newmarket, CB8 7PN , (IP No 13810) be and is hereby appointed Liquidator for the purpose of the winding up. Further details contact: Alex Dunton, E-mail: contact@adinsolvency.co.uk, Tel: 0800 246 1682. John Prendergast , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAIRDRIE AUTO SOLUTIONS LIMITEDEvent Date2016-03-08
Alex Dunton , of AD Insolvency , 7B Rosemary House, Lanwades Business Park, Newmarket, CB8 7PN . : Further details contact: Alex Dunton, E-mail: contact@adinsolvency.co.uk, Tel: 0800 246 1682, Reference: AD002.
 
Initiating party Event TypeMeetings of Creditors
Defending partyAIRDRIE AUTO SOLUTIONS LIMITEDEvent Date2016-02-23
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Premier Inn, 187 George Street, Glasgow, G1 1YU , on 07 March 2016 , at 1.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Alex Dunton of AD Insolvency , 7B Rosemary House, Lanwades Business Park, Newmarket, Suffolk CB8 7PN , (IP No. 13810) is qualified to act as an insolvency practioner in releation to the above and, during the period before the day on which the meeting is to be held will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Creditors wishing to vote at the meeting must (unless they are individual creditors attending the remote meeting) lodge their proxy at the offices of AD Insolvency, 7B Rosemary House, Lanwades Business Park, Newmarket, Suffolk CB8 7PN no later than 12 noon on the business day before the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of they security, the date when it was given and the estimated value at which it was assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Further details contact: Alex Dunton, email: alex@adinsolvency.co.uk. Tel: 0800 246 1682
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRDRIE AUTO SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIRDRIE AUTO SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.