A & I Component Support Limited

General information

Name:

A & I Component Support Ltd

Office Address:

Titanium 1 King's Inch Place PA4 8WF Renfrew

Number: SC198454

Incorporation date: 1999-07-27

Dissolution date: 2018-12-21

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was based in Renfrew under the following Company Registration No.: SC198454. This company was established in 1999. The headquarters of the company was located at Titanium 1 King's Inch Place. The post code for this location is PA4 8WF. This company was formally closed on 2018-12-21, which means it had been in business for nineteen years. This firm has been on the market under three previous names. The first registered name, Amcal Aviation, was switched on 2001-07-06 to A & I Accessory. The current name, used since 2012, is A & I Component Support Limited.

Our database related to this particular enterprise's management implies that the last three directors were: Andrew S., David L. and Andrew H. who became the part of the company on 2013-10-28, 2005-07-29 and 2003-11-01.

  • Previous company's names
  • A & I Component Support Limited 2012-12-31
  • A & I Accessory Limited 2001-07-06
  • Amcal Aviation Limited 1999-07-27

Trade marks

Trademark UK00003042136
Trademark image:Trademark UK00003042136 image
Status:Application Published
Filing date:2014-02-12
Owner name:A&I Component Support Ltd
Owner address:Unit 2 Drummond Crescent, Riverside Business Park, IRVINE, United Kingdom, KA11 5AN

Financial data based on annual reports

Company staff

Andrew S.

Role: Director

Appointed: 28 October 2013

Latest update: 14 August 2023

Andrew H.

Role: Secretary

Appointed: 01 December 2008

Latest update: 14 August 2023

David L.

Role: Director

Appointed: 29 July 2005

Latest update: 14 August 2023

Andrew H.

Role: Director

Appointed: 01 November 2003

Latest update: 14 August 2023

Accounts Documents

Account next due date 30 September 2015
Account last made up date 31 December 2013
Confirmation statement next due date 06 May 2017
Return last made up date 22 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 4 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 June 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts 27 August 2014
Date Approval Accounts 27 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Annual return with full list of company shareholders, made up to Wednesday 22nd April 2015 (AR01)
filed on: 29th, April 2015
annual return
Free Download Download filing

Additional Information

HQ address,
2012

Address:

2 Drummond Crescent Riverside Business Park

Post code:

KA11 5AN

City / Town:

Irvine

HQ address,
2013

Address:

2 Drummond Crescent Riverside Business Park

Post code:

KA11 5AN

City / Town:

Irvine

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
19
Company Age

Similar companies nearby

Closest companies