You are here: bizstats.co.uk > a-z index > G list

G.e. Mair Hire Services Limited


G.e. Mair Hire Services started in year 1987 as Private Limited Company with registration number SC107488. The G.e. Mair Hire Services company has been functioning successfully for 37 years now and its status is active. The firm's office is based in at 395 King Street. Postal code: AB24 5RP.

At the moment there are 2 directors in the the firm, namely Andrew J. and Colin B.. In addition one secretary - David B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

G.e. Mair Hire Services Limited Address / Contact

Office Address 395 King Street
Office Address2 Aberdeen
Town
Post code AB24 5RP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC107488
Date of Incorporation Tue, 10th Nov 1987
Industry Non-trading company
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Andrew J.

Position: Director

Appointed: 21 November 2022

David B.

Position: Secretary

Appointed: 09 August 2022

Colin B.

Position: Director

Appointed: 01 February 2021

Robert D.

Position: Secretary

Resigned: 29 March 1994

Duncan C.

Position: Director

Appointed: 31 January 2022

Resigned: 21 November 2022

Jarlath W.

Position: Secretary

Appointed: 01 June 2021

Resigned: 09 August 2022

Silvana G.

Position: Secretary

Appointed: 15 November 2019

Resigned: 31 July 2020

Michael H.

Position: Secretary

Appointed: 28 September 2016

Resigned: 14 November 2019

David P.

Position: Director

Appointed: 30 September 2015

Resigned: 31 January 2022

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 22 July 2016

David A.

Position: Director

Appointed: 21 April 2014

Resigned: 21 May 2021

Kevin B.

Position: Director

Appointed: 27 June 2012

Resigned: 18 August 2014

Neil B.

Position: Director

Appointed: 01 December 2011

Resigned: 21 April 2014

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Fiona K.

Position: Director

Appointed: 18 April 2011

Resigned: 10 December 2013

Mark S.

Position: Director

Appointed: 23 August 2010

Resigned: 11 October 2011

Stephen L.

Position: Director

Appointed: 12 April 2010

Resigned: 27 October 2010

Sidney B.

Position: Secretary

Appointed: 16 December 2009

Resigned: 15 July 2011

Robert D.

Position: Director

Appointed: 08 June 2009

Resigned: 30 July 2010

James W.

Position: Director

Appointed: 09 June 2008

Resigned: 16 December 2009

James W.

Position: Secretary

Appointed: 09 June 2008

Resigned: 16 December 2009

Iain F.

Position: Director

Appointed: 06 August 2007

Resigned: 30 November 2009

Garry R.

Position: Director

Appointed: 18 March 2004

Resigned: 17 May 2004

Steven C.

Position: Director

Appointed: 30 November 2002

Resigned: 22 April 2005

David L.

Position: Director

Appointed: 14 February 2002

Resigned: 01 December 2003

Thomas M.

Position: Director

Appointed: 30 August 2001

Resigned: 31 December 2004

Alan P.

Position: Director

Appointed: 02 August 2001

Resigned: 16 May 2008

Alan P.

Position: Secretary

Appointed: 02 August 2001

Resigned: 16 May 2008

Robert M.

Position: Director

Appointed: 20 October 1998

Resigned: 05 March 2001

Donald T.

Position: Director

Appointed: 10 September 1998

Resigned: 06 April 2001

Raymond O.

Position: Director

Appointed: 06 February 1998

Resigned: 20 October 1998

Donald T.

Position: Secretary

Appointed: 05 January 1998

Resigned: 06 April 2001

Joseph M.

Position: Director

Appointed: 21 October 1997

Resigned: 30 September 2015

George M.

Position: Director

Appointed: 15 August 1997

Resigned: 08 June 2009

John M.

Position: Director

Appointed: 01 April 1997

Resigned: 06 February 1998

Michael M.

Position: Director

Appointed: 23 April 1996

Resigned: 15 August 1997

Ian M.

Position: Director

Appointed: 23 April 1996

Resigned: 31 December 2000

Michael M.

Position: Director

Appointed: 23 April 1996

Resigned: 05 January 1998

Michael G.

Position: Director

Appointed: 23 April 1996

Resigned: 05 January 1997

Michael M.

Position: Secretary

Appointed: 20 April 1995

Resigned: 05 January 1998

Alan S.

Position: Director

Appointed: 29 March 1994

Resigned: 30 September 1995

Alan S.

Position: Secretary

Appointed: 29 March 1994

Resigned: 20 April 1995

John T.

Position: Director

Appointed: 06 December 1991

Resigned: 29 September 1993

Julian H.

Position: Director

Appointed: 18 May 1990

Resigned: 29 March 1996

Gordon M.

Position: Director

Appointed: 20 April 1989

Resigned: 11 April 1996

Colin S.

Position: Director

Appointed: 20 April 1989

Resigned: 30 April 1996

Robert D.

Position: Director

Appointed: 20 April 1989

Resigned: 13 December 2001

George M.

Position: Director

Appointed: 20 April 1989

Resigned: 21 November 1995

George M.

Position: Director

Appointed: 20 April 1989

Resigned: 19 June 1996

Moir L.

Position: Director

Appointed: 20 April 1989

Resigned: 11 April 1996

People with significant control

The register of PSCs who own or control the company includes 1 name. As we established, there is First Aberdeen Limited from Aberdeen, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

First Aberdeen Limited

395 King Street, Aberdeen, AB24 5RP, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc097420
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 6th, December 2023
Free Download (5 pages)

Company search

Advertisements