- Company Overview for A&E CONTROLS LIMITED (SC263000)
- Filing history for A&E CONTROLS LIMITED (SC263000)
- People for A&E CONTROLS LIMITED (SC263000)
- More for A&E CONTROLS LIMITED (SC263000)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with no updates | |
27 Dec 2024 | AA01 | Current accounting period shortened from 31 March 2025 to 31 December 2024 | |
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Nov 2024 | TM01 | Termination of appointment of Andrew David Borland as a director on 1 November 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Oct 2023 | TM01 | Termination of appointment of Gordon Alexander Moodie as a director on 11 October 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Jun 2022 | AD01 | Registered office address changed from Unit 10a Newhailes Business Park Newhailes Road Musselburgh EH21 6RH Scotland to Stuart House Suite 12 Station Road Musselburgh East Lothian EH21 7PB on 29 June 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
10 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
17 Jul 2018 | AD01 | Registered office address changed from Unit 1 Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH Scotland to Unit 10a Newhailes Business Park Newhailes Road Musselburgh EH21 6RH on 17 July 2018 | |
27 Mar 2018 | PSC01 | Notification of Fraser Eadie as a person with significant control on 1 January 2018 | |
27 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 27 March 2018 | |
27 Mar 2018 | AP03 | Appointment of Mr Fraser Eadie as a secretary on 27 March 2018 | |
27 Mar 2018 | TM02 | Termination of appointment of Elizabeth Robertson Eadie as a secretary on 27 March 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
24 Jan 2018 | AP01 | Appointment of Mr Gordon Alexander Moodie as a director on 8 January 2018 |