Advanced company searchLink opens in new window

A&E CONTROLS LIMITED

Company number SC263000

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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