Advanced company searchLink opens in new window

A & E ASSOCIATES (SCOTLAND) LTD.

Company number SC350013

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2017 DS01 Application to strike the company off the register
20 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
24 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
25 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
12 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Jul 2011 AD01 Registered office address changed from Torridon House Torridon Lane Off Grampian Road Rosyth Fife KY11 2EU on 20 July 2011
09 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
01 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
13 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Alexander Anderson on 1 October 2009
07 Nov 2008 88(2) Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\
07 Nov 2008 288a Secretary appointed eleanor lorraine anderson
07 Nov 2008 288a Director appointed alexander anderson
30 Oct 2008 288b Appointment terminated director peter trainer
30 Oct 2008 288b Appointment terminated director peter trainer corporate services LTD.