UKBizDB.co.uk

A & E MARKETING (ELECTRONICS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & E Marketing (electronics) Limited. The company was founded 35 years ago and was given the registration number SC114019. The firm's registered office is in BURNTISLAND. You can find them at The White House 152, Kinghorn Road, Burntisland, Fife. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:A & E MARKETING (ELECTRONICS) LIMITED
Company Number:SC114019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1988
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The White House 152, Kinghorn Road, Burntisland, Fife, KY3 9JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bluefaulds, Chapelton, Strathaven, Scotland, ML10 6SG

Director30 October 2014Active
Bluefaulds, Chapelton, Strathaven, Scotland, ML10 6SG

Director11 March 2024Active
152 Kinghorn Road, Burntisland, KY3 9JU

Secretary-Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary24 July 1990Active
152 Kinghorn Road, Burntisland, KY3 9JU

Director-Active
152 Kinghorn Road, Burntisland, KY3 9JU

Director07 January 2005Active
6 West Albert Road, Kirkcaldy, KY1 1DL

Director-Active
The White House, 152, Kinghorn Road, Burntisland, KY3 9JU

Director16 June 2013Active

People with Significant Control

Mrs Victoria Gray
Notified on:13 March 2024
Status:Active
Date of birth:June 1995
Nationality:Scottish
Country of residence:Scotland
Address:Bluefaulds, Chapelton, Strathaven, Scotland, ML10 6SG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adrian Thomas Campbell Hewson
Notified on:11 January 2023
Status:Active
Date of birth:June 1959
Nationality:Scottish
Country of residence:Scotland
Address:Bluefaulds, Chapelton, Strathaven, Scotland, ML10 6SG
Nature of control:
  • Significant influence or control as firm
Miss Victoria Louise Hewson
Notified on:30 December 2022
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:Scotland
Address:Bluefaulds, Chapelton, Strathaven, Scotland, ML10 6SG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Michelle Marguerite Hewson
Notified on:31 December 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:The White House, 152, Burntisland, KY3 9JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Thomas Campbell Hewson
Notified on:13 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:The White House, 152, Burntisland, KY3 9JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Persons with significant control

Notification of a person with significant control.

Download
2024-03-16Officers

Change person director company with change date.

Download
2024-03-16Officers

Appoint person director company with name date.

Download
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Persons with significant control

Change to a person with significant control.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Address

Change registered office address company with date old address new address.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-27Persons with significant control

Cessation of a person with significant control.

Download
2022-12-27Officers

Termination director company with name termination date.

Download
2022-12-27Officers

Termination secretary company with name termination date.

Download
2022-12-27Officers

Termination director company with name termination date.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.