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..
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 | : |
|
Registered Address | : | The White House 152, Kinghorn Road, Burntisland, Fife, KY3 9JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bluefaulds, Chapelton, Strathaven, Scotland, ML10 6SG | Director | 30 October 2014 | Active |
Bluefaulds, Chapelton, Strathaven, Scotland, ML10 6SG | Director | 11 March 2024 | Active |
152 Kinghorn Road, Burntisland, KY3 9JU | Secretary | - | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | 24 July 1990 | Active |
152 Kinghorn Road, Burntisland, KY3 9JU | Director | - | Active |
152 Kinghorn Road, Burntisland, KY3 9JU | Director | 07 January 2005 | Active |
6 West Albert Road, Kirkcaldy, KY1 1DL | Director | - | Active |
The White House, 152, Kinghorn Road, Burntisland, KY3 9JU | Director | 16 June 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-16 | Officers | Change person director company with change date. | Download |
2024-03-16 | Officers | Appoint person director company with name date. | Download |
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2023-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-27 | Officers | Termination director company with name termination date. | Download |
2022-12-27 | Officers | Termination secretary company with name termination date. | Download |
2022-12-27 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.