UKBizDB.co.uk

A2E LIMITED

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

This company is commonly known as A2e Limited. The company was founded 22 years ago and was given the registration number SC228523. The firm's registered office is in GLASGOW. You can find them at The Ca'd'oro, 45 Gordon Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:A2E LIMITED
Company Number:SC228523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2002
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Leslie Street, Blairgowrie, Scotland, PH10 6AW

Secretary04 August 2022Active
33, Leslie Street, Blairgowrie, Scotland, PH10 6AW

Director31 July 2019Active
33, Leslie Street, Blairgowrie, Scotland, PH10 6AW

Director09 April 2002Active
33, Leslie Street, Blairgowrie, Scotland, PH10 6AW

Director04 October 2021Active
Riverside, Balmoral Road, Blairgowrie, PH10 7AH

Secretary13 August 2003Active
33, Leslie Street, Blairgowrie, Scotland, PH10 6AW

Secretary02 December 2013Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Corporate Secretary07 August 2019Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Secretary26 February 2002Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director31 July 2019Active
33, Leslie Street, Blairgowrie, PH10 6AW

Director01 November 2017Active
33, Leslie Street, Blairgowrie, PH10 6AW

Director01 November 2017Active
33, Leslie Street, Blairgowrie, PH10 6AW

Director09 April 2002Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Nominee Director26 February 2002Active

People with Significant Control

Mr Mark Wayne Dohnalek
Notified on:31 July 2019
Status:Active
Date of birth:January 1960
Nationality:American
Country of residence:Scotland
Address:33, Leslie Street, Blairgowrie, Scotland, PH10 6AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David George Ross
Notified on:30 July 2019
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:33, Leslie Street, Blairgowrie, United Kingdom, PH10 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Nicole Mckechnie
Notified on:01 November 2017
Status:Active
Date of birth:July 1960
Nationality:British
Address:33, Leslie Street, Blairgowrie, PH10 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Mcleary Thomson
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:Scotland
Address:The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David George Ross
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:33, Leslie Street, Blairgowrie, PH10 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Officers

Appoint person secretary company with name date.

Download
2022-08-04Address

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

Download
2022-08-04Officers

Termination secretary company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Officers

Appoint corporate secretary company with name date.

Download
2019-11-14Accounts

Change account reference date company current shortened.

Download
2019-10-01Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Resolution

Resolution.

Download
2019-08-06Address

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

Download
2019-08-06Address

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

Download
2019-08-06Persons with significant control

Change to a person with significant control.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.