UKBizDB.co.uk

A&E CONTROLS LIMITED

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

This company is commonly known as A&e Controls Limited. The company was founded 20 years ago and was given the registration number SC263000. The firm's registered office is in MUSSELBURGH. You can find them at Unit 10a Newhailes Business Park, Newhailes Road, Musselburgh, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:A&E CONTROLS LIMITED
Company Number:SC263000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2004
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 10a Newhailes Business Park, Newhailes Road, Musselburgh, Scotland, EH21 6RH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stuart House, Suite 12, Station Road, Musselburgh, Scotland, EH21 7PB

Secretary27 March 2018Active
Stuart House, Suite 12, Station Road, Musselburgh, Scotland, EH21 7PB

Director01 November 2006Active
Stuart House, Suite 12, Station Road, Musselburgh, Scotland, EH21 7PB

Director01 December 2017Active
The Garden Flat, 13 Grange Gardens, Furness Road, BN20 7DA

Secretary06 February 2004Active
7 Grove Street, Musselburgh, EH21 7EZ

Secretary21 July 2009Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary05 February 2004Active
7 Grove Street, Musselburgh, EH21 7EZ

Director21 July 2009Active
7 Grove Street, Musselburgh, EH21 7EZ

Director06 February 2004Active
12 Wallace Square, Nethorne On Hill, CR5 1RS

Director06 February 2004Active
7 Grove Street, Musselburgh, EH21 7EZ

Director27 August 2004Active
Stuart House, Suite 12, Station Road, Musselburgh, Scotland, EH21 7PB

Director08 January 2018Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director05 February 2004Active

People with Significant Control

Mr Fraser Eadie
Notified on:01 January 2018
Status:Active
Date of birth:March 1970
Nationality:Scottish
Country of residence:Scotland
Address:Stuart House, Suite 12, Musselburgh, Scotland, EH21 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Address

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

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-17Address

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

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-27Officers

Appoint person secretary company with name date.

Download
2018-03-27Officers

Termination secretary company with name termination date.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2017-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-17Officers

Termination director company with name termination date.

Download
2017-12-17Officers

Termination director company with name termination date.

Download
2017-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.