AAE SERVICES LTD
Status | DISSOLVED |
Company No. | SC512012 |
Category | Private Limited Company |
Incorporated | 31 Jul 2015 |
Age | 8 years, 11 months, 1 day |
Jurisdiction | Scotland |
Dissolution | 04 Jan 2022 |
Years | 2 years, 5 months, 28 days |
SUMMARY
AAE SERVICES LTD is an dissolved private limited company with number SC512012. It was incorporated 8 years, 11 months, 1 day ago, on 31 July 2015 and it was dissolved 2 years, 5 months, 28 days ago, on 04 January 2022. The company address is C/O D M Mcnaught & Co Ltd C/O D M Mcnaught & Co Ltd, Glasgow, G1 2LW, Scotland.
Company Fillings
Dissolved compulsory strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-19
Officer name: Allan Walter Mcisaac Graham
Documents
Change to a person with significant control
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-19
Psc name: Mr Allan Graham
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 30 Aug 2017
Action Date: 29 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-29
Psc name: Mr Allan Graham
Documents
Change person director company with change date
Date: 30 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-29
Officer name: Allan Walter Mcisaac Graham
Documents
Change person secretary company with change date
Date: 30 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-08-29
Officer name: Allan Walter Mcisaac Graham
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-29
Old address: 2 Beckfield Gate Glasgow G33 1SW Scotland
New address: C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW
Documents
Change person secretary company with change date
Date: 09 Aug 2017
Action Date: 29 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-07-29
Officer name: Allan Walter Mcisaac Graham
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Change person director company with change date
Date: 09 Aug 2017
Action Date: 29 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-29
Officer name: Allan Walter Mcisaac Graham
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Change registered office address company with date old address new address
Date: 06 May 2016
Action Date: 06 May 2016
Category: Address
Type: AD01
Change date: 2016-05-06
Old address: 27 Wallace Drive Bishopbriggs Glasgow G64 1GD Scotland
New address: 2 Beckfield Gate Glasgow G33 1SW
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC469553 |
Status: | ACTIVE |
Category: | Private Limited Company |
182-184 WEST GREEN ROAD,LONDON,N15 5AF
Number: | 10260089 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 CANTERBURY ROAD,NORTH HARROW,HA1 4PA
Number: | 11626345 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOWLMERE AERODROME,HERTS,SG8 7SJ
Number: | 02316401 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 COURTENAY ROAD,DEAL,CT14 6UJ
Number: | 07995700 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHIRES RESIDENTS ASSOCIATION LIMITED
100 HIGH STREET,KENT,CT5 1AT
Number: | 02459026 |
Status: | ACTIVE |
Category: | Private Limited Company |