AAE SERVICES LTD

C/O D M Mcnaught & Co Ltd C/O D M Mcnaught & Co Ltd, Glasgow, G1 2LW, Scotland
StatusDISSOLVED
Company No.SC512012
CategoryPrivate Limited Company
Incorporated31 Jul 2015
Age8 years, 11 months, 1 day
JurisdictionScotland
Dissolution04 Jan 2022
Years2 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

Gazette dissolved compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 31 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED WALL SOLUTIONS LTD.

272 BATH STREET,GLASGOW,G2 4JR

Number:SC469553
Status:ACTIVE
Category:Private Limited Company

DORSET HALL NURSERY LTD

182-184 WEST GREEN ROAD,LONDON,N15 5AF

Number:10260089
Status:ACTIVE
Category:Private Limited Company

LESKO LTD.

125 CANTERBURY ROAD,NORTH HARROW,HA1 4PA

Number:11626345
Status:ACTIVE
Category:Private Limited Company

MODERN AIR (U.K.) LIMITED

FOWLMERE AERODROME,HERTS,SG8 7SJ

Number:02316401
Status:ACTIVE
Category:Private Limited Company

PRICE & PRICE ASSOCIATES LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source