Company NameA.E.L. (Aberdeen) Limited
Company StatusActive
Company NumberSC074219
CategoryPrivate Limited Company
Incorporation Date18 March 1981(43 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGraeme Mackie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1988(7 years, 8 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Cypress Grove
Bridge Of Don
Aberdeen
AB23 8LB
Scotland
Director NameMr Alan Graeme Mackie
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(29 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address9 Woodcroft Road
Bridge Of Don
Aberdeen
AB22 8DU
Scotland
Director NameMr Mark Goonan
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(35 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address47 Newburgh Crescent
Bridge Of Don
Aberdeen
AB22 8SU
Scotland
Secretary NameBurnett & Company (Corporation)
StatusCurrent
Appointed23 November 1988(7 years, 8 months after company formation)
Appointment Duration35 years, 5 months
Correspondence Address6 King's Gate
Aberdeen
AB15 4EJ
Scotland
Director NameGeorge Norman Miller King
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1988(7 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 June 1997)
RoleCompany Director
Correspondence AddressFourways
2 Kings Cross
Aberdeen
AB15 6DG
Scotland
Director NameMr Graham Alexander McPetrie
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(10 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 May 2013)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address247 Queens Road
Aberdeen
AB15 8DL
Scotland
Director NameDavid Paterson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 1993)
RolePurchasing Manager
Correspondence Address24 Laurel Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8YU
Scotland
Director NameRobert Mitchell Stevenson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(12 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 March 1994)
RoleCompany Director
Correspondence Address5 Craigpark Place
Ellon
Aberdeenshire
AB41 9FG
Scotland

Contact

Websitewww.ael-electrical.co.uk
Email address[email protected]
Telephone01224 899133
Telephone regionAberdeen

Location

Registered Address6 King's Gate
Aberdeen
AB15 4EJ
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount
Address Matches3 other UK companies use this postal address

Shareholders

10.1k at £1Graeme Mackie
50.00%
Ordinary
10.1k at £1Mrs Lesley Mackie
50.00%
Ordinary

Financials

Year2014
Net Worth£875,983
Cash£219,380
Current Liabilities£1,423,204

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

23 October 2014Delivered on: 31 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
19 January 1982Delivered on: 29 January 1982
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
7 January 2020Cessation of Lesley Mackie as a person with significant control on 1 March 2019 (1 page)
18 November 2019Second filing for the appointment of Mr Mark Goonan as a director (6 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 May 2017Director's details changed for Graeme Mackie on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Graeme Mackie on 8 May 2017 (2 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
6 April 2017Appointment of Mr Mark Goonan as a director on 1 February 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 18/11/2019
(2 pages)
6 April 2017Director's details changed for Graeme Mackie on 6 April 2017 (2 pages)
6 April 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 April 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 April 2017Appointment of Mr Mark Goonan as a director on 1 February 2017 (2 pages)
6 April 2017Director's details changed for Graeme Mackie on 6 April 2017 (2 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 20,250
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 20,250
(5 pages)
30 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 20,250
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 20,250
(5 pages)
31 October 2014Registration of charge SC0742190002, created on 23 October 2014 (19 pages)
31 October 2014Registration of charge SC0742190002, created on 23 October 2014 (19 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 22,500
(5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 22,500
(5 pages)
7 August 2013Termination of appointment of Graham Mcpetrie as a director (1 page)
7 August 2013Termination of appointment of Graham Mcpetrie as a director (1 page)
19 June 2013Purchase of own shares. (3 pages)
19 June 2013Purchase of own shares. (3 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 January 2013Director's details changed for Graham Mcpetrie on 31 December 2012 (2 pages)
23 January 2013Director's details changed for Mr Alan Graeme Mackie on 31 December 2012 (2 pages)
23 January 2013Director's details changed for Mr Alan Graeme Mackie on 31 December 2012 (2 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 January 2013Director's details changed for Graham Mcpetrie on 31 December 2012 (2 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 February 2011Appointment of Mr Alan Graeme Mackie as a director (2 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 February 2011Appointment of Mr Alan Graeme Mackie as a director (2 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 February 2010Director's details changed for Graeme Mackie on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Secretary's details changed for Burnett & Company on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Graeme Mackie on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Burnett & Company on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Graeme Mackie on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Graham Mcpetrie on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Graham Mcpetrie on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Graham Mcpetrie on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Burnett & Company on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 December 2008Return made up to 31/12/07; full list of members (4 pages)
16 December 2008Return made up to 31/12/07; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 February 2007Return made up to 31/12/06; full list of members (7 pages)
23 February 2007Return made up to 31/12/06; full list of members (7 pages)
29 November 2006Registered office changed on 29/11/06 from: 6A queens road, aberdeen, AB1 6YT (1 page)
29 November 2006Registered office changed on 29/11/06 from: 6A queens road, aberdeen, AB1 6YT (1 page)
7 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 March 2006Return made up to 31/12/05; full list of members (7 pages)
16 March 2006Return made up to 31/12/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 March 2005Return made up to 31/12/04; full list of members (7 pages)
23 March 2005Return made up to 31/12/04; full list of members (7 pages)
13 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
13 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
10 March 2004Return made up to 31/12/03; full list of members (7 pages)
10 March 2004Return made up to 31/12/03; full list of members (7 pages)
10 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
10 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
24 February 2003Return made up to 31/12/02; full list of members (7 pages)
24 February 2003Return made up to 31/12/02; full list of members (7 pages)
22 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
22 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
6 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 April 2000Return made up to 31/12/99; full list of members (6 pages)
5 April 2000Return made up to 31/12/99; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 March 1999Return made up to 31/12/98; no change of members (4 pages)
24 March 1999Return made up to 31/12/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
11 February 1998Return made up to 31/12/97; full list of members (6 pages)
11 February 1998Return made up to 31/12/97; full list of members (6 pages)
10 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
10 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
12 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
29 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 March 1996Return made up to 31/12/95; full list of members (6 pages)
15 March 1996Return made up to 31/12/95; full list of members (6 pages)
20 June 1995Return made up to 31/12/94; full list of members (6 pages)
20 June 1995Return made up to 31/12/94; full list of members (6 pages)
26 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
26 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
2 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1982Memorandum of association (5 pages)
3 March 1982Memorandum of association (5 pages)
15 April 1981Company name changed\certificate issued on 15/04/81 (2 pages)
15 April 1981Company name changed\certificate issued on 15/04/81 (2 pages)
18 March 1981Incorporation (13 pages)
18 March 1981Incorporation (13 pages)