Bridge Of Don
Aberdeen
AB23 8LB
Scotland
Director Name | Mr Alan Graeme Mackie |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2011(29 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 9 Woodcroft Road Bridge Of Don Aberdeen AB22 8DU Scotland |
Director Name | Mr Mark Goonan |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(35 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 47 Newburgh Crescent Bridge Of Don Aberdeen AB22 8SU Scotland |
Secretary Name | Burnett & Company (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 1988(7 years, 8 months after company formation) |
Appointment Duration | 35 years, 5 months |
Correspondence Address | 6 King's Gate Aberdeen AB15 4EJ Scotland |
Director Name | George Norman Miller King |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1988(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | Fourways 2 Kings Cross Aberdeen AB15 6DG Scotland |
Director Name | Mr Graham Alexander McPetrie |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(10 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 May 2013) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 247 Queens Road Aberdeen AB15 8DL Scotland |
Director Name | David Paterson |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 1993) |
Role | Purchasing Manager |
Correspondence Address | 24 Laurel Road Bridge Of Don Aberdeen Aberdeenshire AB22 8YU Scotland |
Director Name | Robert Mitchell Stevenson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(12 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | 5 Craigpark Place Ellon Aberdeenshire AB41 9FG Scotland |
Website | www.ael-electrical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 899133 |
Telephone region | Aberdeen |
Registered Address | 6 King's Gate Aberdeen AB15 4EJ Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
Address Matches | 3 other UK companies use this postal address |
10.1k at £1 | Graeme Mackie 50.00% Ordinary |
---|---|
10.1k at £1 | Mrs Lesley Mackie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £875,983 |
Cash | £219,380 |
Current Liabilities | £1,423,204 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
23 October 2014 | Delivered on: 31 October 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
19 January 1982 | Delivered 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 |
10 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
7 January 2020 | Cessation of Lesley Mackie as a person with significant control on 1 March 2019 (1 page) |
18 November 2019 | Second filing for the appointment of Mr Mark Goonan as a director (6 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 May 2017 | Director's details changed for Graeme Mackie on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Graeme Mackie on 8 May 2017 (2 pages) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2017 | Appointment of Mr Mark Goonan as a director on 1 February 2017
|
6 April 2017 | Director's details changed for Graeme Mackie on 6 April 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 April 2017 | Appointment of Mr Mark Goonan as a director on 1 February 2017 (2 pages) |
6 April 2017 | Director's details changed for Graeme Mackie on 6 April 2017 (2 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
31 October 2014 | Registration of charge SC0742190002, created on 23 October 2014 (19 pages) |
31 October 2014 | Registration of charge SC0742190002, created on 23 October 2014 (19 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
7 August 2013 | Termination of appointment of Graham Mcpetrie as a director (1 page) |
7 August 2013 | Termination of appointment of Graham Mcpetrie as a director (1 page) |
19 June 2013 | Purchase of own shares. (3 pages) |
19 June 2013 | Purchase of own shares. (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 January 2013 | Director's details changed for Graham Mcpetrie on 31 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Mr Alan Graeme Mackie on 31 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Mr Alan Graeme Mackie on 31 December 2012 (2 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Director's details changed for Graham Mcpetrie on 31 December 2012 (2 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 February 2011 | Appointment of Mr Alan Graeme Mackie as a director (2 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Appointment of Mr Alan Graeme Mackie as a director (2 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 February 2010 | Director's details changed for Graeme Mackie on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Secretary's details changed for Burnett & Company on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Graeme Mackie on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Burnett & Company on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Graeme Mackie on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Graham Mcpetrie on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Graham Mcpetrie on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Graham Mcpetrie on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Burnett & Company on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
16 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 6A queens road, aberdeen, AB1 6YT (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 6A queens road, aberdeen, AB1 6YT (1 page) |
7 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
23 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
13 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
10 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
10 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
24 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
22 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
6 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
5 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
9 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
24 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
20 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
11 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
10 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
12 February 1997 | Return made up to 31/12/96; full list of members
|
12 February 1997 | Return made up to 31/12/96; full list of members
|
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
29 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
29 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
15 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 June 1995 | Return made up to 31/12/94; full list of members (6 pages) |
20 June 1995 | Return made up to 31/12/94; full list of members (6 pages) |
26 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
26 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
2 October 1989 | Resolutions
|
2 October 1989 | Resolutions
|
3 March 1982 | Memorandum of association (5 pages) |
3 March 1982 | Memorandum of association (5 pages) |
15 April 1981 | Company name changed\certificate issued on 15/04/81 (2 pages) |
15 April 1981 | Company name changed\certificate issued on 15/04/81 (2 pages) |
18 March 1981 | Incorporation (13 pages) |
18 March 1981 | Incorporation (13 pages) |