Glasgow
G2 4TP
Scotland
Secretary Name | Mr Stanley Frazher |
---|---|
Status | Current |
Appointed | 21 January 2021(17 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Mark Wilson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Transport Manager |
Correspondence Address | 49 Fyne Crescent Larkhall South Lanarkshire ML9 2UW Scotland |
Secretary Name | Andrea Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Fyne Crescent Larkhall South Lanarkshire ML9 2UW Scotland |
Director Name | Anne Marie Vosilius |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Douglas Gardens Uddingston G71 7HB Scotland |
Director Name | William Vosilius |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Douglas Gardens Uddingston Lanarkshire G71 7HB Scotland |
Secretary Name | Anne Marie Vosilius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Douglas Gardens Uddingston G71 7HB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | aelogistics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01355 224477 |
Telephone region | East Kilbride |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Anne Marie Vosilius 50.00% Ordinary |
---|---|
50 at £1 | William Vosilius 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,487 |
Cash | £16,473 |
Current Liabilities | £93,206 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 29 January 2024 (overdue) |
4 February 2010 | Delivered on: 10 February 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
23 March 2023 | Current accounting period extended from 31 January 2023 to 31 March 2023 (1 page) |
---|---|
18 January 2023 | Confirmation statement made on 15 January 2023 with updates (5 pages) |
24 December 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
14 June 2022 | Resolutions
|
14 June 2022 | Memorandum and Articles of Association (27 pages) |
18 January 2022 | Confirmation statement made on 15 January 2022 with updates (5 pages) |
11 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
20 February 2021 | Micro company accounts made up to 31 January 2020 (8 pages) |
22 January 2021 | Notification of Span Holdings (Scotland) Ltd as a person with significant control on 21 January 2021 (2 pages) |
21 January 2021 | Appointment of Mr Stanley Frazher as a director on 21 January 2021 (2 pages) |
21 January 2021 | Termination of appointment of Anne Marie Vosilius as a secretary on 21 January 2021 (1 page) |
21 January 2021 | Termination of appointment of Anne Marie Vosilius as a director on 21 January 2021 (1 page) |
21 January 2021 | Appointment of Mr Stanley Frazher as a secretary on 21 January 2021 (2 pages) |
21 January 2021 | Termination of appointment of William Vosilius as a director on 21 January 2021 (1 page) |
21 January 2021 | Cessation of William Vosilius as a person with significant control on 21 January 2021 (1 page) |
21 January 2021 | Registered office address changed from 11-13 Colvilles Road Kelvin Industrial Estate, East Kilbride Glasgow G75 0RS to 10-12 Muriel Street Barrhead Glasgow G78 1QB on 21 January 2021 (1 page) |
30 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
13 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
29 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
1 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
23 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
26 May 2011 | Registered office address changed from 17 Hawbank Road East Kilbride Glasgow G74 5EG United Kingdom on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from 17 Hawbank Road East Kilbride Glasgow G74 5EG United Kingdom on 26 May 2011 (1 page) |
11 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 April 2010 | Director's details changed for Anne Marie Vosilius on 15 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Anne Marie Vosilius on 15 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from unit 4, armstrong business centre, bothwell park ind est, goldie road, uddingston glasgow G71 6PB (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from unit 4, armstrong business centre, bothwell park ind est, goldie road, uddingston glasgow G71 6PB (1 page) |
10 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
10 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
12 November 2008 | Director appointed william vosilius (2 pages) |
12 November 2008 | Appointment terminated director mark wilson (1 page) |
12 November 2008 | Director appointed william vosilius (2 pages) |
12 November 2008 | Director and secretary appointed anne marie vosilius (2 pages) |
12 November 2008 | Appointment terminated secretary andrea wilson (1 page) |
12 November 2008 | Director and secretary appointed anne marie vosilius (2 pages) |
12 November 2008 | Appointment terminated secretary andrea wilson (1 page) |
12 November 2008 | Appointment terminated director mark wilson (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: unit 4, armstrong bus centre bothwell park ind estate goldie road, uddingston glasgow G71 6PB (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: unit 4, armstrong bus centre bothwell park ind estate goldie road, uddingston glasgow G71 6PB (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: unit 63, evans business centre bellshill industrial estate belgrave street, bellshill north lanarskshire ML4 3NP (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: unit 63, evans business centre bellshill industrial estate belgrave street, bellshill north lanarskshire ML4 3NP (1 page) |
26 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 4 livingstone boulevard hamilton technology park blantyre glasgow G72 0BP (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 4 livingstone boulevard hamilton technology park blantyre glasgow G72 0BP (1 page) |
16 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: unit 5 middleton avenue strutherhill industrial estate larkhall ML9 2TL (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: unit 5 middleton avenue strutherhill industrial estate larkhall ML9 2TL (1 page) |
20 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
20 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
12 February 2004 | Ad 09/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 2004 | Ad 09/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
15 January 2004 | Incorporation (16 pages) |
15 January 2004 | Incorporation (16 pages) |