Newhailes Road
Musselburgh
EH21 6RH
Scotland
Director Name | Mr Fraser Eadie |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10a Newhailes Business Park Newhailes Road Musselburgh EH21 6RH Scotland |
Director Name | Mr Gordon Alexander Moodie |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2018(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10a Newhailes Business Park Newhailes Road Musselburgh EH21 6RH Scotland |
Secretary Name | Mr Fraser Eadie |
---|---|
Status | Current |
Appointed | 27 March 2018(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 10a Newhailes Business Park Newhailes Road Musselburgh EH21 6RH Scotland |
Director Name | Mr Alister Eadie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grove Street Musselburgh Midlothian EH21 7EZ Scotland |
Director Name | Craig Eadie |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 August 2004) |
Role | Company Director |
Correspondence Address | 12 Wallace Square Nethorne On Hill Surrey CR5 1RS |
Secretary Name | Craig Eadie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 13 Grange Gardens Furness Road East Sussex BN20 7DA |
Director Name | Mrs Elizabeth Robertson Eadie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grove Street Musselburgh Midlothian EH21 7EZ Scotland |
Secretary Name | Mrs Elizabeth Robertson Eadie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grove Street Musselburgh Midlothian EH21 7EZ Scotland |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | aecontrols.co.uk |
---|---|
Telephone | 0116 3192422 |
Telephone region | Leicester |
Registered Address | Stuart House Suite 12 Station Road Musselburgh East Lothian EH21 7PB Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Elizabeth Robertson Eadie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,170 |
Cash | £106,023 |
Current Liabilities | £64,327 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
10 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
18 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
17 July 2018 | Registered office address changed from Unit 1 Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH Scotland to Unit 10a Newhailes Business Park Newhailes Road Musselburgh EH21 6RH on 17 July 2018 (1 page) |
27 March 2018 | Notification of Fraser Eadie as a person with significant control on 1 January 2018 (2 pages) |
27 March 2018 | Appointment of Mr Fraser Eadie as a secretary on 27 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Elizabeth Robertson Eadie as a secretary on 27 March 2018 (1 page) |
27 March 2018 | Withdrawal of a person with significant control statement on 27 March 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 5 February 2018 with updates (5 pages) |
24 January 2018 | Appointment of Mr Gordon Alexander Moodie as a director on 8 January 2018 (2 pages) |
31 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
17 December 2017 | Termination of appointment of Elizabeth Robertson Eadie as a director on 1 December 2017 (1 page) |
17 December 2017 | Termination of appointment of Alister Eadie as a director on 1 December 2017 (1 page) |
1 December 2017 | Appointment of Mr Fraser Eadie as a director on 1 December 2017 (2 pages) |
19 October 2017 | Statement of company's objects (2 pages) |
19 October 2017 | Resolutions
|
19 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 October 2017 | Change of share class name or designation (2 pages) |
19 October 2017 | Change of share class name or designation (2 pages) |
19 October 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
19 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 October 2017 | Resolutions
|
19 October 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
19 October 2017 | Statement of company's objects (2 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Registered office address changed from 7 Grove Street Musselburgh Midlothian EH21 7EZ to Unit 1 Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from 7 Grove Street Musselburgh Midlothian EH21 7EZ to Unit 1 Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH on 8 December 2015 (1 page) |
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 March 2012 | Director's details changed for Andrew David Borland on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Alister Eadie on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Alister Eadie on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mrs Elizabeth Robertson Eadie on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Andrew David Borland on 1 March 2012 (2 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Director's details changed for Andrew David Borland on 1 March 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Elizabeth Robertson Eadie on 1 March 2012 (1 page) |
1 March 2012 | Secretary's details changed for Elizabeth Robertson Eadie on 1 March 2012 (1 page) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Secretary's details changed for Elizabeth Robertson Eadie on 1 March 2012 (1 page) |
1 March 2012 | Director's details changed for Mrs Elizabeth Robertson Eadie on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mrs Elizabeth Robertson Eadie on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Alister Eadie on 1 March 2012 (2 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 March 2011 | Annual return made up to 5 February 2011 (15 pages) |
11 March 2011 | Annual return made up to 5 February 2011 (15 pages) |
11 March 2011 | Annual return made up to 5 February 2011 (15 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 March 2010 | Annual return made up to 5 February 2010 (15 pages) |
4 March 2010 | Annual return made up to 5 February 2010 (15 pages) |
4 March 2010 | Annual return made up to 5 February 2010 (15 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 July 2009 | Director appointed alister eadie (1 page) |
23 July 2009 | Secretary appointed elizabeth robertson eadie (1 page) |
23 July 2009 | Secretary appointed elizabeth robertson eadie (1 page) |
23 July 2009 | Ad 21/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 July 2009 | Director appointed alister eadie (1 page) |
23 July 2009 | Appointment terminated secretary craig eadie (1 page) |
23 July 2009 | Appointment terminated secretary craig eadie (1 page) |
23 July 2009 | Ad 21/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
31 March 2009 | Return made up to 05/02/09; full list of members (7 pages) |
31 March 2009 | Return made up to 05/02/09; full list of members (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 March 2008 | Return made up to 05/02/08; no change of members (6 pages) |
18 March 2008 | Return made up to 05/02/08; no change of members (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 April 2007 | Return made up to 05/02/07; full list of members (7 pages) |
5 April 2007 | Return made up to 05/02/07; full list of members (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
22 March 2006 | Return made up to 05/02/06; full list of members (6 pages) |
22 March 2006 | Return made up to 05/02/06; full list of members (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 April 2005 | Secretary's particulars changed (1 page) |
21 April 2005 | Secretary's particulars changed (1 page) |
7 April 2005 | Return made up to 05/02/05; full list of members (6 pages) |
7 April 2005 | Return made up to 05/02/05; full list of members (6 pages) |
26 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
26 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (1 page) |
13 September 2004 | New director appointed (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
5 February 2004 | Incorporation (12 pages) |
5 February 2004 | Incorporation (12 pages) |