Company NameA&E Controls Limited
Company StatusActive
Company NumberSC263000
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew David Borland
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(2 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10a Newhailes Business Park
Newhailes Road
Musselburgh
EH21 6RH
Scotland
Director NameMr Fraser Eadie
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10a Newhailes Business Park
Newhailes Road
Musselburgh
EH21 6RH
Scotland
Director NameMr Gordon Alexander Moodie
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(13 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10a Newhailes Business Park
Newhailes Road
Musselburgh
EH21 6RH
Scotland
Secretary NameMr Fraser Eadie
StatusCurrent
Appointed27 March 2018(14 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressUnit 10a Newhailes Business Park
Newhailes Road
Musselburgh
EH21 6RH
Scotland
Director NameMr Alister Eadie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Grove Street
Musselburgh
Midlothian
EH21 7EZ
Scotland
Director NameCraig Eadie
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 August 2004)
RoleCompany Director
Correspondence Address12 Wallace Square
Nethorne On Hill
Surrey
CR5 1RS
Secretary NameCraig Eadie
NationalityBritish
StatusResigned
Appointed06 February 2004(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
13 Grange Gardens
Furness Road
East Sussex
BN20 7DA
Director NameMrs Elizabeth Robertson Eadie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(6 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Grove Street
Musselburgh
Midlothian
EH21 7EZ
Scotland
Secretary NameMrs Elizabeth Robertson Eadie
NationalityBritish
StatusResigned
Appointed21 July 2009(5 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Grove Street
Musselburgh
Midlothian
EH21 7EZ
Scotland
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websiteaecontrols.co.uk
Telephone0116 3192422
Telephone regionLeicester

Location

Registered AddressStuart House Suite 12
Station Road
Musselburgh
East Lothian
EH21 7PB
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Robertson Eadie
100.00%
Ordinary

Financials

Year2014
Net Worth£102,170
Cash£106,023
Current Liabilities£64,327

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
18 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
17 July 2018Registered 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 2018Notification of Fraser Eadie as a person with significant control on 1 January 2018 (2 pages)
27 March 2018Appointment of Mr Fraser Eadie as a secretary on 27 March 2018 (2 pages)
27 March 2018Termination of appointment of Elizabeth Robertson Eadie as a secretary on 27 March 2018 (1 page)
27 March 2018Withdrawal of a person with significant control statement on 27 March 2018 (2 pages)
19 February 2018Confirmation statement made on 5 February 2018 with updates (5 pages)
24 January 2018Appointment of Mr Gordon Alexander Moodie as a director on 8 January 2018 (2 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
17 December 2017Termination of appointment of Elizabeth Robertson Eadie as a director on 1 December 2017 (1 page)
17 December 2017Termination of appointment of Alister Eadie as a director on 1 December 2017 (1 page)
1 December 2017Appointment of Mr Fraser Eadie as a director on 1 December 2017 (2 pages)
19 October 2017Statement of company's objects (2 pages)
19 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 October 2017Particulars of variation of rights attached to shares (2 pages)
19 October 2017Change of share class name or designation (2 pages)
19 October 2017Change of share class name or designation (2 pages)
19 October 2017Statement of capital following an allotment of shares on 10 October 2017
  • GBP 100.00
(4 pages)
19 October 2017Particulars of variation of rights attached to shares (2 pages)
19 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 October 2017Statement of capital following an allotment of shares on 10 October 2017
  • GBP 100.00
(4 pages)
19 October 2017Statement of company's objects (2 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(5 pages)
12 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Registered 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 2015Registered 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 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 March 2012Director's details changed for Andrew David Borland on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Alister Eadie on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Alister Eadie on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mrs Elizabeth Robertson Eadie on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Andrew David Borland on 1 March 2012 (2 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
1 March 2012Director's details changed for Andrew David Borland on 1 March 2012 (2 pages)
1 March 2012Secretary's details changed for Elizabeth Robertson Eadie on 1 March 2012 (1 page)
1 March 2012Secretary's details changed for Elizabeth Robertson Eadie on 1 March 2012 (1 page)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
1 March 2012Secretary's details changed for Elizabeth Robertson Eadie on 1 March 2012 (1 page)
1 March 2012Director's details changed for Mrs Elizabeth Robertson Eadie on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mrs Elizabeth Robertson Eadie on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Alister Eadie on 1 March 2012 (2 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 March 2011Annual return made up to 5 February 2011 (15 pages)
11 March 2011Annual return made up to 5 February 2011 (15 pages)
11 March 2011Annual return made up to 5 February 2011 (15 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Annual return made up to 5 February 2010 (15 pages)
4 March 2010Annual return made up to 5 February 2010 (15 pages)
4 March 2010Annual return made up to 5 February 2010 (15 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 July 2009Director appointed alister eadie (1 page)
23 July 2009Secretary appointed elizabeth robertson eadie (1 page)
23 July 2009Secretary appointed elizabeth robertson eadie (1 page)
23 July 2009Ad 21/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 July 2009Director appointed alister eadie (1 page)
23 July 2009Appointment terminated secretary craig eadie (1 page)
23 July 2009Appointment terminated secretary craig eadie (1 page)
23 July 2009Ad 21/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
31 March 2009Return made up to 05/02/09; full list of members (7 pages)
31 March 2009Return made up to 05/02/09; full list of members (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 March 2008Return made up to 05/02/08; no change of members (6 pages)
18 March 2008Return made up to 05/02/08; no change of members (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 April 2007Return made up to 05/02/07; full list of members (7 pages)
5 April 2007Return made up to 05/02/07; full list of members (7 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
22 March 2006Return made up to 05/02/06; full list of members (6 pages)
22 March 2006Return made up to 05/02/06; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 April 2005Secretary's particulars changed (1 page)
21 April 2005Secretary's particulars changed (1 page)
7 April 2005Return made up to 05/02/05; full list of members (6 pages)
7 April 2005Return made up to 05/02/05; full list of members (6 pages)
26 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
26 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (1 page)
13 September 2004New director appointed (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed;new director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New secretary appointed;new director appointed (2 pages)
5 February 2004Incorporation (12 pages)
5 February 2004Incorporation (12 pages)