Company NameA & E Developments Limited
DirectorsEileen Marie Dunne and Patrick Adrian Dunne
Company StatusLiquidation
Company NumberSC309217
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameEileen Marie Dunne
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressToft Hill
Allan Bank
Duns
Berwickshire
TD11 3PY
Scotland
Director NamePatrick Adrian Dunne
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressToft Hill
Allan Bank
Duns
Berwickshire
TD11 3PY
Scotland
Secretary NameEileen Marie Dunne
NationalityBritish
StatusCurrent
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressToft Hill
Allan Bank
Duns
Berwickshire
TD11 3PY
Scotland
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressUnit F Duns Industrial Estate
Duns
Berwickshire
TD11 3HS
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Accounts

Next Accounts Due26 July 2008 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Returns

Next Return Due10 October 2016 (overdue)

Filing History

29 April 2009Court order notice of winding up (1 page)
29 April 2009Notice of winding up order (1 page)
20 March 2009Compulsory strike-off action has been suspended (1 page)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2007Return made up to 26/09/07; full list of members (7 pages)
30 March 2007Registered office changed on 30/03/07 from: tofthill allanbank duns berwickshire TD11 3PY (1 page)
15 November 2006Registered office changed on 15/11/06 from: toft hill alan bank duns berwickshire TD11 3PY (1 page)
27 October 2006New secretary appointed;new director appointed (2 pages)
27 October 2006New director appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: tuft hill, alan bank duns berwickshire TD11 3PY (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Director resigned (1 page)
26 September 2006Incorporation (12 pages)