Company NameAeron Electrical Limited
DirectorJames Robert McShane
Company StatusActive
Company NumberSC423460
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr James Robert McShane
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address9a St. Peters Place
Edinburgh
EH3 9PJ
Scotland
Director NameMr Campbell Clark
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address56 Edgehead Village
Pathhead
EH37 5RJ
Scotland

Location

Registered Address9a St. Peters Place
Edinburgh
EH3 9PJ
Scotland
ConstituencyEdinburgh South
WardFountainbridge/Craiglockhart
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Robert Dalgety
100.00%
Ordinary

Financials

Year2014
Net Worth£29,200
Cash£28,647
Current Liabilities£24,490

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

17 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
17 July 2020Registered office address changed from 7 Palmerston Place Edinburgh EH12 5AH Scotland to 9a St. Peters Place Edinburgh EH3 9PJ on 17 July 2020 (1 page)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
1 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
1 February 2019Confirmation statement made on 31 May 2018 with no updates (3 pages)
18 May 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
21 March 2018Registered office address changed from 32F Beach Lane Musselburgh EH21 6LB Scotland to 7 Palmerston Place Edinburgh EH12 5AH on 21 March 2018 (1 page)
2 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
12 July 2017Notification of James Robert Mcshane as a person with significant control on 4 May 2017 (2 pages)
12 July 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
12 July 2017Notification of James Robert Mcshane as a person with significant control on 12 July 2017 (2 pages)
11 July 2017Registered office address changed from 10 Considine Gardens Edinburgh EH8 7DZ to 32F Beach Lane Musselburgh EH21 6LB on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 10 Considine Gardens Edinburgh EH8 7DZ to 32F Beach Lane Musselburgh EH21 6LB on 11 July 2017 (1 page)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Director's details changed for Mr James Robert Mcshane on 4 May 2015 (2 pages)
8 May 2015Director's details changed for Mr James Robert Mcshane on 4 May 2015 (2 pages)
8 May 2015Director's details changed for Mr James Robert Mcshane on 4 May 2015 (2 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 June 2014Registered office address changed from 21/1 Plewlands Terrace Edinburgh Midlothian EH10 5JX on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 21/1 Plewlands Terrace Edinburgh Midlothian EH10 5JX on 17 June 2014 (1 page)
3 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Director's details changed for Mr Robert Dalgety on 1 June 2014 (2 pages)
3 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Director's details changed (2 pages)
3 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Director's details changed for Mr Robert Dalgety on 1 June 2014 (2 pages)
3 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014Director's details changed (2 pages)
3 June 2014Director's details changed for Mr Robert Dalgety on 1 June 2014 (2 pages)
3 June 2014Compulsory strike-off action has been discontinued (1 page)
2 June 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
11 September 2013Termination of appointment of Campbell Clark as a director (1 page)
11 September 2013Termination of appointment of Campbell Clark as a director (1 page)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
4 May 2012Incorporation (22 pages)
4 May 2012Incorporation (22 pages)