Edinburgh
Midlothian
EH11 2JX
Scotland
Director Name | Mrs Vivienne Claire Norman |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2013(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 7 Angle Park Terrace Edinburgh Midlothian EH11 2JX Scotland |
Website | aefelectrical.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 515727877 |
Telephone region | Mobile |
Registered Address | 7 Angle Park Terrace Edinburgh Midlothian EH11 2JX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
61 at £1 | David Norman 61.00% Ordinary |
---|---|
39 at £1 | Vivienne Claire Norman 39.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,012 |
Cash | £29,395 |
Current Liabilities | £28,982 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
17 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
29 April 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
30 April 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
1 August 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
3 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
3 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
1 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
1 March 2017 | Registered office address changed from Cbc House 24 Canning Street Edinburgh EH3 8EG to 7 Angle Park Terrace Edinburgh Midlothian EH11 2JX on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from Cbc House 24 Canning Street Edinburgh EH3 8EG to 7 Angle Park Terrace Edinburgh Midlothian EH11 2JX on 1 March 2017 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
28 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
13 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 June 2013 | Registered office address changed from (2F1) 1 Murieston Crescent Edinburgh EH11 2LG Scotland on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from (2F1) 1 Murieston Crescent Edinburgh EH11 2LG Scotland on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from Cbc House Canning Street Edinburgh EH3 8EG Scotland on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from Cbc House Canning Street Edinburgh EH3 8EG Scotland on 24 June 2013 (1 page) |
18 June 2013 | Company name changed a e f electrical LTD\certificate issued on 18/06/13
|
18 June 2013 | Company name changed a e f electrical LTD\certificate issued on 18/06/13
|
18 June 2013 | Resolutions
|
18 June 2013 | Resolutions
|
29 April 2013 | Incorporation
|
29 April 2013 | Incorporation
|