Company NameAEF Electrical Ltd
DirectorsDavid Norman and Vivienne Claire Norman
Company StatusActive
Company NumberSC448819
CategoryPrivate Limited Company
Incorporation Date29 April 2013(11 years ago)
Previous NameA E F Electrical Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Norman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address7 Angle Park Terrace
Edinburgh
Midlothian
EH11 2JX
Scotland
Director NameMrs Vivienne Claire Norman
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address7 Angle Park Terrace
Edinburgh
Midlothian
EH11 2JX
Scotland

Contact

Websiteaefelectrical.co.uk/
Email address[email protected]
Telephone07 515727877
Telephone regionMobile

Location

Registered Address7 Angle Park Terrace
Edinburgh
Midlothian
EH11 2JX
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

61 at £1David Norman
61.00%
Ordinary
39 at £1Vivienne Claire Norman
39.00%
Ordinary

Financials

Year2014
Net Worth£31,012
Cash£29,395
Current Liabilities£28,982

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

17 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
30 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
1 August 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
30 April 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
3 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
1 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
1 March 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
13 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
24 June 2013Registered office address changed from (2F1) 1 Murieston Crescent Edinburgh EH11 2LG Scotland on 24 June 2013 (1 page)
24 June 2013Registered office address changed from (2F1) 1 Murieston Crescent Edinburgh EH11 2LG Scotland on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Cbc House Canning Street Edinburgh EH3 8EG Scotland on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Cbc House Canning Street Edinburgh EH3 8EG Scotland on 24 June 2013 (1 page)
18 June 2013Company name changed a e f electrical LTD\certificate issued on 18/06/13
  • CONNOT ‐
(3 pages)
18 June 2013Company name changed a e f electrical LTD\certificate issued on 18/06/13
  • CONNOT ‐
(3 pages)
18 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-17
(1 page)
18 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-17
(1 page)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)