Company NameAE&M Ltd
Company StatusDissolved
Company NumberSC476887
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)
Dissolution Date21 November 2023 (5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Linden Jones
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2016(1 year, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 21 November 2023)
RoleCEO
Country of ResidenceScotland
Correspondence AddressUnit 17 - 19 Innovation Centre Aberdeen Science An
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director NameMr Grant Leslie
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2016(1 year, 12 months after company formation)
Appointment Duration7 years, 6 months (closed 21 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 17 - 19 Innovation Centre Aberdeen Science An
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director NameCaroline Shand
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 North Deskford Street Cullen
Buckie
AB56 4XH
Scotland

Location

Registered AddressUnit 17 - 19 Innovation Centre Aberdeen Science And Energy Park
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
ConstituencyGordon
WardBridge of Don

Shareholders

1 at £1Caroline Shand
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
9 December 2019Registered office address changed from 43 Panmure Gardens Potterton Aberdeenshire AB23 8UG to Unit 17 - 19 Innovation Centre Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GX on 9 December 2019 (1 page)
1 October 2019Micro company accounts made up to 31 December 2018 (6 pages)
20 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 November 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
20 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 June 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
20 November 2017Amended micro company accounts made up to 31 May 2016 (2 pages)
20 November 2017Amended micro company accounts made up to 31 May 2016 (2 pages)
16 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
16 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
26 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
12 September 2016Statement of capital following an allotment of shares on 7 May 2016
  • GBP 100.00
(4 pages)
12 September 2016Statement of capital following an allotment of shares on 7 May 2016
  • GBP 100.00
(4 pages)
5 July 2016Current accounting period shortened from 31 May 2017 to 30 April 2017 (3 pages)
5 July 2016Current accounting period shortened from 31 May 2017 to 30 April 2017 (3 pages)
21 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
14 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
10 May 2016Appointment of Mr Grant Leslie as a director on 2 May 2016 (2 pages)
10 May 2016Appointment of Mr Grant Leslie as a director on 2 May 2016 (2 pages)
15 April 2016Termination of appointment of Caroline Shand as a director on 5 April 2016 (1 page)
15 April 2016Termination of appointment of Caroline Shand as a director on 5 April 2016 (1 page)
15 April 2016Appointment of Mr John Linden Jones as a director on 5 April 2016 (2 pages)
15 April 2016Appointment of Mr John Linden Jones as a director on 5 April 2016 (2 pages)
11 March 2016Registered office address changed from Bishops Court 29 Albyn Place Aberdeen AB10 1YL to 43 Panmure Gardens Potterton Aberdeenshire AB23 8UG on 11 March 2016 (2 pages)
11 March 2016Registered office address changed from Bishops Court 29 Albyn Place Aberdeen AB10 1YL to 43 Panmure Gardens Potterton Aberdeenshire AB23 8UG on 11 March 2016 (2 pages)
11 March 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
11 March 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
(22 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
(22 pages)