Company NameAEM Consulting (Central) Limited
DirectorAshley Elizabeth Morrison
Company StatusActive - Proposal to Strike off
Company NumberSC516822
CategoryPrivate Limited Company
Incorporation Date30 September 2015(8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Director

Director NameMrs Ashley Elizabeth Morrison
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address45 Alloa Business Centre The Whins
Alloa
FK10 3SA
Scotland

Location

Registered Address45 Alloa Business Centre
The Whins
Alloa
FK10 3SA
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire Central

Shareholders

100 at £1Ashley Mcdowall
100.00%
Ordinary

Accounts

Latest Accounts27 September 2018 (5 years, 6 months ago)
Next Accounts Due27 September 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End27 September

Returns

Latest Return24 November 2020 (3 years, 4 months ago)
Next Return Due8 December 2021 (overdue)

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
10 September 2020Compulsory strike-off action has been discontinued (1 page)
10 September 2020Confirmation statement made on 24 November 2019 with no updates (3 pages)
9 September 2020Micro company accounts made up to 27 September 2018 (3 pages)
11 February 2020Compulsory strike-off action has been suspended (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
28 June 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
10 December 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
4 October 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
29 June 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
3 January 2018Confirmation statement made on 24 November 2017 with updates (4 pages)
3 January 2018Director's details changed for Mrs Ashley Elizabeth Morrison on 30 April 2017 (2 pages)
3 January 2018Confirmation statement made on 24 November 2017 with updates (4 pages)
3 January 2018Change of details for Mrs Ashley Elizabeth Morrison as a person with significant control on 30 April 2017 (2 pages)
3 January 2018Change of details for Mrs Ashley Elizabeth Morrison as a person with significant control on 30 April 2017 (2 pages)
3 January 2018Director's details changed for Mrs Ashley Elizabeth Morrison on 30 April 2017 (2 pages)
30 September 2017Micro company accounts made up to 29 September 2016 (2 pages)
30 September 2017Micro company accounts made up to 29 September 2016 (2 pages)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
14 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
26 September 2016Registered office address changed from Office 8, Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA to 45 Alloa Business Centre the Whins Alloa FK10 3SA on 26 September 2016 (1 page)
26 September 2016Registered office address changed from Office 8, Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA to 45 Alloa Business Centre the Whins Alloa FK10 3SA on 26 September 2016 (1 page)
24 November 2015Director's details changed for Mrs Ashley Elizabeth Mcdowall on 24 November 2015 (2 pages)
24 November 2015Director's details changed for Mrs Ashley Elizabeth Mcdowall on 24 November 2015 (2 pages)
24 November 2015Registered office address changed from 56 st. Serfs Road Tullibody Alloa Clackmannanshire FK10 2RA to Office 8, Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 56 st. Serfs Road Tullibody Alloa Clackmannanshire FK10 2RA to Office 8, Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA on 24 November 2015 (1 page)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
17 November 2015Director's details changed for Mrs Ashley Elizabeth Morrison on 2 October 2015 (2 pages)
17 November 2015Director's details changed for Mrs Ashley Elizabeth Morrison on 2 October 2015 (2 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)