Company NameAdvanced Engineering Design Ltd
DirectorGeorge Pollock
Company StatusActive
Company NumberSC574181
CategoryPrivate Limited Company
Incorporation Date21 August 2017(6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr George Pollock
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HG
Scotland
Secretary NameMrs Brenda Esme Pollock
StatusCurrent
Appointed21 August 2017(same day as company formation)
RoleCompany Director
Correspondence Address160 West George Street
Glasgow
G2 2HG
Scotland

Location

Registered Address160 West George Street
Glasgow
G2 2HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

4 November 2023Compulsory strike-off action has been discontinued (1 page)
1 November 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
1 November 2023Total exemption full accounts made up to 30 August 2022 (10 pages)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
5 October 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 August 2021 (10 pages)
18 February 2022Total exemption full accounts made up to 31 August 2020 (9 pages)
27 January 2022Compulsory strike-off action has been discontinued (1 page)
25 January 2022First Gazette notice for compulsory strike-off (1 page)
31 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
30 August 2021Notification of Brenda Esme Pollock as a person with significant control on 1 April 2018 (2 pages)
30 August 2021Current accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
1 October 2020Change of details for Mr George Pollock as a person with significant control on 1 April 2018 (2 pages)
1 October 2020Cessation of Brenda Pollock as a person with significant control on 21 August 2018 (1 page)
1 October 2020Cessation of George Pollock as a person with significant control on 21 August 2017 (1 page)
1 October 2020Cessation of Martin George Pollock as a person with significant control on 21 August 2018 (1 page)
1 October 2020Change of details for Mr George Pollock as a person with significant control on 1 April 2018 (2 pages)
1 October 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
4 November 2019Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to 160 West George Street Glasgow G2 2HG on 4 November 2019 (1 page)
12 September 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
3 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
20 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
20 August 2018Notification of Martin George Pollock as a person with significant control on 20 August 2018 (2 pages)
20 August 2018Notification of Brenda Pollock as a person with significant control on 20 August 2018 (2 pages)
20 August 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 100
(3 pages)
23 May 2018Notification of George Pollock as a person with significant control on 21 August 2017 (2 pages)
23 May 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 100
(3 pages)
14 December 2017Registered office address changed from 1 Sunnyside Road Paisley PA2 6JN United Kingdom to 111a Neilston Road Paisley PA2 6ER on 14 December 2017 (1 page)
14 December 2017Registered office address changed from 1 Sunnyside Road Paisley PA2 6JN United Kingdom to 111a Neilston Road Paisley PA2 6ER on 14 December 2017 (1 page)
21 August 2017Incorporation
Statement of capital on 2017-08-21
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
21 August 2017Incorporation
Statement of capital on 2017-08-21
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)