AET INSTALLATIONS LIMITED
Status | DISSOLVED |
Company No. | SC469140 |
Category | Private Limited Company |
Incorporated | 05 Feb 2014 |
Age | 10 years, 4 months |
Jurisdiction | Scotland |
Dissolution | 08 Aug 2023 |
Years | 9 months, 28 days |
SUMMARY
AET INSTALLATIONS LIMITED is an dissolved private limited company with number SC469140. It was incorporated 10 years, 4 months ago, on 05 February 2014 and it was dissolved 9 months, 28 days ago, on 08 August 2023. The company address is Trinity Paddock Trinity Paddock, Duns, TD11 3EJ, Berwickshire.
Company Fillings
Gazette dissolved voluntary
Date: 08 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Jun 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 15 May 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 23 Jun 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gwen Christina Thorburn
Change date: 2022-06-15
Documents
Change person director company with change date
Date: 23 Jun 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alistair Ewart Thorburn
Change date: 2022-06-15
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type micro entity
Date: 10 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 07 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alistair Ewart Thornburn
Change date: 2018-02-15
Documents
Confirmation statement with updates
Date: 14 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Change to a person with significant control
Date: 13 Feb 2018
Action Date: 12 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-12
Psc name: Mr Euan Robert Thorburn
Documents
Notification of a person with significant control
Date: 08 Feb 2018
Action Date: 02 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-02
Psc name: Aynsley Ann Thorburn
Documents
Cessation of a person with significant control
Date: 08 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-01
Psc name: Alistair Ewart Thorburn
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 08 Dec 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-21
Officer name: Mr Euan Robert Thorburn
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 02 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Some Companies
DORSET CLEANING SERVICES LIMITED
"STRATHMORE" 53 BOWLEAZE COVEWAY,WEYMOUTH,DT3 6PL
Number: | 08208423 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 TORRIANO MEWS,LONDON,NW5 2RZ
Number: | 10655380 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN FUTURE GROUP INTERNATIONAL MANAGEMENT, LLC
17 BRUTON PLACE,LONDON,W1J 6LP
Number: | FC028610 |
Status: | ACTIVE |
Category: | Other company type |
5 IVEGATE,LEEDS,LS19 7RE
Number: | 11760850 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURE MAINTENANCE CAMBRIDGE LIMITED
TOP FLOOR 3 GREENSIDE,CAMBRIDGE,CB25 9HW
Number: | 11870041 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HOLMES CARR ROAD,DONCASTER,DN11 0QB
Number: | 11186569 |
Status: | ACTIVE |
Category: | Private Limited Company |