AEM CONTRACTING LIMITED
Status | DISSOLVED |
Company No. | SC493395 |
Category | Private Limited Company |
Incorporated | 15 Dec 2014 |
Age | 9 years, 5 months, 16 days |
Jurisdiction | Scotland |
Dissolution | 30 Nov 2022 |
Years | 1 year, 6 months, 1 day |
SUMMARY
AEM CONTRACTING LIMITED is an dissolved private limited company with number SC493395. It was incorporated 9 years, 5 months, 16 days ago, on 15 December 2014 and it was dissolved 1 year, 6 months, 1 day ago, on 30 November 2022. The company address is 31 Sycamore Drive, Penicuik, EH26 0FS, Midlothian, Scotland.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 30 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Resolution
Date: 02 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2021
Action Date: 11 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-11
Documents
Change account reference date company previous shortened
Date: 14 Jun 2021
Action Date: 11 May 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2021-05-11
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 08 Apr 2021
Action Date: 05 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-05
Officer name: Mr John Alexander Malcolm
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Address
Type: AD01
Old address: 16 Brunton Terrace Edinburgh EH7 5EQ Scotland
Change date: 2021-04-08
New address: 31 Sycamore Drive Penicuik Midlothian EH26 0FS
Documents
Confirmation statement with updates
Date: 20 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 14 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Address
Type: AD01
Old address: 16 Brunton Terrace Edinburgh EH7 5EQ United Kingdom
New address: 16 Brunton Terrace Edinburgh EH7 5EQ
Change date: 2019-11-14
Documents
Accounts with accounts type micro entity
Date: 02 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 03 Jan 2018
Action Date: 07 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Alexander Malcolm
Change date: 2017-12-07
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Address
Type: AD01
Old address: 177 Queens Crescent Livingston West Lothian EH54 8EJ
Change date: 2018-01-03
New address: 16 Brunton Terrace Edinburgh EH7 5EQ
Documents
Change to a person with significant control
Date: 20 Dec 2017
Action Date: 07 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Alexander Malcolm
Change date: 2017-12-07
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Some Companies
139 CHURCH ELM LANE,DAGENHAM,RM10 9RR
Number: | 11786525 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 BANKS ROAD,CRAWLEY,RH10 7BS
Number: | 10736064 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMPTON COURT MANAGEMENT COMPANY LIMITED
HAMMONDS SURVEYORS LLP LYMEDALE BUSINESS CENTRE,NEWCASTLE UNDER LYME,ST5 9QF
Number: | 01480260 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE LINEN TEXTILE SERVICES LTD
14 COTTON'S GARDENS,LONDON,E2 8DN
Number: | 11476460 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 SOHO HILL,BIRMINGHAM,B19 1AY
Number: | 05557817 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 3,WHITEFIELD,M45 6AT
Number: | 11110525 |
Status: | ACTIVE |
Category: | Private Limited Company |