Advanced company searchLink opens in new window

A2E LIMITED

Company number SC228523

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2022 AP03 Appointment of Gillespie Inverarity & Co Limited as a secretary on 4 August 2022
04 Aug 2022 AD01 Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to 33 Leslie Street Blairgowrie PH10 6AW on 4 August 2022
04 Aug 2022 TM02 Termination of appointment of Hms Secretaries Limited as a secretary on 4 August 2022
09 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
01 Feb 2022 AP01 Appointment of Robert Spaedy as a director on 4 October 2021
01 Feb 2022 TM01 Termination of appointment of Michael Manning as a director on 4 October 2021
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
04 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
14 Nov 2019 AP04 Appointment of Hms Secretaries Limited as a secretary on 7 August 2019
14 Nov 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 December 2019
01 Oct 2019 PSC01 Notification of Mark Wayne Dohnalek as a person with significant control on 31 July 2019
01 Oct 2019 PSC07 Cessation of John Mcleary Thomson as a person with significant control on 31 July 2019
01 Oct 2019 PSC07 Cessation of David George Ross as a person with significant control on 31 July 2019
09 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2019 AD01 Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 6 August 2019
06 Aug 2019 AD01 Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 6 August 2019
06 Aug 2019 PSC04 Change of details for Mr John Mcleary Thomson as a person with significant control on 30 July 2019
06 Aug 2019 AP01 Appointment of Mr Mark Wayne Dohnalek as a director on 31 July 2019
06 Aug 2019 TM02 Termination of appointment of Nicole Mckechnie as a secretary on 31 July 2019