Advanced company searchLink opens in new window

A2E LIMITED

Company number SC228523

Filter by category

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)
13 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
11 Apr 2016 SH03 Purchase of own shares.
21 Mar 2016 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
10 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 20,094.5
04 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Feb 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 20,096.5
27 Feb 2015 CH03 Secretary's details changed for Mrs Nicole Mckechnie on 27 February 2015
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
03 Apr 2014 CH03 Secretary's details changed for Mrs Nicole Thomson on 2 December 2013
27 Feb 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 20,096.5
19 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
10 Dec 2013 AP03 Appointment of Mrs Nicole Thomson as a secretary
02 Dec 2013 TM02 Termination of appointment of Roy Coles as a secretary
26 Feb 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
28 Feb 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
11 Apr 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
02 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
03 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for David George Ross on 3 March 2010
03 Mar 2010 AD01 Registered office address changed from Old Bank House Brown Street Blairgowrie Perthshire PH10 6EX on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Mr John Mcleary Thomson on 3 March 2010
28 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
10 Mar 2009 363a Return made up to 26/02/09; full list of members