- Company Overview for A & E PETROLEUM ENGINEERING CONSULTING LTD (SC419097)
- Filing history for A & E PETROLEUM ENGINEERING CONSULTING LTD (SC419097)
- People for A & E PETROLEUM ENGINEERING CONSULTING LTD (SC419097)
- Insolvency for A & E PETROLEUM ENGINEERING CONSULTING LTD (SC419097)
- More for A & E PETROLEUM ENGINEERING CONSULTING LTD (SC419097)
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) |
---|---|---|---|
20 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2022 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
16 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2021 | AA | Micro company accounts made up to 24 August 2021 | |
24 Aug 2021 | AA01 | Previous accounting period shortened from 31 March 2022 to 24 August 2021 | |
12 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
04 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
22 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
16 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from 6/2 Learmonth Gardens Edinburgh EH4 1HD to Aurora Bourtie Inverurie Aberdeenshire AB51 0HQ on 4 August 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
13 Mar 2015 | CH01 | Director's details changed for Mr Albert Isaj on 29 July 2014 | |
19 Jan 2015 | AD01 | Registered office address changed from 69/1 Henderson Row Edinburgh EH3 5DL Scotland to 6/2 Learmonth Gardens Edinburgh EH4 1HD on 19 January 2015 | |
08 Jul 2014 | AD01 | Registered office address changed from 58 Queens Road Aberdeen Aberdeenshire AB15 4YE on 8 July 2014 | |
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |