Advanced company searchLink opens in new window

A & E PETROLEUM ENGINEERING CONSULTING LTD

Company number SC419097

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-09-10
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
  • GBP 100
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
  • GBP 100
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