A & E MARKETING (ELECTRONICS) LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-05-16 with updates

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

01/04/241 April 2024 Cessation of Victoria Gray as a person with significant control on 2024-04-01

View Document

16/03/2416 March 2024 Appointment of Mr Adrian Thomas Campbell Hewson as a director on 2024-03-11

View Document

16/03/2416 March 2024 Director's details changed for Miss Victoria Louise Hewson on 2024-03-14

View Document

16/03/2416 March 2024 Notification of Victoria Gray as a person with significant control on 2024-03-13

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Change of details for Mr Adrian Thomas Campbell Hewson as a person with significant control on 2023-03-01

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

23/01/2323 January 2023 Cessation of Victoria Louise Hewson as a person with significant control on 2023-01-22

View Document

20/01/2320 January 2023 Notification of Adrian Hewson as a person with significant control on 2023-01-11

View Document

06/01/236 January 2023 Registered office address changed from The White House 152 Kinghorn Road Burntisland Fife KY3 9JU to Bluefaulds Chapelton Strathaven ML10 6SG on 2023-01-06

View Document

06/01/236 January 2023 Notification of Victoria Louise Hewson as a person with significant control on 2022-12-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Termination of appointment of Adrian Thomas Campbell Hewson as a director on 2022-12-27

View Document

27/12/2227 December 2022 Termination of appointment of Michelle Marguerite Hewson as a director on 2022-12-27

View Document

27/12/2227 December 2022 Termination of appointment of Adrian Thomas Campbell Hewson as a secretary on 2022-12-27

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-27 with updates

View Document

27/12/2227 December 2022 Cessation of Adrian Thomas Campbell Hewson as a person with significant control on 2022-12-27

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

07/11/227 November 2022 Cessation of Michelle Marguerite Hewson as a person with significant control on 2022-10-30

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Notification of Michelle Marguerite Hewson as a person with significant control on 2016-12-31

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MISS VICTORIA LOUISE HEWSON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HEWSON

View Document

08/09/148 September 2014 SECOND FILING WITH MUD 31/12/13 FOR FORM AR01

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MISS VICTORIA LOUISE HEWSON

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM PRISM BUILDINGS 9 NICOL STREET KIRKCALDY FIFE KY1 1NY

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/01/113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE HEWSON / 01/11/2009

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 DEC MORT/CHARGE *****

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS; AMEND

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: THE WHITE HOUSE KINGHORN ROAD BURNTISLAND FIFE KY3 9JU

View Document

19/12/0119 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/09/0129 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

16/07/9816 July 1998 £ NC 1001/1003 01/07/98

View Document

16/07/9816 July 1998 NC INC ALREADY ADJUSTED 01/07/98

View Document

22/12/9722 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

16/08/9616 August 1996 £ NC 1000/1001 31/08/94

View Document

16/08/9616 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/94

View Document

16/08/9616 August 1996 NC INC ALREADY ADJUSTED 31/08/94

View Document

16/08/9616 August 1996 ALTER MEM AND ARTS 31/08/94

View Document

19/12/9519 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 AUDITOR'S RESIGNATION

View Document

20/04/9520 April 1995 REGISTERED OFFICE CHANGED ON 20/04/95 FROM: 181 BALSUSNEY ROAD KIRKALDY FIFE KY2 5LH

View Document

20/12/9420 December 1994 ALTER MEM AND ARTS 31/08/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9411 December 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 REGISTERED OFFICE CHANGED ON 11/11/91 FROM: 269D. HIGH STREET KIRKCALDY FIFE KY1 1JH

View Document

30/09/9130 September 1991 SECRETARY RESIGNED

View Document

02/04/912 April 1991 S369(4) SHT NOTICE MEET 26/02/91

View Document

02/04/912 April 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

02/04/912 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

04/09/904 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/904 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 REGISTERED OFFICE CHANGED ON 04/09/90 FROM: 269D HIGH STREET KIRKCALDY FIFE KY1 1JH

View Document

07/03/907 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/07

View Document

19/04/8919 April 1989 PARTIC OF MORT/CHARGE 4451

View Document

01/02/891 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/8927 January 1989 COMPANY NAME CHANGED TRYFOCUS LIMITED CERTIFICATE ISSUED ON 30/01/89

View Document

25/01/8925 January 1989 ALLOTS 301288 9998X£1 ORD

View Document

25/01/8925 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

24/01/8924 January 1989 ALTER MEM AND ARTS 301288

View Document

20/01/8920 January 1989 REGISTERED OFFICE CHANGED ON 20/01/89 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

20/01/8920 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/8920 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company