A.E. STRUTHERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Second filing for the appointment of Mr Lorne Campbell as a director

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

21/11/2421 November 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 Appointment of Mr Lorne Campbell as a director on 2020-02-20

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR LORNE CAMPBELL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CAMPBELL

View Document

30/04/2030 April 2020 CESSATION OF CHRISTINE ELIZABETH CAMPBELL AS A PSC

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

07/06/187 June 2018 CESSATION OF PAMELA MCDOWALL AS A PSC

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH CAMPBELL / 17/06/2004

View Document

05/02/185 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 ALTER ARTICLES 22/12/2017

View Document

15/01/1815 January 2018 ARTICLES OF ASSOCIATION

View Document

15/01/1815 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 20300

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MOFFAT / 15/05/2015

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/12/1317 December 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2679230003

View Document

16/12/1316 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2679230003

View Document

14/06/1314 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/11/1221 November 2012 ARTICLES OF ASSOCIATION

View Document

21/08/1221 August 2012 NC INC ALREADY ADJUSTED 25/11/2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED PAMELA MOFFAT

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR EWEN CAMPBELL

View Document

19/05/1119 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY THE PRG PARTNERSHIP SOLICITORS

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED EWEN CAMPBELL

View Document

15/07/1015 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE PRG PARTNERSHIP SOLICITORS / 14/05/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH CAMPBELL / 14/05/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON YATES CAMPBELL / 14/05/2010

View Document

15/07/1015 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/09/0915 September 2009 SECRETARY APPOINTED THE PRG PARTNERSHIP SOLICITORS

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR LINDA STRUTHERS

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY THOMAS STRUTHERS

View Document

18/05/0918 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/01/074 January 2007 PARTIC OF MORT/CHARGE *****

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 PARTIC OF MORT/CHARGE *****

View Document

16/05/0516 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NC INC ALREADY ADJUSTED 17/06/04

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 COMPANY NAME CHANGED CRAIGWELL LIMITED CERTIFICATE ISSUED ON 29/06/04

View Document

09/06/049 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/049 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: SCOTT'S COMPANY FORMATIONS 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 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