About

Registered Number: SC228523
Date of Incorporation: 26/02/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE,

 

A2e Ltd was founded on 26 February 2002, it's status in the Companies House registry is set to "Active". The company is VAT Registered. We don't know the number of employees at A2e Ltd. The companies directors are listed as Dohnalek, Mark Wayne, Manning, Michael, Ross, David George, Mckechnie, Nicole, Mckechnie, Nicole, Ross, Elinor, Thomson, John Mcleary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHNALEK, Mark Wayne 31 July 2019 - 1
MANNING, Michael 31 July 2019 - 1
ROSS, David George 09 April 2002 - 1
MCKECHNIE, Nicole 01 November 2017 31 July 2019 1
ROSS, Elinor 01 November 2017 31 July 2019 1
THOMSON, John Mcleary 09 April 2002 31 July 2019 1
Secretary Name Appointed Resigned Total Appointments
MCKECHNIE, Nicole 02 December 2013 31 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 04 March 2020
AP04 - Appointment of corporate secretary 14 November 2019
AA01 - Change of accounting reference date 14 November 2019
PSC01 - N/A 01 October 2019
PSC07 - N/A 01 October 2019
PSC07 - N/A 01 October 2019
RESOLUTIONS - N/A 09 August 2019
AD01 - Change of registered office address 06 August 2019
AD01 - Change of registered office address 06 August 2019
PSC04 - N/A 06 August 2019
AP01 - Appointment of director 06 August 2019
TM02 - Termination of appointment of secretary 06 August 2019
AP01 - Appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
PSC01 - N/A 05 August 2019
PSC07 - N/A 01 August 2019
AA - Annual Accounts 25 July 2019
RP04PSC07 - N/A 01 July 2019
RP04PSC04 - N/A 01 July 2019
RP04PSC01 - N/A 01 July 2019
SH06 - Notice of cancellation of shares 14 May 2019
CS01 - N/A 28 February 2019
PSC04 - N/A 28 February 2019
PSC04 - N/A 28 February 2019
AA - Annual Accounts 11 December 2018
PSC01 - N/A 08 March 2018
PSC04 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
CS01 - N/A 08 March 2018
AP01 - Appointment of director 01 December 2017
AP01 - Appointment of director 01 December 2017
CH01 - Change of particulars for director 02 November 2017
CH01 - Change of particulars for director 02 November 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 13 January 2017
SH03 - Return of purchase of own shares 11 April 2016
RESOLUTIONS - N/A 21 March 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 27 February 2015
CH03 - Change of particulars for secretary 27 February 2015
AA - Annual Accounts 28 January 2015
CH03 - Change of particulars for secretary 03 April 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 19 December 2013
AP03 - Appointment of secretary 10 December 2013
TM02 - Termination of appointment of secretary 02 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AD01 - Change of registered office address 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 16 February 2009
169 - Return by a company purchasing its own shares 06 August 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 23 January 2007
MEM/ARTS - N/A 05 June 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 02 March 2006
RESOLUTIONS - N/A 04 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2005
123 - Notice of increase in nominal capital 04 July 2005
363s - Annual Return 10 March 2005
MEM/ARTS - N/A 14 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
RESOLUTIONS - N/A 04 January 2005
RESOLUTIONS - N/A 04 January 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 15 March 2004
RESOLUTIONS - N/A 21 January 2004
123 - Notice of increase in nominal capital 21 January 2004
AA - Annual Accounts 18 November 2003
225 - Change of Accounting Reference Date 05 November 2003
287 - Change in situation or address of Registered Office 31 October 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 March 2003
363s - Annual Return 04 March 2003
RESOLUTIONS - N/A 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
CERTNM - Change of name certificate 18 March 2002
NEWINC - New incorporation documents 26 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.