About

Registered Number: SC335748
Date of Incorporation: 03/01/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: Averon Engineering, Milton Of Thainstone, Inverurie, Aberdeenshire, AB51 5NS

 

Ael Holdings Ltd was founded on 03 January 2008 and are based in Inverurie, it has a status of "Active". The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 26 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2018
AD01 - Change of registered office address 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 05 January 2015
AAMD - Amended Accounts 24 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 15 February 2012
AD01 - Change of registered office address 10 January 2012
AD01 - Change of registered office address 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
TM02 - Termination of appointment of secretary 10 January 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 28 January 2011
AP01 - Appointment of director 10 November 2010
AP01 - Appointment of director 10 November 2010
466(Scot) - N/A 06 November 2010
RESOLUTIONS - N/A 11 October 2010
TM01 - Termination of appointment of director 05 October 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 04 November 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
363a - Annual Return 14 February 2009
225 - Change of Accounting Reference Date 07 January 2009
410(Scot) - N/A 10 July 2008
410(Scot) - N/A 10 July 2008
410(Scot) - N/A 10 July 2008
RESOLUTIONS - N/A 26 March 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
123 - Notice of increase in nominal capital 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
466(Scot) - N/A 26 March 2008
410(Scot) - N/A 20 March 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
CERTNM - Change of name certificate 11 February 2008
NEWINC - New incorporation documents 03 January 2008

Mortgages & Charges

Description Date Status Charge by
Assignation in security 09 July 2008 Outstanding

N/A

Assignation in security 09 July 2008 Outstanding

N/A

Assignment of life policy 26 June 2008 Outstanding

N/A

Floating charge 14 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.