About

Registered Number: SC249386
Date of Incorporation: 14/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Account Tax Ltd, Traill Drive, Montrose, Angus, DD10 8SW

 

Aem Project Engineering Ltd was registered on 14 May 2003, it's status is listed as "Active". Aem Project Engineering Ltd has 3 directors listed as Mowatt, Andrew Edward, Mowatt, Lydia, Mowatt, Lydia. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOWATT, Andrew Edward 15 May 2003 - 1
MOWATT, Lydia 06 April 2013 16 July 2018 1
Secretary Name Appointed Resigned Total Appointments
MOWATT, Lydia 15 May 2003 16 July 2018 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 12 December 2018
PSC01 - N/A 27 September 2018
PSC04 - N/A 27 September 2018
PSC04 - N/A 27 September 2018
SH01 - Return of Allotment of shares 27 September 2018
TM02 - Termination of appointment of secretary 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
CS01 - N/A 17 May 2018
PSC01 - N/A 17 May 2018
PSC07 - N/A 17 May 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 30 May 2016
CH01 - Change of particulars for director 23 February 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 06 June 2013
AP01 - Appointment of director 13 May 2013
AA - Annual Accounts 11 January 2013
AD01 - Change of registered office address 09 July 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 24 May 2005
287 - Change in situation or address of Registered Office 04 March 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 25 May 2004
225 - Change of Accounting Reference Date 05 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2003
225 - Change of Accounting Reference Date 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.