About

Registered Number: SC329130
Date of Incorporation: 13/08/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: 12-14 Maule Street, Monifieth, Angus, DD5 4JN

 

Based in Monifieth, Aems Ltd was established in 2007, it's status at Companies House is "Active". The business has 2 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASTERTON, Alan Ellis 13 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
RAMSAY, Sandra 13 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
PSC04 - N/A 04 December 2019
MR01 - N/A 22 November 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 22 August 2019
MR01 - N/A 30 July 2019
AA01 - Change of accounting reference date 03 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AD01 - Change of registered office address 12 December 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 13 August 2008
225 - Change of Accounting Reference Date 13 September 2007
RESOLUTIONS - N/A 05 September 2007
RESOLUTIONS - N/A 05 September 2007
RESOLUTIONS - N/A 05 September 2007
353 - Register of members 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2007
NEWINC - New incorporation documents 13 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2019 Outstanding

N/A

A registered charge 25 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.