About

Registered Number: SC183851
Date of Incorporation: 13/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

 

African Energy Services Ltd was founded on 13 March 1998, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUINDE, Jane Somerset 17 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 13 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 27 October 2016
CH01 - Change of particulars for director 11 October 2016
CH01 - Change of particulars for director 11 October 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 09 December 2013
CERTNM - Change of name certificate 27 August 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 25 March 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 11 April 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 20 April 2005
AA - Annual Accounts 31 January 2005
363a - Annual Return 15 April 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
AA - Annual Accounts 30 January 2004
363a - Annual Return 03 April 2003
AA - Annual Accounts 22 December 2002
363a - Annual Return 08 April 2002
AA - Annual Accounts 10 August 2001
288c - Notice of change of directors or secretaries or in their particulars 01 June 2001
287 - Change in situation or address of Registered Office 01 June 2001
363a - Annual Return 21 March 2001
AA - Annual Accounts 28 September 2000
363a - Annual Return 11 April 2000
AA - Annual Accounts 02 December 1999
363a - Annual Return 29 March 1999
CERTNM - Change of name certificate 20 May 1998
RESOLUTIONS - N/A 19 May 1998
RESOLUTIONS - N/A 19 May 1998
RESOLUTIONS - N/A 19 May 1998
MEM/ARTS - N/A 19 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
NEWINC - New incorporation documents 13 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.