A & E MARKETING (ELECTRONICS) LIMITED
Overview
| Company Name | A & E MARKETING (ELECTRONICS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC114019 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of A & E MARKETING (ELECTRONICS) LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is A & E MARKETING (ELECTRONICS) LIMITED located?
| Registered Office Address | Bluefaulds Chapelton ML10 6SG Strathaven Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of A & E MARKETING (ELECTRONICS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRYFOCUS LIMITED | Oct 12, 1988 | Oct 12, 1988 |
What are the latest accounts for A & E MARKETING (ELECTRONICS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for A & E MARKETING (ELECTRONICS) LIMITED?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for A & E MARKETING (ELECTRONICS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Victoria Louise Gray as a director on Nov 04, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on May 16, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 16, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on May 15, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on Apr 01, 2024 with updates | 4 pages | CS01 | ||
Cessation of Victoria Gray as a person with significant control on Apr 01, 2024 | 1 pages | PSC07 | ||
Director's details changed for Miss Victoria Louise Hewson on Mar 14, 2024 | 2 pages | CH01 | ||
Notification of Victoria Gray as a person with significant control on Mar 13, 2024 | 2 pages | PSC01 | ||
Appointment of Mr Adrian Thomas Campbell Hewson as a director on Mar 11, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Feb 10, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Change of details for Mr Adrian Thomas Campbell Hewson as a person with significant control on Mar 01, 2023 | 2 pages | PSC04 | ||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Victoria Louise Hewson as a person with significant control on Jan 22, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 06, 2023 with no updates | 3 pages | CS01 | ||
Notification of Adrian Hewson as a person with significant control on Jan 11, 2023 | 2 pages | PSC01 | ||
Registered office address changed from The White House 152 Kinghorn Road Burntisland Fife KY3 9JU to Bluefaulds Chapelton Strathaven ML10 6SG on Jan 06, 2023 | 1 pages | AD01 | ||
Notification of Victoria Louise Hewson as a person with significant control on Dec 30, 2022 | 2 pages | PSC01 | ||
Confirmation statement made on Dec 27, 2022 with updates | 4 pages | CS01 | ||
Cessation of Adrian Thomas Campbell Hewson as a person with significant control on Dec 27, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Michelle Marguerite Hewson as a director on Dec 27, 2022 | 1 pages | TM01 | ||
Termination of appointment of Adrian Thomas Campbell Hewson as a secretary on Dec 27, 2022 | 1 pages | TM02 | ||
Termination of appointment of Adrian Thomas Campbell Hewson as a director on Dec 27, 2022 | 1 pages | TM01 | ||
Who are the officers of A & E MARKETING (ELECTRONICS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEWSON, Adrian Thomas Campbell | Director | Chapelton ML10 6SG Strathaven Bluefaulds Scotland | Scotland | British | 15884530006 | |||||
| HEWSON, Adrian Thomas Campbell | Secretary | 152 Kinghorn Road KY3 9JU Burntisland Fife | British | 15884530004 | ||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||
| GRAY, Victoria Louise | Director | Chapelton ML10 6SG Strathaven Bluefaulds Scotland | Scotland | British | 186714720002 | |||||
| HEWSON, Adrian Thomas Campbell | Director | 152 Kinghorn Road KY3 9JU Burntisland Fife | Scotland | British | 15884530004 | |||||
| HEWSON, Michelle Marguerite | Director | 152 Kinghorn Road KY3 9JU Burntisland Fife | Scotland | British | 70668100001 | |||||
| HEWSON, Robert Campbell | Director | 6 West Albert Road KY1 1DL Kirkcaldy Fife | British | 1220490001 | ||||||
| HEWSON, Victoria Louise | Director | 152 Kinghorn Road KY3 9JU Burntisland The White House Fife | Scotland | British | 186714720001 |
Who are the persons with significant control of A & E MARKETING (ELECTRONICS) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Victoria Gray | Mar 13, 2024 | Chapelton ML10 6SG Strathaven Bluefaulds Scotland | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Adrian Thomas Campbell Hewson | Jan 11, 2023 | Chapelton ML10 6SG Strathaven Bluefaulds Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Victoria Louise Hewson | Dec 30, 2022 | Chapelton ML10 6SG Strathaven Bluefaulds Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Michelle Marguerite Hewson | Dec 31, 2016 | 152 Kinghorn Road KY3 9JU Burntisland The White House Fife | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Adrian Thomas Campbell Hewson | Apr 13, 2016 | 152 Kinghorn Road KY3 9JU Burntisland The White House Fife | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0