A2E LIMITED - BLAIRGOWRIE
Company Profile | Company Filings |
Overview
A2E LIMITED is a Private Limited Company from BLAIRGOWRIE SCOTLAND and has the status: Active.
A2E LIMITED was incorporated 22 years ago on 26/02/2002 and has the registered number: SC228523. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
A2E LIMITED was incorporated 22 years ago on 26/02/2002 and has the registered number: SC228523. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
A2E LIMITED - BLAIRGOWRIE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
33 LESLIE STREET
BLAIRGOWRIE
PH10 6AW
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/02/2023 | 11/03/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT SPAEDY | May 1966 | American | Director | 2021-10-04 | CURRENT |
DAVID GEORGE ROSS | May 1964 | British | Director | 2002-04-09 | CURRENT |
MR MARK WAYNE DOHNALEK | Jan 1960 | American | Director | 2019-07-31 | CURRENT |
GILLESPIE INVERARITY & CO LIMITED | Secretary | 2022-08-04 | CURRENT | ||
MBM BOARD NOMINEES LIMITED | Corporate Nominee Director | 2002-02-26 UNTIL 2002-04-09 | RESIGNED | ||
HMS SECRETARIES LIMITED | Corporate Secretary | 2019-08-07 UNTIL 2022-08-04 | RESIGNED | ||
MR JOHN MCLEARY THOMSON | Jul 1957 | British | Director | 2002-04-09 UNTIL 2019-07-31 | RESIGNED |
MRS ELINOR ROSS | Jul 1963 | British | Director | 2017-11-01 UNTIL 2019-07-31 | RESIGNED |
MS NICOLE MCKECHNIE | Jul 1960 | British | Director | 2017-11-01 UNTIL 2019-07-31 | RESIGNED |
MR MICHAEL MANNING | Aug 1958 | American | Director | 2019-07-31 UNTIL 2021-10-04 | RESIGNED |
MS NICOLE MCKECHNIE | Secretary | 2013-12-02 UNTIL 2019-07-31 | RESIGNED | ||
MR ROY WALTER MCINTOSH COLES | Jun 1961 | British | Secretary | 2003-08-13 UNTIL 2010-03-01 | RESIGNED |
MBM SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2002-02-26 UNTIL 2003-08-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Wayne Dohnalek | 2019-07-31 | 1/1960 | Blairgowrie |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr David George Ross | 2019-07-30 - 2019-07-31 | 5/1964 | Blairgowrie Perthshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Nicole Mckechnie | 2017-11-01 - 2019-07-30 | 7/1960 | Blairgowrie Perthshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr John Mcleary Thomson | 2016-04-06 - 2019-07-31 | 7/1957 | Glasgow |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr David George Ross | 2016-04-06 - 2017-11-01 | 5/1964 | Blairgowrie Perthshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
A2E Limited | 2023-09-27 | 31-12-2022 | £176,329 Cash |
A2E Limited | 2022-09-28 | 31-12-2021 | £274,346 Cash |
A2E Limited | 2021-09-21 | 31-12-2020 | £241,351 Cash |
A2E Limited | 2020-09-24 | 31-12-2019 | £62,945 Cash |
A2E Limited | 2019-07-26 | 30-04-2019 | £54,972 Cash |
A2E Limited | 2018-12-12 | 30-04-2018 | £61,887 Cash |
A2E Limited | 2017-10-31 | 30-04-2017 | £92,979 Cash |
A2E Limited | 2017-01-14 | 30-04-2016 | £73,469 Cash £34,016 equity |
A2E Limited - Limited company - abbreviated - 11.9 | 2016-01-05 | 30-04-2015 | £71,835 Cash £135,069 equity |
A2E Limited - Limited company - abbreviated - 11.6 | 2015-01-29 | 30-04-2014 | £40,025 Cash £164,973 equity |