AES LIMITED

Register to unlock more data on OkredoRegister

AES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC084742

Incorporation date

26/09/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aes Building, Lea Road, Forres, Morayshire IV36 1AUCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1986)
dot icon27/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon02/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/01/2024
Cessation of George Frederic Emanuel Goudsmit as a person with significant control on 2023-12-21
dot icon24/01/2024
Notification of Aes Group (Scotland) Ltd as a person with significant control on 2023-12-21
dot icon08/01/2024
Termination of appointment of George Frederic Emanuel Goudsmit as a director on 2023-12-21
dot icon08/01/2024
Termination of appointment of Susan Clare Roaf as a director on 2023-12-21
dot icon08/01/2024
Termination of appointment of Shannon-Lee Watson as a director on 2023-12-21
dot icon08/01/2024
Appointment of Lynn Jennifer Davidson as a director on 2023-12-21
dot icon08/01/2024
Appointment of Jamie Antony Di Sotto as a director on 2023-12-21
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon25/05/2022
Termination of appointment of Joshua King as a director on 2022-05-25
dot icon25/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/11/2020
Termination of appointment of Anne-Marie Louise Fuller as a director on 2020-10-27
dot icon24/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon18/10/2020
Director's details changed for Campbell Maclennan on 2020-10-18
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/10/2020
Registration of charge SC0847420004, created on 2020-09-18
dot icon04/05/2020
Appointment of Mr Joshua King as a director on 2020-02-10
dot icon15/03/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon27/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon14/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon05/06/2016
Appointment of Ms Shannon-Lee Watson as a director on 2016-03-12
dot icon05/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon27/06/2015
Satisfaction of charge SC0847420003 in full
dot icon19/04/2015
Appointment of Doctor Anne-Marie Louise Fuller as a director on 2015-04-14
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon02/10/2014
Registration of charge SC0847420003, created on 2014-09-17
dot icon04/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon02/04/2013
Director's details changed for Campbell Maclennan on 2013-02-22
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon19/11/2012
Director's details changed for Campbell Maclennan on 2012-11-19
dot icon31/05/2012
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon24/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/03/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon12/03/2010
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon15/12/2009
Termination of appointment of Thomas Kocinski as a director
dot icon26/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon13/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/06/2009
Director appointed campbell maclennan
dot icon22/06/2009
Appointment terminated secretary geoffrey lock
dot icon05/03/2009
Director appointed susan clare roaf
dot icon21/01/2009
Director appointed thomas franz kocinski
dot icon31/10/2008
Return made up to 24/10/08; no change of members
dot icon14/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/11/2007
Return made up to 24/10/07; no change of members
dot icon10/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/11/2006
Return made up to 24/10/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 24/10/05; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/12/2004
Return made up to 24/10/04; full list of members
dot icon24/12/2004
Director resigned
dot icon08/09/2004
New secretary appointed
dot icon03/09/2004
Secretary resigned
dot icon14/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/12/2003
Return made up to 24/10/03; no change of members
dot icon31/10/2003
New secretary appointed
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon07/10/2003
Director resigned
dot icon01/09/2003
Director resigned
dot icon30/04/2003
Secretary resigned
dot icon29/10/2002
Return made up to 24/10/02; full list of members
dot icon29/10/2002
New secretary appointed
dot icon24/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon20/02/2002
Secretary resigned
dot icon20/02/2002
New secretary appointed
dot icon31/10/2001
Return made up to 24/10/01; full list of members
dot icon14/06/2001
Accounts for a small company made up to 2000-12-31
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon27/10/2000
Return made up to 24/10/00; full list of members
dot icon04/10/2000
Ad 29/09/00--------- £ si 20000@1=20000 £ ic 92500/112500
dot icon11/07/2000
Ad 30/06/00--------- £ si 20000@1=20000 £ ic 72500/92500
dot icon11/01/2000
Ad 30/12/99--------- £ si 10000@1=10000 £ ic 62500/72500
dot icon02/11/1999
Return made up to 24/10/99; full list of members
dot icon24/08/1999
Accounts for a small company made up to 1998-12-31
dot icon04/02/1999
Ad 29/01/99--------- £ si 2500@1=2500 £ ic 60000/62500
dot icon02/12/1998
Resolutions
dot icon02/12/1998
Registered office changed on 02/12/98 from: the park findhorn by forres moray IV36 0TZ
dot icon02/12/1998
New director appointed
dot icon02/12/1998
Return made up to 24/10/98; full list of members
dot icon24/11/1998
New director appointed
dot icon24/11/1998
Ad 12/11/98--------- £ si 10000@1=10000 £ ic 50000/60000
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon29/10/1998
Certificate of change of name
dot icon18/09/1998
Partic of mort/charge *
dot icon28/01/1998
Memorandum and Articles of Association
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Ad 23/01/98--------- £ si 45850@1=45850 £ ic 4150/50000
dot icon28/01/1998
£ nc 140000/150000 23/01/98
dot icon28/01/1998
£ nc 250000/140000 23/01/98
dot icon28/01/1998
New director appointed
dot icon28/01/1998
New director appointed
dot icon21/01/1998
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon27/11/1997
Full accounts made up to 1997-01-31
dot icon25/11/1997
Director resigned
dot icon31/10/1997
Memorandum and Articles of Association
dot icon31/10/1997
Resolutions
dot icon31/10/1997
Resolutions
dot icon31/10/1997
Nc inc already adjusted 24/10/97
dot icon31/10/1997
Return made up to 24/10/97; full list of members
dot icon04/08/1997
New secretary appointed
dot icon04/08/1997
Secretary resigned
dot icon23/07/1997
Director resigned
dot icon17/07/1997
New director appointed
dot icon01/07/1997
Director resigned
dot icon01/07/1997
New director appointed
dot icon01/07/1997
Director resigned
dot icon27/11/1996
Full accounts made up to 1996-01-31
dot icon17/10/1996
Return made up to 24/10/96; full list of members
dot icon13/12/1995
Secretary resigned;new secretary appointed
dot icon05/12/1995
Return made up to 24/10/95; no change of members
dot icon28/11/1995
Full accounts made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/12/1994
New director appointed
dot icon28/12/1994
Return made up to 24/10/94; no change of members
dot icon28/11/1994
Accounts for a small company made up to 1994-01-31
dot icon06/06/1994
Secretary resigned;director resigned
dot icon06/06/1994
New secretary appointed
dot icon29/11/1993
Full accounts made up to 1993-01-31
dot icon25/10/1993
Return made up to 24/10/93; full list of members
dot icon28/01/1993
Secretary resigned;new secretary appointed
dot icon27/01/1993
Return made up to 24/10/92; no change of members
dot icon18/11/1992
Full accounts made up to 1992-01-31
dot icon28/11/1991
Nc inc already adjusted 04/11/91
dot icon28/11/1991
Ad 04/11/91--------- £ si 1050@1=1050 £ ic 3100/4150
dot icon22/11/1991
Full accounts made up to 1991-01-31
dot icon21/10/1991
Return made up to 24/10/91; no change of members
dot icon08/08/1991
Director resigned
dot icon13/11/1990
Return made up to 24/10/90; full list of members
dot icon13/11/1990
Nc inc already adjusted 10/10/90
dot icon13/11/1990
Ad 10/10/90--------- £ si 3000@1=3000 £ ic 100/3100
dot icon13/11/1990
Ad 10/10/90--------- £ si 34@1=34 £ ic 66/100
dot icon13/11/1990
Resolutions
dot icon13/11/1990
Resolutions
dot icon13/11/1990
Accounting reference date extended from 31/12 to 31/01
dot icon08/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/09/1990
New director appointed
dot icon27/09/1990
New director appointed
dot icon27/09/1990
Accounts for a small company made up to 1989-12-31
dot icon22/01/1990
Partic of mort/charge 714
dot icon24/07/1989
Accounts for a small company made up to 1988-12-31
dot icon24/07/1989
Return made up to 14/06/89; full list of members
dot icon28/07/1988
Return made up to 01/07/88; full list of members
dot icon28/07/1988
Return made up to 31/12/87; full list of members
dot icon28/07/1988
Accounts for a small company made up to 1987-12-31
dot icon18/08/1987
Accounts for a small company made up to 1986-12-31
dot icon18/08/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Accounts for a small company made up to 1985-12-31
dot icon19/08/1986
Return made up to 31/12/85; full list of members
dot icon07/07/1986
Return made up to 31/12/84; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

33
2022
change arrow icon+280.18 % *

* during past year

Cash in Bank

£1,445,089.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
616.53K
-
0.00
380.10K
-
2022
33
949.16K
-
0.00
1.45M
-
2022
33
949.16K
-
0.00
1.45M
-

Employees

2022

Employees

33 Ascended27 % *

Net Assets(GBP)

949.16K £Ascended53.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.45M £Ascended280.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goudsmit, George Frederic Emanuel
Director
11/07/1997 - 21/12/2023
10
Goudsmit, George Frederic Emanuel
Director
11/09/1990 - 18/06/1997
10
Roaf, Susan Clare
Director
23/02/2009 - 21/12/2023
5
Bogliolo, Thierry Jean Philippe
Director
11/09/1990 - 01/06/1994
2
Kocinski, Thomas Franz
Director
09/01/2009 - 08/12/2009
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About AES LIMITED

AES LIMITED is an(a) Active company incorporated on 26/09/1983 with the registered office located at Aes Building, Lea Road, Forres, Morayshire IV36 1AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of AES LIMITED?

toggle

AES LIMITED is currently Active. It was registered on 26/09/1983 .

Where is AES LIMITED located?

toggle

AES LIMITED is registered at Aes Building, Lea Road, Forres, Morayshire IV36 1AU.

What does AES LIMITED do?

toggle

AES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does AES LIMITED have?

toggle

AES LIMITED had 33 employees in 2022.

What is the latest filing for AES LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-24 with no updates.