AES LIMITED
FORRES APPROPRIATE ENERGY SYSTEMS LIMITED

Hellopages » Moray » Moray » IV36 1AU

Company number SC084742
Status Active
Incorporation Date 26 September 1983
Company Type Private Limited Company
Address AES BUILDING, LEA ROAD, FORRES, MORAYSHIRE, IV36 1AU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 24 October 2016 with updates; Appointment of Ms Shannon-Lee Watson as a director on 12 March 2016. The most likely internet sites of AES LIMITED are www.aes.co.uk, and www.aes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Aes Limited is a Private Limited Company. The company registration number is SC084742. Aes Limited has been working since 26 September 1983. The present status of the company is Active. The registered address of Aes Limited is Aes Building Lea Road Forres Morayshire Iv36 1au. . FULLER, Anne-Marie Louise, Doctor is a Director of the company. GOUDSMIT, George Frederic Emanuel is a Director of the company. MACLENNAN, Campbell is a Director of the company. ROAF, Susan Clare is a Director of the company. WATSON, Shannon-Lee is a Director of the company. Secretary BAYLIS, John has been resigned. Secretary BOGIOLO, Thierry Jean Philippe has been resigned. Secretary FINDLAY, James Carmichael Leslie has been resigned. Secretary LOCK, Geoffrey Hampton has been resigned. Secretary LOWE, John Chorlton has been resigned. Secretary SAVAGE, Russell Bryan has been resigned. Secretary SMITH, Stephen Bolver has been resigned. Secretary STEWART, Julie has been resigned. Secretary SWIFT, Susan Elizabeth Mary has been resigned. Director BOGLIOLO, Thierry Jean Philippe has been resigned. Director BOKHOVEN, Teun has been resigned. Director CALDERWOOD, Iain Robert has been resigned. Director CLARKE, Thomas has been resigned. Director GOUDSMIT, George Frederic Emanuel has been resigned. Director KOCINSKI, Thomas Franz has been resigned. Director SCHNADT, Lyle has been resigned. Director VAN DAM, John has been resigned. Director WALKER, Alexander Lindsay has been resigned. Director WALKER, Alexander Lindsay has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
FULLER, Anne-Marie Louise, Doctor
Appointed Date: 14 April 2015
46 years old

Director
GOUDSMIT, George Frederic Emanuel
Appointed Date: 11 July 1997
84 years old

Director
MACLENNAN, Campbell
Appointed Date: 17 June 2009
51 years old

Director
ROAF, Susan Clare
Appointed Date: 23 February 2009
73 years old

Director
WATSON, Shannon-Lee
Appointed Date: 12 March 2016
53 years old

Resigned Directors

Secretary
BAYLIS, John
Resigned: 18 February 2002
Appointed Date: 28 July 1997

Secretary
BOGIOLO, Thierry Jean Philippe
Resigned: 01 June 1994
Appointed Date: 28 January 1993

Secretary
FINDLAY, James Carmichael Leslie
Resigned: 22 November 1995
Appointed Date: 01 June 1994

Secretary
LOCK, Geoffrey Hampton
Resigned: 17 June 2009
Appointed Date: 29 August 2004

Secretary
LOWE, John Chorlton
Resigned: 28 July 1997
Appointed Date: 22 November 1995

Secretary
SAVAGE, Russell Bryan
Resigned: 30 June 2004
Appointed Date: 27 October 2003

Secretary
SMITH, Stephen Bolver
Resigned: 17 October 2002
Appointed Date: 19 February 2002

Secretary
STEWART, Julie
Resigned: 29 January 1993
Appointed Date: 11 September 1990

Secretary
SWIFT, Susan Elizabeth Mary
Resigned: 23 April 2003
Appointed Date: 17 October 2002

Director
BOGLIOLO, Thierry Jean Philippe
Resigned: 01 June 1994
Appointed Date: 11 September 1990
71 years old

Director
BOKHOVEN, Teun
Resigned: 16 April 2003
Appointed Date: 23 January 1998
70 years old

Director
CALDERWOOD, Iain Robert
Resigned: 31 July 2003
Appointed Date: 19 November 1998
75 years old

Director
CLARKE, Thomas
Resigned: 11 July 1997
Appointed Date: 18 June 1997
77 years old

Director
GOUDSMIT, George Frederic Emanuel
Resigned: 18 June 1997
Appointed Date: 11 September 1990
84 years old

Director
KOCINSKI, Thomas Franz
Resigned: 08 December 2009
Appointed Date: 09 January 2009
62 years old

Director
SCHNADT, Lyle
Resigned: 08 November 1997
77 years old

Director
VAN DAM, John
Resigned: 30 June 2004
Appointed Date: 23 January 1998
72 years old

Director
WALKER, Alexander Lindsay
Resigned: 18 June 1997
Appointed Date: 23 October 1994
69 years old

Director
WALKER, Alexander Lindsay
Resigned: 30 June 1991
Appointed Date: 11 September 1990

Persons With Significant Control

Mr George Frederic Emanuel Goudsmit
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

AES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Nov 2016
Confirmation statement made on 24 October 2016 with updates
05 Jun 2016
Appointment of Ms Shannon-Lee Watson as a director on 12 March 2016
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
02 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 112,500

...
... and 131 more events
18 Aug 1987
Accounts for a small company made up to 31 December 1986

18 Aug 1987
Return made up to 31/12/86; full list of members

30 Oct 1986
Accounts for a small company made up to 31 December 1985

19 Aug 1986
Return made up to 31/12/85; full list of members

07 Jul 1986
Return made up to 31/12/84; full list of members

AES LIMITED Charges

17 September 2014
Charge code SC08 4742 0003
Delivered: 2 October 2014
Status: Satisfied on 27 June 2015
Persons entitled: Bibby Factors Scotland Limited
Description: Contains floating charge…
8 September 1998
Standard security
Delivered: 18 September 1998
Status: Satisfied on 12 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.135 ha at lea road,forres.
17 January 1990
Bond & floating charge
Delivered: 22 January 1990
Status: Satisfied on 12 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…