A.M. ENGINEERING (SCOTLAND) LIMITED
Company number SC499414
- Company Overview for A.M. ENGINEERING (SCOTLAND) LIMITED (SC499414)
- Filing history for A.M. ENGINEERING (SCOTLAND) LIMITED (SC499414)
- People for A.M. ENGINEERING (SCOTLAND) LIMITED (SC499414)
- More for A.M. ENGINEERING (SCOTLAND) LIMITED (SC499414)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
09 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
19 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
28 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
25 Jun 2015 | AP01 | Appointment of Carol Louise Beattie as a director on 3 March 2015 | |
08 May 2015 | AP01 | Appointment of Angus Alexander Mearns as a director on 3 March 2015 | |
29 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 3 March 2015
|
|
28 Apr 2015 | AD01 | Registered office address changed from C/O Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to 55-57 West High Street Inverurie AB51 3QQ on 28 April 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Stephen George Mabbott as a director on 3 March 2015 | |
03 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-03
|