Advanced company searchLink opens in new window

ALMONDMILL ENGINEERING SERVICES LTD

Company number SC470837

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 May 2022 AD01 Registered office address changed from C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP to C/O Murray Stewart Fraser Limited 2/2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 27 May 2022
07 Feb 2020 AD01 Registered office address changed from Suite 309 the Pentagon Centre 36 Washington Street Glasgow G3 8AZ to C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP on 7 February 2020
29 Nov 2015 AD01 Registered office address changed from Unit 4C College Mill Road Almondbank Perth PH1 3JY to Suite 309 the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 29 November 2015
26 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-04
08 May 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
05 May 2015 CERTNM Company name changed arcman energy services LIMITED\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
08 Aug 2014 TM01 Termination of appointment of Joana Sylwia Chac as a director on 23 July 2014
06 Mar 2014 AP01 Appointment of Mr Jamie Alexander Doak as a director
25 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted