A.W.M ELECTRICAL LTD

Company Documents

DateDescription
14/04/2514 April 2025 Cessation of Alisdair William Mcgaw as a person with significant control on 2025-04-14

View Document

24/01/2524 January 2025 Termination of appointment of Alisdair William Mcgaw as a director on 2025-01-24

View Document

22/01/2522 January 2025 Registered office address changed from 12 Winton Drive Skelmorlie North Ayrshire PA17 5AF to Unit 7 John Hillhouse Industrial Estate 211 Cambuslang Road Glasgow G72 7TS on 2025-01-22

View Document

22/01/2522 January 2025 Appointment of Mr Malcolm Ross Macaskill as a director on 2025-01-22

View Document

22/01/2522 January 2025 Termination of appointment of Lorraine Karen Mcgaw as a secretary on 2025-01-22

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

01/06/211 June 2021 FIRST GAZETTE

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/01/187 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/04/1610 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISDAIR WILLIAM MCGAW / 19/12/2015

View Document

10/04/1610 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

10/04/1610 April 2016 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE KAREN MCGAW / 19/12/2015

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/05/1510 May 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/04/127 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISDAIR WILLIAM MCGAW / 09/03/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE MCGAW / 11/08/2007

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISDAIR MCGAW / 01/02/2008

View Document

15/12/0815 December 2008 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE SPIERS / 11/08/2007

View Document

15/12/0815 December 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 5 LEAPMOOR DRIVE WEMYSS BAY INVERCLYDE PA18 6BT

View Document

20/10/0820 October 2008

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

05/06/075 June 2007 RETURN MADE UP TO 09/03/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company