AWM CONSTRUCTION (SCOTLAND) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/02/2410 February 2024 Registration of charge SC3448720003, created on 2024-01-30

View Document

12/01/2412 January 2024 Change of details for Mr Alastair Mcdonald as a person with significant control on 2024-01-12

View Document

12/01/2412 January 2024 Cessation of Natasha Mcmeechan as a person with significant control on 2024-01-12

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

12/01/2412 January 2024 Change of details for Mr Alastair William Mcdonald as a person with significant control on 2024-01-12

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

10/04/2310 April 2023 Termination of appointment of Natasha Mcmeechan as a secretary on 2023-04-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Termination of appointment of Natasha Mcmeechan as a director on 2023-03-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Secretary's details changed for Miss Natasha Mcmeechan on 2021-10-15

View Document

15/10/2115 October 2021 Second filing for the appointment of Mr Alastair Mcdonald as a director

View Document

14/10/2114 October 2021 Appointment of Mrs Natasha Mcmeechan as a director on 2021-10-14

View Document

14/10/2114 October 2021 Termination of appointment of Alastair William Mcdonald as a director on 2021-10-14

View Document

14/10/2114 October 2021 Notification of Alastair Mcdonald as a person with significant control on 2021-10-14

View Document

14/10/2114 October 2021 Notification of Natasha Mcmeechan as a person with significant control on 2021-10-14

View Document

14/10/2114 October 2021 Appointment of Mr Alastair Mcdonald as a director on 2011-09-01

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS NATASHA MCDONALD / 21/07/2020

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

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

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

10/05/1810 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1823 March 2018 23/03/18 STATEMENT OF CAPITAL GBP 50100

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR WILLIAM MCDONALD

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/10/1424 October 2014 DIRECTOR APPOINTED MR ALASTAIR WILLIAM MCDONALD

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3448720002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

23/02/1223 February 2012 COMPANY NAME CHANGED 5 X DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/02/12

View Document

23/02/1223 February 2012 CHANGE OF NAME 21/02/2012

View Document

02/11/112 November 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MCDONALD

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR ALASTAIR WILLIAM MCDONALD JNR

View Document

21/07/1121 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WILLIAM MCDONALD / 24/06/2010

View Document

22/07/1022 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 14 NAPIER SQUARE HOUSTOUN ROAD TRADING ESTATE LIVINGSTON WEST LOTHIAN EH54 5DG

View Document

24/06/0824 June 2008 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