- Company Overview for AWM CONSTRUCTION (SCOTLAND) LTD (SC344872)
- Filing history for AWM CONSTRUCTION (SCOTLAND) LTD (SC344872)
- People for AWM CONSTRUCTION (SCOTLAND) LTD (SC344872)
- Charges for AWM CONSTRUCTION (SCOTLAND) LTD (SC344872)
- More for AWM CONSTRUCTION (SCOTLAND) LTD (SC344872)
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) |
---|---|---|---|
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
25 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
10 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 23 March 2018
|
|
25 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jul 2017 | PSC01 | Notification of Alastair William Mcdonald as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
24 Oct 2014 | AP01 | Appointment of Mr Alastair William Mcdonald as a director on 10 October 2014 | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
16 Jun 2014 | MR01 | Registration of charge 3448720002 | |
02 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
|
|
01 Nov 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
23 Feb 2012 | CERTNM |
Company name changed 5 x developments LIMITED\certificate issued on 23/02/12
|
|
23 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 March 2012 | |
02 Nov 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
05 Sep 2011 | AP01 | Appointment of Mr Alastair William Mcdonald Jnr as a director |