Advanced company searchLink opens in new window

AMS BUILDING ENGINEERING LTD.

Company number SC365171

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)
13 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2022 LIQ14(Scot) Final account prior to dissolution in CVL
02 Mar 2015 AD01 Registered office address changed from C/O Gcrr 65 Bath Street Glasgow G2 2BX to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015
27 Aug 2013 AD01 Registered office address changed from 121a Barfillan Drive Craigton Glasgow G52 1BD Scotland on 27 August 2013
27 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Dec 2012 AD01 Registered office address changed from Unit 4 City Park Industrial Estate 380 Townmill Road Glasgow G31 3AN Scotland on 11 December 2012
27 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
26 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
Statement of capital on 2012-10-26
  • GBP 20,000
30 Nov 2011 AA Total exemption small company accounts made up to 30 September 2011
04 Oct 2011 CERTNM Company name changed abell mechanical services LIMITED\certificate issued on 04/10/11
  • CONNOT ‐
04 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-29
22 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
29 Aug 2011 TM01 Termination of appointment of Phil Bell as a director
29 Aug 2011 TM01 Termination of appointment of Colin Abercrombie as a director
29 Aug 2011 TM02 Termination of appointment of Phil Bell as a secretary
29 Aug 2011 AP03 Appointment of Mr Colin John Abercromby as a secretary
29 Aug 2011 AP01 Appointment of Mr Allan William Miller Mcshannon as a director
02 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
16 Feb 2011 AD01 Registered office address changed from Suite 21 Ellismuir House Ellismuir Way Tannochside Park Uddingston G71 5PN on 16 February 2011
04 Nov 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
04 Nov 2010 CH01 Director's details changed for Mr Colin Abercrombie on 7 September 2010
04 Nov 2010 CH01 Director's details changed for Mr Phil James Bell on 7 September 2010
15 Feb 2010 SH01 Statement of capital following an allotment of shares on 21 December 2009
  • GBP 20,000
21 Oct 2009 AD01 Registered office address changed from 174 Budhill Avenue Springboig Glasgow G32 0PJ on 21 October 2009
07 Sep 2009 NEWINC Incorporation