- Company Overview for AMS BUILDING ENGINEERING LTD. (SC365171)
- Filing history for AMS BUILDING ENGINEERING LTD. (SC365171)
- People for AMS BUILDING ENGINEERING LTD. (SC365171)
- Insolvency for AMS BUILDING ENGINEERING LTD. (SC365171)
- More for AMS BUILDING ENGINEERING LTD. (SC365171)
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
|
|
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
|
|
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
|
|
04 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |