Advanced company searchLink opens in new window

A.M. ENGINEERING (SCOTLAND) LIMITED

Company number SC499414

Filter by category

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)
04 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
28 Sep 2023 AA Micro company accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
09 Aug 2022 AA Micro company accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
19 Jan 2021 AA Micro company accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
28 Nov 2019 AA Micro company accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
25 Jun 2015 AP01 Appointment of Carol Louise Beattie as a director on 3 March 2015
08 May 2015 AP01 Appointment of Angus Alexander Mearns as a director on 3 March 2015
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 3 March 2015
  • GBP 100
28 Apr 2015 AD01 Registered office address changed from C/O Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to 55-57 West High Street Inverurie AB51 3QQ on 28 April 2015
05 Mar 2015 TM01 Termination of appointment of Stephen George Mabbott as a director on 3 March 2015
03 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)