AMEC CONSTRUCTION SCOTLAND LIMITED
Company number SC074859
- Company Overview for AMEC CONSTRUCTION SCOTLAND LIMITED (SC074859)
- Filing history for AMEC CONSTRUCTION SCOTLAND LIMITED (SC074859)
- People for AMEC CONSTRUCTION SCOTLAND LIMITED (SC074859)
- More for AMEC CONSTRUCTION SCOTLAND LIMITED (SC074859)
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) |
---|---|---|---|
29 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
13 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
04 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 Jan 2011 | MISC | Section 519 | |
14 Dec 2010 | AUD | Auditor's resignation | |
02 Jul 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
02 Jul 2010 | CH03 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 | |
01 Jul 2010 | CH02 | Director's details changed for Amec Nominees Limited on 8 June 2010 | |
14 Apr 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
30 Oct 2009 | AD01 | Registered office address changed from City Gate Altens Farm Road Nigg Aberdeen AB1 4LT on 30 October 2009 | |
25 Jun 2009 | 363a | Return made up to 08/06/09; full list of members | |
20 Jan 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
13 Nov 2008 | 288a | Director appointed grant richmond ling | |
07 Nov 2008 | 288b | Appointment terminated director ian charnock | |
16 Jun 2008 | 363a | Return made up to 08/06/08; full list of members | |
16 Jun 2008 | 353 | Location of register of members | |
08 May 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
28 Jan 2008 | 288c | Director's particulars changed | |
01 Nov 2007 | 288c | Director's particulars changed | |
04 Oct 2007 | 287 | Registered office changed on 04/10/07 from: meadowside street renfrew PA4 8LF | |
28 Aug 2007 | 363a | Return made up to 08/06/07; full list of members | |
15 Mar 2007 | 288a | New director appointed | |
15 Mar 2007 | 288b | Director resigned |