Advanced company searchLink opens in new window

AEROSPACE MACHINING TECHNOLOGY LIMITED

Company number SC185560

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)
21 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2015 4.17(Scot) Notice of final meeting of creditors
10 Dec 2012 CO4.2(Scot) Court order notice of winding up
10 Dec 2012 4.2(Scot) Notice of winding up order
28 Nov 2012 AD01 Registered office address changed from 20 West Shore Road Edinburgh Midlothian EH5 1QD on 28 November 2012
05 Nov 2012 4.9(Scot) Appointment of a provisional liquidator
22 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
Statement of capital on 2012-05-22
  • GBP 149,752
11 Jan 2012 TM01 Termination of appointment of Colin Macrae as a director on 30 August 2011
12 Dec 2011 AA
26 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
02 Aug 2010 AA
17 Jun 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
04 Jun 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Jun 2010 SH02 Statement of capital on 4 June 2010
  • GBP 149,752
31 May 2010 CH01 Director's details changed for Mr Brian James Smith on 7 May 2010
31 May 2010 CH01 Director's details changed for Colin Macrae on 7 May 2010
24 Aug 2009 AA
08 May 2009 363a Return made up to 07/05/09; full list of members
16 Jul 2008 AA
08 May 2008 363a Return made up to 07/05/08; full list of members
11 Oct 2007 AA
04 Jun 2007 363a Return made up to 07/05/07; full list of members
04 Jun 2007 122 £ sr 1@1 14/06/06
03 Oct 2006 288b Director resigned
04 Aug 2006 AA