AWL SUBCONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

AWL SUBCONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC365904

Incorporation date

22/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

18 Taylor Street, Ayr KA8 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2009)
dot icon04/03/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon12/09/2025
Registered office address changed from 24 York Street Ayr KA8 8AZ Scotland to 18 Taylor Street Ayr KA8 8AU on 2025-09-12
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon08/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon19/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon24/11/2022
Termination of appointment of Helen Stevenson as a director on 2022-11-21
dot icon21/11/2022
Appointment of Mr William Begbie Snr as a director on 2022-11-21
dot icon21/11/2022
Appointment of Mr William Begbie Jnr as a director on 2022-11-21
dot icon21/11/2022
Appointment of Mrs Helen Stevenson as a director on 2022-11-21
dot icon10/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon11/02/2021
Registered office address changed from Lochhead of Elrig Port William Newton Stewart Dumfries & Galloway DG8 9RG to 24 York Street Ayr KA8 8AZ on 2021-02-11
dot icon07/10/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon30/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon10/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon30/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon30/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/11/2016
Confirmation statement made on 2016-09-22 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon28/09/2015
Termination of appointment of William Robertson Begbie as a director on 2015-09-28
dot icon09/09/2015
Appointment of Mrs Julia Mccallum Winning Begbie as a director on 2015-09-07
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/03/2015
Termination of appointment of Julia Mccallum Winning Begbie as a director on 2015-03-24
dot icon24/03/2015
Appointment of Mr William Robertson Begbie as a director on 2015-03-24
dot icon18/12/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/03/2013
Compulsory strike-off action has been discontinued
dot icon13/03/2013
Annual return made up to 2012-09-22 with full list of shareholders
dot icon18/01/2013
First Gazette notice for compulsory strike-off
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/03/2012
Compulsory strike-off action has been discontinued
dot icon29/02/2012
Annual return made up to 2011-09-22 with full list of shareholders
dot icon20/01/2012
First Gazette notice for compulsory strike-off
dot icon03/11/2010
Accounts for a dormant company made up to 2010-09-30
dot icon01/11/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon01/11/2010
Director's details changed for Ms Julia Mccallum Winning Begbie on 2009-10-01
dot icon22/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

12
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
49.79K
-
0.00
-
-
2022
12
98.66K
-
0.00
-
-
2022
12
98.66K
-
0.00
-
-

Employees

2022

Employees

12 Ascended9 % *

Net Assets(GBP)

98.66K £Ascended98.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Helen Stevenson
Director
21/11/2022 - 21/11/2022
2
Mrs Julia Mccallum Winning Begbie
Director
07/09/2015 - Present
2
Mrs Julia Mccallum Winning Begbie
Director
22/09/2009 - 24/03/2015
2
Begbie Snr, William
Director
21/11/2022 - Present
-
Begbie Jnr, William
Director
21/11/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AWL SUBCONTRACTORS LIMITED

AWL SUBCONTRACTORS LIMITED is an(a) Active company incorporated on 22/09/2009 with the registered office located at 18 Taylor Street, Ayr KA8 8AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of AWL SUBCONTRACTORS LIMITED?

toggle

AWL SUBCONTRACTORS LIMITED is currently Active. It was registered on 22/09/2009 .

Where is AWL SUBCONTRACTORS LIMITED located?

toggle

AWL SUBCONTRACTORS LIMITED is registered at 18 Taylor Street, Ayr KA8 8AU.

What does AWL SUBCONTRACTORS LIMITED do?

toggle

AWL SUBCONTRACTORS LIMITED operates in the Site preparation (43.12 - SIC 2007) sector.

How many employees does AWL SUBCONTRACTORS LIMITED have?

toggle

AWL SUBCONTRACTORS LIMITED had 12 employees in 2022.

What is the latest filing for AWL SUBCONTRACTORS LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-01-15 with no updates.