AWM CONSTRUCTION (SCOTLAND) LTD

Register to unlock more data on OkredoRegister

AWM CONSTRUCTION (SCOTLAND) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC344872

Incorporation date

24/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Newhouses Road, Broxburn, West Lothian EH52 5NZCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2008)
dot icon26/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon06/01/2026
Cessation of Alastair William Mcdonald as a person with significant control on 2021-08-08
dot icon22/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/02/2024
Registration of charge SC3448720003, created on 2024-01-30
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon12/01/2024
Change of details for Mr Alastair William Mcdonald as a person with significant control on 2024-01-12
dot icon12/01/2024
Cessation of Natasha Mcmeechan as a person with significant control on 2024-01-12
dot icon12/01/2024
Change of details for Mr Alastair Mcdonald as a person with significant control on 2024-01-12
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon10/04/2023
Termination of appointment of Natasha Mcmeechan as a secretary on 2023-04-10
dot icon28/03/2023
Termination of appointment of Natasha Mcmeechan as a director on 2023-03-28
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/10/2021
Secretary's details changed for Miss Natasha Mcmeechan on 2021-10-15
dot icon15/10/2021
Second filing for the appointment of Mr Alastair Mcdonald as a director
dot icon14/10/2021
Termination of appointment of Alastair William Mcdonald as a director on 2021-10-14
dot icon14/10/2021
Notification of Alastair Mcdonald as a person with significant control on 2021-10-14
dot icon14/10/2021
Notification of Natasha Mcmeechan as a person with significant control on 2021-10-14
dot icon14/10/2021
Appointment of Mrs Natasha Mcmeechan as a director on 2021-10-14
dot icon14/10/2021
Appointment of Mr Alastair Mcdonald as a director on 2011-09-01
dot icon25/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon04/01/2021
Termination of appointment of Alastair William Mcdonald Jnr as a director on 2020-12-31
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/07/2020
Secretary's details changed for Miss Natasha Mcdonald on 2020-07-21
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon25/06/2018
Confirmation statement made on 2018-06-24 with updates
dot icon10/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/03/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Notification of Alastair William Mcdonald as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon24/10/2014
Appointment of Mr Alastair William Mcdonald as a director on 2014-10-10
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon16/06/2014
Registration of charge 3448720002
dot icon02/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon01/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon23/02/2012
Certificate of change of name
dot icon23/02/2012
Resolutions
dot icon02/11/2011
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon02/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon05/09/2011
Appointment of Mr Alastair William Mcdonald Jnr as a director
dot icon05/09/2011
Termination of appointment of Alastair Mcdonald as a director
dot icon21/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon28/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon22/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon22/07/2010
Director's details changed for Mr Alastair William Mcdonald on 2010-06-24
dot icon15/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon10/08/2009
Return made up to 24/06/09; full list of members
dot icon05/08/2009
Registered office changed on 05/08/2009 from 14 napier square houstoun road trading estate livingston west lothian EH54 5DG
dot icon24/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
209.54K
-
0.00
162.54K
-
2022
10
71.49K
-
0.00
33.77K
-
2023
9
-
-
0.00
-
-
2023
9
-
-
0.00
-
-

Employees

2023

Employees

9 Descended-10 % *

Net Assets(GBP)

-

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
Mr Alastair Mcdonald
Director
14/10/2021 - Present
4
Mrs Natasha Mcmeechan
Director
14/10/2021 - 28/03/2023
-
Mr Alastair William Mcdonald
Director
10/10/2014 - 14/10/2021
6
Mr Alastair William Mcdonald
Director
24/06/2008 - 31/08/2011
6
Mcmeechan, Natasha
Secretary
24/06/2008 - 10/04/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AWM CONSTRUCTION (SCOTLAND) LTD

AWM CONSTRUCTION (SCOTLAND) LTD is an(a) Active company incorporated on 24/06/2008 with the registered office located at 12 Newhouses Road, Broxburn, West Lothian EH52 5NZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AWM CONSTRUCTION (SCOTLAND) LTD?

toggle

AWM CONSTRUCTION (SCOTLAND) LTD is currently Active. It was registered on 24/06/2008 .

Where is AWM CONSTRUCTION (SCOTLAND) LTD located?

toggle

AWM CONSTRUCTION (SCOTLAND) LTD is registered at 12 Newhouses Road, Broxburn, West Lothian EH52 5NZ.

What does AWM CONSTRUCTION (SCOTLAND) LTD do?

toggle

AWM CONSTRUCTION (SCOTLAND) LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does AWM CONSTRUCTION (SCOTLAND) LTD have?

toggle

AWM CONSTRUCTION (SCOTLAND) LTD had 9 employees in 2023.

What is the latest filing for AWM CONSTRUCTION (SCOTLAND) LTD?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-12 with no updates.