AWMS ENGINEERING LTD.

Register to unlock more data on OkredoRegister

AWMS ENGINEERING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC383067

Incorporation date

03/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

31-32 Upper Mill Street, Airdrie, Lanarkshire ML6 6JJCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2010)
dot icon28/04/2026
Confirmation statement made on 2026-04-20 with updates
dot icon16/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon13/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon29/04/2025
Notification of Je Scotland Ltd as a person with significant control on 2024-04-26
dot icon29/04/2025
Notification of Rewly (Scotland) Ltd as a person with significant control on 2024-05-26
dot icon29/04/2025
Notification of Ronad (Scotland) Ltd as a person with significant control on 2024-04-26
dot icon29/04/2025
Confirmation statement made on 2025-04-20 with updates
dot icon28/04/2025
Withdrawal of a person with significant control statement on 2025-04-28
dot icon23/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with updates
dot icon15/02/2024
Purchase of own shares.
dot icon15/02/2024
Cancellation of shares. Statement of capital on 2023-12-18
dot icon02/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon02/05/2023
Termination of appointment of John Sinclair Mackay as a director on 2022-12-31
dot icon21/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon29/04/2021
Confirmation statement made on 2021-04-23 with updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/08/2018
Director's details changed for Robert Herron on 2018-08-07
dot icon07/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon07/08/2018
Director's details changed for Andrew Carson on 2018-08-07
dot icon07/08/2018
Director's details changed for John Small on 2018-08-07
dot icon12/04/2018
Termination of appointment of George Kelly as a director on 2017-11-22
dot icon12/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon28/03/2018
Purchase of own shares.
dot icon07/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon22/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/09/2014
Registered office address changed from 29 Finlayson Drive Airdrie ML6 8LU to 31-32 Upper Mill Street Airdrie Lanarkshire ML6 6JJ on 2014-09-04
dot icon18/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon14/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon05/12/2013
Statement of capital following an allotment of shares on 2013-11-11
dot icon07/08/2013
Appointment of Mr John Sinclair Mackay as a director
dot icon06/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon05/08/2013
Director's details changed for Robert Herron on 2013-07-31
dot icon23/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon21/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon13/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon04/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon18/04/2011
Statement of capital following an allotment of shares on 2010-12-14
dot icon17/08/2010
Appointment of John Small as a director
dot icon17/08/2010
Appointment of George Kelly as a director
dot icon17/08/2010
Statement of capital following an allotment of shares on 2010-08-03
dot icon17/08/2010
Appointment of Robert Herron as a director
dot icon17/08/2010
Appointment of Andrew Carson as a director
dot icon06/08/2010
Termination of appointment of Stephen George Mabbott as a director
dot icon06/08/2010
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon03/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, George
Director
03/08/2010 - 22/11/2017
-
Mackay, John Sinclair
Director
15/07/2013 - 31/12/2022
-
Mabbott, Stephen George
Director
03/08/2010 - 03/08/2010
3787
BRIAN REID LTD.
Corporate Secretary
03/08/2010 - 03/08/2010
2229
Small, John Francis
Director
03/08/2010 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWMS ENGINEERING LTD.

AWMS ENGINEERING LTD. is an(a) Active company incorporated on 03/08/2010 with the registered office located at 31-32 Upper Mill Street, Airdrie, Lanarkshire ML6 6JJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWMS ENGINEERING LTD.?

toggle

AWMS ENGINEERING LTD. is currently Active. It was registered on 03/08/2010 .

Where is AWMS ENGINEERING LTD. located?

toggle

AWMS ENGINEERING LTD. is registered at 31-32 Upper Mill Street, Airdrie, Lanarkshire ML6 6JJ.

What does AWMS ENGINEERING LTD. do?

toggle

AWMS ENGINEERING LTD. operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for AWMS ENGINEERING LTD.?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-20 with updates.