About

Registered Number: SC282623
Date of Incorporation: 04/04/2005 (20 years ago)
Company Status: Active
Registered Address: 66 Tay Street, Perth, PH2 8RA,

 

Established in 2005, Amco Engineering Services Ltd are based in Perth, it's status at Companies House is "Active". The company has 3 directors listed as Bruce, George Hamilton, Chatterton, Alexander Don, Macnamara, Alan Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, George Hamilton 04 April 2005 - 1
CHATTERTON, Alexander Don 04 April 2005 - 1
MACNAMARA, Alan Alexander 04 April 2005 13 June 2018 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
PSC04 - N/A 02 December 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 14 June 2019
PSC07 - N/A 08 May 2019
CH01 - Change of particulars for director 26 April 2019
AA - Annual Accounts 30 August 2018
MA - Memorandum and Articles 29 August 2018
CH01 - Change of particulars for director 22 August 2018
RESOLUTIONS - N/A 23 July 2018
CS01 - N/A 23 July 2018
SH06 - Notice of cancellation of shares 23 July 2018
SH03 - Return of purchase of own shares 23 July 2018
AD01 - Change of registered office address 29 June 2018
TM02 - Termination of appointment of secretary 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
MR01 - N/A 15 May 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 22 January 2007
287 - Change in situation or address of Registered Office 02 November 2006
363a - Annual Return 06 April 2006
RESOLUTIONS - N/A 21 April 2005
RESOLUTIONS - N/A 21 April 2005
RESOLUTIONS - N/A 21 April 2005
225 - Change of Accounting Reference Date 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
353 - Register of members 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
NEWINC - New incorporation documents 04 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.