AMCO ENGINEERING SERVICES LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 7YN

Company number SC282623
Status Active
Incorporation Date 4 April 2005
Company Type Private Limited Company
Address 7 SILVERBIRCH GARDENS, QUARTER, HAMILTON, LANARKSHIRE, ML3 7YN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 30,000 . The most likely internet sites of AMCO ENGINEERING SERVICES LIMITED are www.amcoengineeringservices.co.uk, and www.amco-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Amco Engineering Services Limited is a Private Limited Company. The company registration number is SC282623. Amco Engineering Services Limited has been working since 04 April 2005. The present status of the company is Active. The registered address of Amco Engineering Services Limited is 7 Silverbirch Gardens Quarter Hamilton Lanarkshire Ml3 7yn. . MACNAMARA, Alan Alexander is a Secretary of the company. BRUCE, George Hamilton is a Director of the company. CHATTERTON, Alexander Don is a Director of the company. MACNAMARA, Alan Alexander is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MACNAMARA, Alan Alexander
Appointed Date: 04 April 2005

Director
BRUCE, George Hamilton
Appointed Date: 04 April 2005
49 years old

Director
CHATTERTON, Alexander Don
Appointed Date: 04 April 2005
47 years old

Director
MACNAMARA, Alan Alexander
Appointed Date: 04 April 2005
66 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 04 April 2005
Appointed Date: 04 April 2005

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 04 April 2005
Appointed Date: 04 April 2005

Persons With Significant Control

Alan Alexander Macnamara
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alexander Don Chatterton
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

George Hamilton Bruce
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMCO ENGINEERING SERVICES LIMITED Events

18 Apr 2017
Confirmation statement made on 4 April 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 30,000

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 30,000

...
... and 31 more events
21 Apr 2005
New director appointed
21 Apr 2005
New secretary appointed;new director appointed
05 Apr 2005
Secretary resigned
05 Apr 2005
Director resigned
04 Apr 2005
Incorporation