You are here: bizstats.co.uk > a-z index > A list > AW list

Awm Construction (scotland) Ltd BROXBURN


Awm Construction (scotland) started in year 2008 as Private Limited Company with registration number SC344872. The Awm Construction (scotland) company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Broxburn at 12 Newhouses Road. Postal code: EH52 5NZ. Since February 23, 2012 Awm Construction (scotland) Ltd is no longer carrying the name 5 X Developments.

The company has one director. Alastair M., appointed on 14 October 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Natasha M. who worked with the the company until 10 April 2023.

Awm Construction (scotland) Ltd Address / Contact

Office Address 12 Newhouses Road
Town Broxburn
Post code EH52 5NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC344872
Date of Incorporation Tue, 24th Jun 2008
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Alastair M.

Position: Director

Appointed: 14 October 2021

Natasha M.

Position: Director

Appointed: 14 October 2021

Resigned: 28 March 2023

Alastair M.

Position: Director

Appointed: 10 October 2014

Resigned: 14 October 2021

Alastair M.

Position: Director

Appointed: 01 September 2011

Resigned: 31 December 2020

Natasha M.

Position: Secretary

Appointed: 24 June 2008

Resigned: 10 April 2023

Alastair M.

Position: Director

Appointed: 24 June 2008

Resigned: 31 August 2011

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we found, there is Alastair M. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Alastair M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Natasha M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alastair M.

Notified on 14 October 2021
Nature of control: significiant influence or control

Alastair M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Natasha M.

Notified on 14 October 2021
Ceased on 12 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

5 X Developments February 23, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth15 032-16 715-737-62 350-39 066  
Balance Sheet
Cash Bank In Hand9 52515 8476 645    
Cash Bank On Hand      72 939
Current Assets154 239140 529242 757203 097251 03738 525322 228
Debtors44 61018 51681 11263 09789 88228 525230 591
Net Assets Liabilities    -39 066-217 266107 094
Net Assets Liabilities Including Pension Asset Liability15 032-16 715-737-62 350-39 066  
Property Plant Equipment    39 55127 43932 746
Tangible Fixed Assets11 70916 62431 14123 82939 551  
Reserves/Capital
Called Up Share Capital100100100100100  
Profit Loss Account Reserve14 932-16 815-837-62 450-39 166  
Shareholder Funds15 032-16 715-737-62 350-39 066  
Other
Accrued Liabilities Deferred Income     4 643 
Accumulated Depreciation Impairment Property Plant Equipment    21 07727 68938 382
Average Number Employees During Period     2828
Bank Borrowings Overdrafts    64 99071 337 
Corporation Tax Payable      12 463
Creditors    22 31014 46413 176
Creditors Due After One Year2 6771 0716 7951 60922 310  
Creditors Due Within One Year148 239172 797267 840287 667307 344  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 282 
Disposals Property Plant Equipment     5 500 
Dividends Paid      7 000
Finance Lease Liabilities Present Value Total    22 31014 46413 176
Increase From Depreciation Charge For Year Property Plant Equipment     8 89410 693
Net Current Assets Liabilities6 000-32 268-25 083-84 570-56 307-230 24187 524
Number Shares Allotted 100100100100  
Number Shares Issued Fully Paid      50 100
Other Creditors    114 903127 687 
Other Taxation Social Security Payable    66 25148 7169 469
Par Value Share 1111 1
Prepayments Accrued Income Current Asset100 104106 166155 000140 000161 155  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    161 15510 00018 698
Profit Loss      281 360
Property Plant Equipment Gross Cost    60 62855 12871 128
Share Capital Allotted Called Up Paid100100100100100  
Tangible Fixed Assets Additions 10 38024 83049043 411  
Tangible Fixed Assets Cost Or Valuation15 52525 90550 73551 22560 628  
Tangible Fixed Assets Depreciation3 8169 28119 59427 39621 077  
Tangible Fixed Assets Depreciation Charged In Period 5 46510 3137 80212 395  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    18 714  
Tangible Fixed Assets Disposals    34 008  
Total Additions Including From Business Combinations Property Plant Equipment      16 000
Total Assets Less Current Liabilities17 709-15 6446 058-60 741-16 756-202 802120 270
Trade Creditors Trade Payables    51 74413 178115 044
Trade Debtors Trade Receivables    89 88228 525230 591

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge SC3448720003, created on January 30, 2024
filed on: 10th, February 2024
Free Download (14 pages)

Company search

Advertisements