Company NameAmzak Limited
Company StatusDissolved
Company NumberSC152795
CategoryPrivate Limited Company
Incorporation Date31 August 1994(29 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameOpelpine Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores

Directors

Director NameMr Roderick Gordon Murray
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1994(1 week after company formation)
Appointment Duration21 years, 4 months (closed 12 January 2016)
RoleSystems Analyst
Country of ResidenceScotland
Correspondence AddressBallgreen House School Road
Drumlithie
Stonehaven
Aberdeenshire
AB39 3YS
Scotland
Director NameMrs Lessia Dovgal
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2007(13 years, 4 months after company formation)
Appointment Duration8 years (closed 12 January 2016)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressBallgreen House School Road
Drumlithie
Stonehaven
Aberdeenshire
AB39 3YS
Scotland
Secretary NameMrs Lessia Dovgal
NationalityBritish
StatusClosed
Appointed27 December 2007(13 years, 4 months after company formation)
Appointment Duration8 years (closed 12 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBallgreen House School Road
Drumlithie
Stonehaven
Aberdeenshire
AB39 3YS
Scotland
Director NameJanice Margaret Murray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(1 week after company formation)
Appointment Duration5 years, 5 months (resigned 11 February 2000)
RoleEducational Consultant
Correspondence AddressBall Green House
School Road, Drumlithie
Stonehaven
Kincardineshire
AB3 2YS
Scotland
Secretary NameJanice Margaret Murray
NationalityBritish
StatusResigned
Appointed07 September 1994(1 week after company formation)
Appointment Duration6 years (resigned 22 September 2000)
RoleEducational Consultant
Correspondence AddressBall Green House
School Road, Drumlithie
Stonehaven
Kincardineshire
AB3 2YS
Scotland
Secretary NameWilliam Gordon Murray
NationalityBritish
StatusResigned
Appointed22 September 2000(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 23 November 2004)
RoleRetired
Correspondence AddressKanata, Sunnyside
Culloden Moor
Inverness
Nothern
IV2 5EE
Scotland
Secretary NameMr Roderick Gordon Murray
NationalityBritish
StatusResigned
Appointed23 November 2004(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBallgreen House School Road
Drumlithie
Stonehaven
Aberdeenshire
AB39 3YS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBallgreen House School Road
Drumlithie
Stonehaven
Aberdeenshire
AB39 3YS
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns

Shareholders

6 at £1Mrs Lessia Dovgal
60.00%
Ordinary
4 at £1Mr Roderick Gordon Murray
40.00%
Ordinary

Financials

Year2014
Net Worth-£10,353
Cash£919
Current Liabilities£11,272

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
10 September 2015Application to strike the company off the register (3 pages)
2 December 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 September 2011Secretary's details changed for Mrs Lessia Murray on 15 June 2011 (1 page)
2 September 2011Director's details changed for Mrs Lessia Murray on 15 June 2011 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
2 September 2009Secretary's change of particulars lessia murray logged form (1 page)
1 September 2009Director's change of particulars / roderick murray / 01/09/2009 (1 page)
1 September 2009Director and secretary's change of particulars / lessia murray / 01/09/2009 (1 page)
1 September 2009Registered office changed on 01/09/2009 from ballgreen house school road drumlithie stonehaven aberdeenshire AB39 2FB (1 page)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 September 2008Return made up to 31/08/08; full list of members (4 pages)
24 April 2008Director appointed mrs lessia murray (1 page)
24 April 2008Secretary appointed mrs lessia murray (1 page)
23 April 2008Appointment terminated secretary roderick murray (1 page)
5 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 September 2007Return made up to 31/08/07; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 September 2006Return made up to 31/08/06; full list of members (3 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 August 2005Return made up to 31/08/05; full list of members (7 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (2 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 October 2004Return made up to 31/08/04; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 October 2003Return made up to 31/08/03; full list of members (6 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 September 2002Return made up to 31/08/02; full list of members (6 pages)
30 January 2002Return made up to 31/08/01; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
5 December 2000Return made up to 31/08/00; full list of members (6 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000New secretary appointed (2 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 October 2000Ad 22/09/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 January 2000Return made up to 31/08/99; no change of members (4 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 September 1998Return made up to 31/08/98; no change of members (4 pages)
30 January 1998Return made up to 31/08/97; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 January 1997Director's particulars changed (1 page)
9 January 1997Secretary's particulars changed;director's particulars changed (1 page)
9 January 1997Registered office changed on 09/01/97 from: ballgreen school road drumlithie kincardineshire AB3 2YS (1 page)
13 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/96
(6 pages)
24 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 November 1995Return made up to 31/08/95; full list of members
  • 363(287) ‐ Registered office changed on 29/11/95
(6 pages)
28 June 1995Accounting reference date extended from 31/08 to 31/12 (1 page)