Company Name12 Amp Limited
Company StatusDissolved
Company NumberSC175525
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)
Dissolution Date25 November 2022 (1 year, 5 months ago)
Previous NameEldin Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Quinn
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2013(15 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 25 November 2022)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address3rd Floor, Turnberry House 175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Charles John Newlands
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressC/O Rsm Tenon 48 St. Vincent Street
Glasgow
G2 5TS
Scotland
Secretary NamePamela Jane Newlands
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Eldin Place
Elderslie
Johnstone
Renfrewshire
PA5 9HN
Scotland
Secretary NameMr Charles Burton Newlands
NationalityBritish
StatusResigned
Appointed18 August 2009(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Rsm Tenon 48 St. Vincent Street
Glasgow
G2 5TS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteeldin.co.uk
Telephone0141 8402665
Telephone regionGlasgow

Location

Registered Address3rd Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£34,547
Cash£22,696
Current Liabilities£132,698

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

25 November 2022Final Gazette dissolved following liquidation (1 page)
25 August 2022Final account prior to dissolution in CVL (11 pages)
23 December 2015Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Scotland Glasgow G2 2LB to 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 23 December 2015 (2 pages)
23 December 2015Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Scotland Glasgow G2 2LB to 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 23 December 2015 (2 pages)
10 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
(1 page)
10 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
(1 page)
30 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
30 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
28 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 July 2014Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page)
28 July 2014Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
24 February 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 24 February 2014 (1 page)
24 February 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 24 February 2014 (1 page)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
2 May 2013Appointment of Mr Brian Quinn as a director (3 pages)
2 May 2013Appointment of Mr Brian Quinn as a director (3 pages)
2 May 2013Termination of appointment of Charles Newlands as a director (2 pages)
2 May 2013Termination of appointment of Charles Newlands as a secretary (2 pages)
2 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 May 2013Termination of appointment of Charles Newlands as a director (2 pages)
2 May 2013Termination of appointment of Charles Newlands as a secretary (2 pages)
8 April 2013Company name changed eldin management LIMITED\certificate issued on 08/04/13
  • CONNOT ‐
(3 pages)
8 April 2013Company name changed eldin management LIMITED\certificate issued on 08/04/13
  • CONNOT ‐
(3 pages)
3 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-22
(1 page)
3 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-22
(1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
7 December 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 November 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (14 pages)
15 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (14 pages)
9 March 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 9 March 2011 (2 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
26 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (14 pages)
26 May 2010Director's details changed for Mr Charles John Newlands on 15 May 2010 (3 pages)
26 May 2010Secretary's details changed for Charles Burton Newlands on 15 May 2010 (3 pages)
26 May 2010Director's details changed for Mr Charles John Newlands on 15 May 2010 (3 pages)
26 May 2010Secretary's details changed for Charles Burton Newlands on 15 May 2010 (3 pages)
26 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (14 pages)
11 October 2009Current accounting period extended from 31 May 2009 to 30 November 2009 (3 pages)
11 October 2009Current accounting period extended from 31 May 2009 to 30 November 2009 (3 pages)
17 September 2009Return made up to 16/05/09; no change of members (4 pages)
17 September 2009Return made up to 16/05/09; no change of members (4 pages)
17 September 2009Director's change of particulars / charles newlands / 12/09/2009 (1 page)
17 September 2009Director's change of particulars / charles newlands / 12/09/2009 (1 page)
3 September 2009Registered office changed on 03/09/2009 from c/o gilchrist & company 193 bath street glasgow G2 4HU (2 pages)
3 September 2009Registered office changed on 03/09/2009 from c/o gilchrist & company 193 bath street glasgow G2 4HU (2 pages)
24 August 2009Secretary appointed charles burton newlands (2 pages)
24 August 2009Secretary appointed charles burton newlands (2 pages)
21 August 2009Appointment terminated secretary pamela newlands (1 page)
21 August 2009Appointment terminated secretary pamela newlands (1 page)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 October 2008Registered office changed on 16/10/2008 from c/o c/o gilchrist & company 193 bath street glasgow G2 4HU (1 page)
16 October 2008Registered office changed on 16/10/2008 from c/o c/o gilchrist & company 193 bath street glasgow G2 4HU (1 page)
16 July 2008Return made up to 16/05/08; full list of members (6 pages)
16 July 2008Return made up to 16/05/08; full list of members (6 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 June 2007Return made up to 16/05/07; full list of members (6 pages)
1 June 2007Return made up to 16/05/07; full list of members (6 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 May 2006Return made up to 16/05/06; full list of members (6 pages)
19 May 2006Return made up to 16/05/06; full list of members (6 pages)
3 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 June 2005Return made up to 16/05/05; full list of members (6 pages)
29 June 2005Return made up to 16/05/05; full list of members (6 pages)
7 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 June 2004Return made up to 16/05/04; full list of members (6 pages)
2 June 2004Return made up to 16/05/04; full list of members (6 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 May 2003Return made up to 16/05/03; full list of members (6 pages)
22 May 2003Return made up to 16/05/03; full list of members (6 pages)
24 December 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
24 December 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
25 May 2002Return made up to 16/05/02; full list of members (6 pages)
25 May 2002Return made up to 16/05/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
31 May 2001Return made up to 16/05/01; full list of members (6 pages)
31 May 2001Return made up to 16/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
28 June 2000Return made up to 16/05/00; full list of members (6 pages)
28 June 2000Return made up to 16/05/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
29 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
24 May 1999Return made up to 16/05/99; no change of members (4 pages)
24 May 1999Return made up to 16/05/99; no change of members (4 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
17 June 1998Return made up to 16/05/98; full list of members (6 pages)
17 June 1998Return made up to 16/05/98; full list of members (6 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997Incorporation (14 pages)
16 May 1997Incorporation (14 pages)