Company NameAmcows Twentysix Limited
DirectorSiodonie Anne Elisabeth Munro
Company StatusActive
Company NumberSC185846
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Alexander Douglas Moffat
NationalityScottish
StatusCurrent
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameSiodonie Anne Elisabeth Munro
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed12 February 2007(8 years, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleGarden Centre Manager
Country of ResidenceScotland
Correspondence Address13 Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameAnne Marie Chalmers
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address13a Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameRoss Frederick Munro
Date of BirthApril 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed24 September 1998(4 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 28 December 2006)
RoleCompany Director
Correspondence Address15 Provost Haugh
Currie
Edinburgh
Midlothian
EH1 4DD
Scotland

Location

Registered Address82 Riccarton Mains Road
Currie
EH14 5AA
Scotland
ConstituencyEdinburgh South West
WardPentland Hills
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Gladeisle Research
80.00%
Ordinary
2 at £1Sidonie Anne Elisabeth Munro
20.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 3 days from now)

Charges

25 March 1999Delivered on: 14 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land bounded on the southwest or west southwest by curriehill road, currie, midlothian.
Outstanding
10 November 1998Delivered on: 16 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

10 July 2023Termination of appointment of Alexander Douglas Moffat as a secretary on 13 July 2021 (1 page)
10 July 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
20 February 2023Registered office address changed from 13 Alva Street Edinburgh EH2 4PH to 82 Riccarton Mains Road Currie EH14 5AA on 20 February 2023 (1 page)
7 December 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
7 December 2022Accounts for a dormant company made up to 31 October 2020 (2 pages)
7 December 2022Administrative restoration application (3 pages)
7 December 2022Accounts for a dormant company made up to 31 October 2022 (2 pages)
7 December 2022Confirmation statement made on 15 May 2022 with no updates (2 pages)
7 December 2022Confirmation statement made on 15 May 2021 with no updates (2 pages)
19 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
12 July 2021Satisfaction of charge 1 in full (1 page)
31 August 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
16 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
27 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
17 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10
(3 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10
(3 pages)
11 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10
(3 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10
(3 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
19 May 2014Registered office address changed from 13a Alva Street Edinburgh EH2 4PH on 19 May 2014 (1 page)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
(3 pages)
19 May 2014Secretary's details changed for Mr. Alexander Douglas Moffat on 13 May 2014 (1 page)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
(3 pages)
19 May 2014Secretary's details changed for Mr. Alexander Douglas Moffat on 13 May 2014 (1 page)
19 May 2014Registered office address changed from 13a Alva Street Edinburgh EH2 4PH on 19 May 2014 (1 page)
28 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
3 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
31 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
31 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (3 pages)
24 July 2010Director's details changed for Siodonie Anne Elisabeth Munro on 1 May 2010 (2 pages)
24 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (3 pages)
24 July 2010Director's details changed for Siodonie Anne Elisabeth Munro on 1 May 2010 (2 pages)
24 July 2010Director's details changed for Siodonie Anne Elisabeth Munro on 1 May 2010 (2 pages)
18 May 2009Return made up to 15/05/09; full list of members (3 pages)
18 May 2009Return made up to 15/05/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
28 August 2008Total exemption full accounts made up to 31 October 2007 (1 page)
28 August 2008Total exemption full accounts made up to 31 October 2007 (1 page)
19 May 2008Return made up to 15/05/08; full list of members (3 pages)
19 May 2008Return made up to 15/05/08; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
29 May 2007Return made up to 15/05/07; full list of members (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Return made up to 15/05/07; full list of members (2 pages)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
1 September 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
1 September 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Return made up to 15/05/06; full list of members (2 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Return made up to 15/05/06; full list of members (2 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 May 2005Return made up to 15/05/05; full list of members (2 pages)
17 May 2005Return made up to 15/05/05; full list of members (2 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
4 June 2004Return made up to 15/05/04; full list of members (6 pages)
4 June 2004Return made up to 15/05/04; full list of members (6 pages)
23 August 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
23 August 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
20 May 2003Return made up to 15/05/03; full list of members (6 pages)
20 May 2003Return made up to 15/05/03; full list of members (6 pages)
18 December 2002Ad 16/12/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
18 December 2002Ad 16/12/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
28 May 2002Return made up to 15/05/02; full list of members (6 pages)
28 May 2002Return made up to 15/05/02; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
23 May 2001Return made up to 15/05/01; full list of members (6 pages)
23 May 2001Return made up to 15/05/01; full list of members (6 pages)
30 August 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
30 August 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
7 June 2000Return made up to 15/05/00; full list of members (6 pages)
7 June 2000Return made up to 15/05/00; full list of members (6 pages)
15 March 2000Full accounts made up to 31 May 1999 (10 pages)
15 March 2000Full accounts made up to 31 May 1999 (10 pages)
3 June 1999Return made up to 15/05/99; full list of members (6 pages)
3 June 1999Return made up to 15/05/99; full list of members (6 pages)
14 April 1999Partic of mort/charge * (5 pages)
14 April 1999Partic of mort/charge * (5 pages)
16 November 1998Partic of mort/charge * (6 pages)
16 November 1998Partic of mort/charge * (6 pages)
28 October 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
15 May 1998Incorporation (11 pages)
15 May 1998Incorporation (11 pages)