Glasgow
G2 5QY
Scotland
Director Name | Mr Robert McEwan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 May 2003) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 215 Sandyhills Road Glasgow G32 9NB Scotland |
Secretary Name | George Gordon MacDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 May 2003) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Elmwood Avenue Newton Mearns Glasgow G77 6EH Scotland |
Secretary Name | Anne MacDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | Caledonia House Spiersbridge Lane, Thornliebank In Thornliebank Glasgow G46 8JT Scotland |
Director Name | Mr William Donaldson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 August 2013) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 213 St. Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mr Montgomery Brady Langmuir |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 April 2013) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 213 St. Vincent Street Glasgow G2 5QY Scotland |
Secretary Name | Lesley Mackay |
---|---|
Status | Resigned |
Appointed | 20 February 2017(17 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 December 2017) |
Role | Company Director |
Correspondence Address | 18 Glen Street Barrhead Glasgow G78 1QA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | amdconstruction.co.uk |
---|---|
Telephone | 0141 2550249 |
Telephone region | Glasgow |
Registered Address | 2 Bothwell Street Glasgow G2 6LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
500 at £1 | George Gordon Macdougall 50.00% Ordinary |
---|---|
500 at £1 | William Donaldson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,299 |
Cash | £3,001 |
Current Liabilities | £30,717 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 12 July 2023 (overdue) |
11 February 2000 | Delivered on: 18 February 2000 Satisfied on: 29 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
10 December 2020 | Registered office address changed from Caledonia House Evanton Drive Glasgow G46 8JT Scotland to 213 st. Vincent Street Glasgow G2 5QY on 10 December 2020 (1 page) |
---|---|
3 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
6 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
1 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
8 March 2018 | Change of details for Mr George Gordon Macdougall as a person with significant control on 20 November 2017 (2 pages) |
8 March 2018 | Registered office address changed from 18 Glen Street Barrhead Glasgow G78 1QA Scotland to Caledonia House Evanton Drive Glasgow G46 8JT on 8 March 2018 (1 page) |
8 March 2018 | Cessation of William Donaldson as a person with significant control on 20 November 2017 (1 page) |
5 January 2018 | Termination of appointment of Lesley Mackay as a secretary on 28 December 2017 (1 page) |
16 November 2017 | Resolutions
|
16 November 2017 | Resolutions
|
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 February 2017 | Registered office address changed from Caledonia House Spiersbridge Lane, Thornliebank Industrial Estate Thornliebank Glasgow G46 8JT to 18 Glen Street Barrhead Glasgow G78 1QA on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from Caledonia House Spiersbridge Lane, Thornliebank Industrial Estate Thornliebank Glasgow G46 8JT to 18 Glen Street Barrhead Glasgow G78 1QA on 27 February 2017 (1 page) |
27 February 2017 | Appointment of Lesley Mackay as a secretary on 20 February 2017 (2 pages) |
27 February 2017 | Appointment of Lesley Mackay as a secretary on 20 February 2017 (2 pages) |
16 September 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
16 September 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 May 2014 | Termination of appointment of William Donaldson as a director (1 page) |
27 May 2014 | Termination of appointment of William Donaldson as a director (1 page) |
13 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
13 September 2013 | Termination of appointment of Anne Macdougall as a secretary (1 page) |
13 September 2013 | Registered office address changed from 50 Newtonlea Avenue Newton Mearns Glasgow G77 5QF Scotland on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from 50 Newtonlea Avenue Newton Mearns Glasgow G77 5QF Scotland on 13 September 2013 (1 page) |
13 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
13 September 2013 | Termination of appointment of Anne Macdougall as a secretary (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 April 2013 | Registered office address changed from 60a Kelvingrove Street Glasgow G3 7SA Scotland on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from 60a Kelvingrove Street Glasgow G3 7SA Scotland on 23 April 2013 (1 page) |
19 April 2013 | Termination of appointment of Montgomery Langmuir as a director (1 page) |
19 April 2013 | Termination of appointment of Montgomery Langmuir as a director (1 page) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Registered office address changed from C/O Bannerman Johnstone Maclay 213 St. Vincent Street Glasgow G2 5QY Scotland on 2 July 2012 (1 page) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Registered office address changed from C/O Bannerman Johnstone Maclay 213 St. Vincent Street Glasgow G2 5QY Scotland on 2 July 2012 (1 page) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Registered office address changed from C/O Bannerman Johnstone Maclay 213 St. Vincent Street Glasgow G2 5QY Scotland on 2 July 2012 (1 page) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 February 2012 | Appointment of Montgomery Langmuir as a director (3 pages) |
22 February 2012 | Appointment of Mr William Donaldson as a director (3 pages) |
22 February 2012 | Appointment of Mr William Donaldson as a director (3 pages) |
22 February 2012 | Appointment of Montgomery Langmuir as a director (3 pages) |
12 December 2011 | Company name changed amd holdings LIMITED\certificate issued on 12/12/11
|
12 December 2011 | Company name changed amd holdings LIMITED\certificate issued on 12/12/11
|
29 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Register(s) moved to registered office address (1 page) |
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Registered office address changed from Clydeway House South Suite 813 South Street Glasgow G14 0BX on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from Clydeway House South Suite 813 South Street Glasgow G14 0BX on 20 July 2011 (1 page) |
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Register(s) moved to registered office address (1 page) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 August 2010 | Secretary's details changed for Anne Macdougall on 1 July 2010 (1 page) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Director's details changed for George Gordon Macdougall on 1 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Director's details changed for George Gordon Macdougall on 1 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Secretary's details changed for Anne Macdougall on 1 July 2010 (1 page) |
24 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Director's details changed for George Gordon Macdougall on 1 July 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Anne Macdougall on 1 July 2010 (1 page) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from brook street studios 60 brook street glasgow G40 2AB (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from brook street studios 60 brook street glasgow G40 2AB (1 page) |
3 August 2009 | Return made up to 01/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 01/07/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 August 2008 | Return made up to 01/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 01/07/08; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
18 July 2007 | Location of register of members (1 page) |
18 July 2007 | Location of register of members (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: parklane house 47 broad street glasgow lanarkshire G40 2QW (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: parklane house 47 broad street glasgow lanarkshire G40 2QW (1 page) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
11 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
15 November 2005 | Return made up to 01/07/05; full list of members (2 pages) |
15 November 2005 | Return made up to 01/07/05; full list of members (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 July 2004 | Return made up to 01/07/04; full list of members
|
1 July 2004 | Return made up to 01/07/04; full list of members
|
23 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
23 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
12 November 2003 | Return made up to 01/07/03; full list of members
|
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Return made up to 01/07/03; full list of members
|
12 November 2003 | New secretary appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
2 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
6 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
26 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
22 June 2001 | Return made up to 01/07/01; full list of members (6 pages) |
22 June 2001 | Return made up to 01/07/01; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
7 September 2000 | Return made up to 01/07/00; full list of members (6 pages) |
7 September 2000 | Return made up to 01/07/00; full list of members (6 pages) |
8 June 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
8 June 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
18 February 2000 | Partic of mort/charge * (6 pages) |
18 February 2000 | Partic of mort/charge * (6 pages) |
27 September 1999 | Ad 16/09/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
27 September 1999 | Ad 16/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 September 1999 | Ad 16/09/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
27 September 1999 | Ad 16/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 August 1999 | Memorandum and Articles of Association (9 pages) |
10 August 1999 | Memorandum and Articles of Association (9 pages) |
6 August 1999 | Company name changed capitalform LIMITED\certificate issued on 09/08/99 (2 pages) |
6 August 1999 | Company name changed capitalform LIMITED\certificate issued on 09/08/99 (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
1 July 1999 | Incorporation (13 pages) |
1 July 1999 | Incorporation (13 pages) |