Company NameAmarok Multimedia Ltd.
DirectorsPeter Raymond Letton and Stuart Ballantyne Letton
Company StatusActive
Company NumberSC206961
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2465Manufacture of prepared unrecorded media
SIC 26800Manufacture of magnetic and optical media

Directors

Secretary NameEric Sutherland Walker Letton
NationalityBritish
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMr Peter Raymond Letton
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(13 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMr Stuart Ballantyne Letton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(13 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameEric Sutherland Walker Letton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Newton Terrace
Glasgow
G3 7PJ
Scotland
Director NamePauline Marie Margaret Letton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleCreative Designer
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Newton Terrace
Glasgow
G3 7PJ
Scotland
Secretary NameFrederick Richard Letton
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleManufacturers Agent
Correspondence Address58 Curlinghall
Largs
Ayrshire
KA30 8LA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteamarok.co.uk

Location

Registered AddressC/O Clarity Accounting (Scotland) Limited 20- 23
Woodside Place
Glasgow
G3 7QL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Peter Letton
40.00%
Ordinary
30 at £1Eric Letton
30.00%
Ordinary
30 at £1Pauline Letton
30.00%
Ordinary

Financials

Year2014
Net Worth£235,962
Cash£8,694
Current Liabilities£48,677

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Charges

12 July 2001Delivered on: 16 July 2001
Satisfied on: 25 October 2005
Persons entitled: Lloyds Tsb 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

Filing History

22 December 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavillion 2 Minerva Way Glasgow G3 8AU on 22 December 2020 (1 page)
27 September 2020Micro company accounts made up to 30 June 2020 (5 pages)
9 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 June 2019 (4 pages)
12 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 30 June 2018 (4 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
10 November 2017Registered office address changed from C/O Gerber Landa & Gee Pavilion 1 Minerva Way Glasgow G3 8AU Scotland to 11 Somerset Place Glasgow G3 7JT on 10 November 2017 (1 page)
10 November 2017Registered office address changed from C/O Gerber Landa & Gee Pavilion 1 Minerva Way Glasgow G3 8AU Scotland to 11 Somerset Place Glasgow G3 7JT on 10 November 2017 (1 page)
9 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 June 2016Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ to C/O Gerber Landa & Gee Pavilion 1 Minerva Way Glasgow G3 8AU on 21 June 2016 (1 page)
21 June 2016Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ to C/O Gerber Landa & Gee Pavilion 1 Minerva Way Glasgow G3 8AU on 21 June 2016 (1 page)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
14 April 2015Director's details changed for Mr Peter Raymond Letton on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Peter Raymond Letton on 14 April 2015 (2 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 February 2014Termination of appointment of Eric Letton as a director (1 page)
11 February 2014Termination of appointment of Eric Letton as a director (1 page)
11 February 2014Appointment of Mr Peter Raymond Letton as a director (2 pages)
11 February 2014Appointment of Mr Stuart Letton as a director (2 pages)
11 February 2014Termination of appointment of Pauline Letton as a director (1 page)
11 February 2014Appointment of Mr Peter Raymond Letton as a director (2 pages)
11 February 2014Termination of appointment of Pauline Letton as a director (1 page)
11 February 2014Appointment of Mr Stuart Letton as a director (2 pages)
27 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
27 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
27 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 June 2011Registered office address changed from 3 Anthony Court Largs Ayrshire KA30 8TA on 14 June 2011 (1 page)
14 June 2011Secretary's details changed for Eric Sutherland Walker Letton on 14 June 2011 (1 page)
14 June 2011Director's details changed for Pauline Marie Margaret Letton on 14 June 2011 (2 pages)
14 June 2011Secretary's details changed for Eric Sutherland Walker Letton on 14 June 2011 (1 page)
14 June 2011Registered office address changed from 3 Anthony Court Largs Ayrshire KA30 8TA on 14 June 2011 (1 page)
14 June 2011Director's details changed for Eric Sutherland Walker Letton on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Eric Sutherland Walker Letton on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Pauline Marie Margaret Letton on 14 June 2011 (2 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 July 2010Director's details changed for Pauline Marie Margaret Letton on 9 May 2010 (2 pages)
26 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Eric Sutherland Walker Letton on 9 May 2010 (2 pages)
26 July 2010Director's details changed for Eric Sutherland Walker Letton on 9 May 2010 (2 pages)
26 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Pauline Marie Margaret Letton on 9 May 2010 (2 pages)
26 July 2010Director's details changed for Pauline Marie Margaret Letton on 9 May 2010 (2 pages)
26 July 2010Director's details changed for Eric Sutherland Walker Letton on 9 May 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 May 2009Return made up to 09/05/09; full list of members (4 pages)
11 May 2009Return made up to 09/05/09; full list of members (4 pages)
7 April 2009Ad 20/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
7 April 2009Particulars of contract relating to shares (2 pages)
7 April 2009Resolutions
  • RES13 ‐ Capitalise 20/03/2009
(1 page)
7 April 2009Ad 20/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
7 April 2009Particulars of contract relating to shares (2 pages)
7 April 2009Resolutions
  • RES13 ‐ Capitalise 20/03/2009
(1 page)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
14 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 May 2007Return made up to 09/05/07; full list of members (2 pages)
23 May 2007Return made up to 09/05/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 June 2006Return made up to 09/05/06; full list of members (2 pages)
9 June 2006Return made up to 09/05/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
25 October 2005Dec mort/charge * (2 pages)
25 October 2005Dec mort/charge * (2 pages)
11 May 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/05/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
11 May 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/05/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
16 June 2004Return made up to 09/05/04; full list of members (7 pages)
16 June 2004Return made up to 09/05/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
30 May 2003Return made up to 09/05/03; full list of members (7 pages)
30 May 2003Return made up to 09/05/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
3 February 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
15 May 2002Return made up to 09/05/02; full list of members (7 pages)
15 May 2002Return made up to 09/05/02; full list of members (7 pages)
22 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
22 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
16 July 2001Partic of mort/charge * (6 pages)
16 July 2001Partic of mort/charge * (6 pages)
1 June 2001Return made up to 09/05/01; full list of members (6 pages)
1 June 2001Return made up to 09/05/01; full list of members (6 pages)
28 February 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
28 February 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Incorporation (15 pages)
9 May 2000Incorporation (15 pages)