Company NameAMO (Scotland) Limited
DirectorsCarolann Paton and Norman Paton
Company StatusActive
Company NumberSC219685
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)
Previous NameCraze A Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameCarolann Paton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steading Valgreen Kellas
Duntrune
Dundee
Angus
DD4 0PL
Scotland
Director NameMr Norman Paton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Steading
Valgreen, Kellas
Dundee
Angus
DD4 0PL
Scotland
Secretary NameCarolann Paton
NationalityBritish
StatusCurrent
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steading Valgreen Kellas
Duntrune
Dundee
Angus
DD4 0PL
Scotland
Director NameMark David Swadel
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(11 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 2003)
RoleFabrications Engineer
Correspondence Address2 Manor Place
Broughty Ferry
Dundee
Angus
DD5 2BZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.amo-security.co.uk
Telephone01382 350755
Telephone regionDundee

Location

Registered Address11 Dudhope Terrace
Dundee
DD3 6TS
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25k at £1Carolann Paton
50.00%
Ordinary
25k at £1Norman Paton
50.00%
Ordinary

Financials

Year2014
Net Worth£150,965
Cash£63,906
Current Liabilities£49,952

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

24 May 2004Delivered on: 25 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
3 September 2001Delivered on: 6 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2A ainslie street, dundee.
Outstanding

Filing History

10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
4 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
1 May 2019Satisfaction of charge 2 in full (1 page)
19 December 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
11 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
23 March 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 50,000
(6 pages)
14 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 50,000
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50,000
(5 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50,000
(5 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50,000
(5 pages)
12 February 2014Solvency statement dated 06/02/14 (2 pages)
12 February 2014Solvency statement dated 06/02/14 (2 pages)
12 February 2014Statement by directors (1 page)
12 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 February 2014Statement of capital on 12 February 2014
  • GBP 50,000.00
(4 pages)
12 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 February 2014Statement by directors (1 page)
12 February 2014Statement of capital on 12 February 2014
  • GBP 50,000.00
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 January 2013Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 24 January 2013 (1 page)
24 January 2013Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 24 January 2013 (1 page)
2 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 June 2010Director's details changed for Carolann Paton on 30 May 2010 (2 pages)
25 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Norman Paton on 30 May 2010 (2 pages)
25 June 2010Director's details changed for Carolann Paton on 30 May 2010 (2 pages)
25 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Norman Paton on 30 May 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 September 2009Company name changed craze a LIMITED\certificate issued on 18/09/09 (2 pages)
18 September 2009Company name changed craze a LIMITED\certificate issued on 18/09/09 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
3 August 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
11 June 2009Return made up to 30/05/09; full list of members (3 pages)
11 June 2009Return made up to 30/05/09; full list of members (3 pages)
3 June 2008Return made up to 30/05/08; full list of members (3 pages)
3 June 2008Return made up to 30/05/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 June 2007Return made up to 30/05/07; full list of members (2 pages)
12 June 2007Return made up to 30/05/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 June 2006Return made up to 30/05/06; full list of members (2 pages)
1 June 2006Return made up to 30/05/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 March 2006Registered office changed on 16/03/06 from: 41 north lindsay street dundee DD1 1PW (1 page)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 March 2006Registered office changed on 16/03/06 from: 41 north lindsay street dundee DD1 1PW (1 page)
1 June 2005Return made up to 30/05/05; full list of members (2 pages)
1 June 2005Return made up to 30/05/05; full list of members (2 pages)
29 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/04
(7 pages)
18 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/04
(7 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 May 2004Partic of mort/charge * (6 pages)
25 May 2004Partic of mort/charge * (6 pages)
27 May 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 May 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 January 2003Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
16 January 2003Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
5 June 2002Return made up to 30/05/02; full list of members (7 pages)
5 June 2002Return made up to 30/05/02; full list of members (7 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
21 March 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
21 March 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
18 February 2002Registered office changed on 18/02/02 from: the steading valgreen , kellas dundee angus DD4 0PL (1 page)
18 February 2002Registered office changed on 18/02/02 from: the steading valgreen , kellas dundee angus DD4 0PL (1 page)
6 September 2001Partic of mort/charge * (7 pages)
6 September 2001Partic of mort/charge * (7 pages)
1 June 2001Director resigned (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001New director appointed (1 page)
1 June 2001Director resigned (1 page)
1 June 2001New secretary appointed;new director appointed (1 page)
1 June 2001New director appointed (1 page)
1 June 2001New secretary appointed;new director appointed (1 page)
30 May 2001Incorporation (13 pages)
30 May 2001Incorporation (13 pages)