Glasgow
G75 8QD
Scotland
Director Name | Mr Alisdair Hector Macmillan Macleod |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 57 Carronvale Road Larbert Stirlingshire FK5 3LG Scotland |
Secretary Name | Rona Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Carronvale Road Larbert Stirlingshire FK5 3LG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | amlassociates.co.uk |
---|---|
Telephone | 0141 5643700 |
Telephone region | Glasgow |
Registered Address | 2 Inglewood Crescent East Kilbride Glasgow G75 8QD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
50 at £1 | Alisdair Macleod 50.00% Ordinary A |
---|---|
50 at £1 | Rona Macleod 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£30,492 |
Current Liabilities | £41,262 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months from now) |
27 January 2009 | Delivered on: 5 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
15 February 2021 | Confirmation statement made on 15 February 2021 with updates (5 pages) |
---|---|
11 February 2021 | Registered office address changed from 57 Carronvale Road Larbert Stirlingshire FK5 3LG Scotland to 27 Hairmyres Park East Kilbride Glasgow G75 8SS on 11 February 2021 (1 page) |
11 February 2021 | Notification of Lachlan Mclachlan as a person with significant control on 11 February 2021 (2 pages) |
11 February 2021 | Termination of appointment of Rona Macleod as a secretary on 11 February 2021 (1 page) |
11 February 2021 | Cessation of Alisdair Hector Macmillan Macleod as a person with significant control on 11 February 2021 (1 page) |
11 February 2021 | Cessation of Rona Macleod as a person with significant control on 11 February 2021 (1 page) |
11 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
11 February 2021 | Termination of appointment of Alisdair Hector Macmillan Macleod as a director on 11 February 2021 (1 page) |
11 February 2021 | Appointment of Lachlan Mclachlan as a director on 11 February 2021 (2 pages) |
20 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
28 April 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 April 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
4 July 2016 | Registered office address changed from 22 Elphinstone Street Kincardine Alloa Clackmannanshire FK10 4RH to 57 Carronvale Road Larbert Stirlingshire FK5 3LG on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 22 Elphinstone Street Kincardine Alloa Clackmannanshire FK10 4RH to 57 Carronvale Road Larbert Stirlingshire FK5 3LG on 4 July 2016 (1 page) |
12 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Registered office address changed from 22 22 Elphinstone Street Kincardine Fife FK10 4RH Scotland on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 22 22 Elphinstone Street Kincardine Fife FK10 4RH Scotland on 14 November 2013 (1 page) |
14 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Registered office address changed from 22 Elphinstone Street Kincardine Alloa Clackmannanshire FK10 4RH Scotland on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 22 Elphinstone Street Kincardine Alloa Clackmannanshire FK10 4RH Scotland on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 22 Elphinstone Street Kincardine Alloa Clackmannanshire FK10 4RH Scotland on 8 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 9B Dalrymple Court Kirkintilloch Glasgow G66 3AA on 7 November 2012 (1 page) |
7 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Registered office address changed from 9B Dalrymple Court Kirkintilloch Glasgow G66 3AA on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 9B Dalrymple Court Kirkintilloch Glasgow G66 3AA on 7 November 2012 (1 page) |
7 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 December 2009 | Annual return made up to 18 October 2009 (14 pages) |
11 December 2009 | Annual return made up to 18 October 2009 (14 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 November 2007 | Return made up to 18/10/07; no change of members (6 pages) |
16 November 2007 | Return made up to 18/10/07; no change of members (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
16 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 October 2005 | Return made up to 18/10/05; full list of members (6 pages) |
28 October 2005 | Return made up to 18/10/05; full list of members (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 October 2004 | Return made up to 18/10/04; change of members (6 pages) |
21 October 2004 | Return made up to 18/10/04; change of members (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 November 2003 | Return made up to 18/10/03; full list of members
|
7 November 2003 | Return made up to 18/10/03; full list of members
|
17 September 2003 | Ad 01/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 2003 | Ad 01/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: 10 claremont terrace glasgow G3 7XR (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 10 claremont terrace glasgow G3 7XR (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
31 October 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Incorporation (16 pages) |
18 October 2002 | Incorporation (16 pages) |