Company NameAma Cramond (Investments) Limited
DirectorsMichael Afshar and Ali Behrooz Afshar
Company StatusActive
Company NumberSC242496
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Previous NameCramond Sports Club Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Michael Afshar
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2003(7 months, 1 week after company formation)
Appointment Duration20 years, 8 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address4b Blackford Road
Edinburgh
EH9 2DX
Scotland
Director NameDr Ali Behrooz Afshar
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address15 Coates Crescent
Edinburgh
Midlothian
EH3 7AF
Scotland
Secretary NameMr Christopher John Catterall
StatusCurrent
Appointed01 December 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address15 Coates Crescent
Edinburgh
Midlothian
EH3 7AF
Scotland
Secretary NameMr Colin Mackay
NationalityBritish
StatusResigned
Appointed27 August 2003(7 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 01 December 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Goshen Farm Steading
Musselburgh
Midlothian
EH21 8JL
Scotland
Director NameMr David Jonathan Knight
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 11 January 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Margaret Rose Crescent
Edinburgh
EH10 7EZ
Scotland
Secretary NameMr Martin Ian Cairns
StatusResigned
Appointed02 December 2010(7 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 December 2017)
RoleCompany Director
Correspondence Address15 Coates Crescent
Edinburgh
Midlothian
EH3 7AF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteama-group.co.uk

Location

Registered Address15 Coates Crescent
Edinburgh
Midlothian
EH3 7AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ama Cramond LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

17 February 2023Delivered on: 24 February 2023
Persons entitled: Reward Finance Group Limited

Classification: A registered charge
Particulars: All and whole the subjects at brighouse park cross, edinburgh registered in the land register of scotland under title number MID196718.
Outstanding
16 February 2023Delivered on: 24 February 2023
Persons entitled: Reward Finance Group Limited

Classification: A registered charge
Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.
Outstanding
22 January 2018Delivered on: 25 January 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole the properties known as and forming 29/1, 29/3, 29/9, 29/12, 29/13, 30/1, 30/13/ and 32 brighouse park cross, and 2 brighouse park rigg, edinburgh, which subjects are currently undergoing registration in the land register of scotland under title number MID196718.
Outstanding
17 January 2018Delivered on: 24 January 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
15 January 2018Delivered on: 23 January 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 June 2023All of the property or undertaking has been released from charge SC2424960002 (1 page)
7 June 2023All of the property or undertaking has been released from charge SC2424960003 (1 page)
30 May 2023Accounts for a small company made up to 31 December 2022 (16 pages)
2 March 2023Satisfaction of charge SC2424960001 in full (1 page)
2 March 2023All of the property or undertaking has been released from charge SC2424960002 (1 page)
2 March 2023All of the property or undertaking has been released from charge SC2424960003 (1 page)
24 February 2023Registration of charge SC2424960005, created on 17 February 2023 (15 pages)
24 February 2023Registration of charge SC2424960004, created on 16 February 2023 (26 pages)
17 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
26 May 2022Accounts for a small company made up to 31 December 2021 (16 pages)
21 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
11 June 2021Accounts for a small company made up to 31 December 2020 (14 pages)
19 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
19 December 2020Accounts for a small company made up to 31 December 2019 (16 pages)
20 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
22 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
29 March 2018Resolutions
  • RES13 ‐ Lender/facility agreement approved 15/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
27 February 2018Notification of Ama (Cramond) Ltd as a person with significant control on 1 January 2018 (2 pages)
27 February 2018Cessation of Michael Afshar as a person with significant control on 1 January 2018 (1 page)
25 January 2018Registration of charge SC2424960003, created on 22 January 2018 (30 pages)
24 January 2018Registration of charge SC2424960002, created on 17 January 2018 (13 pages)
23 January 2018Registration of charge SC2424960001, created on 15 January 2018 (14 pages)
8 December 2017Appointment of Mr Christopher John Catterall as a secretary on 1 December 2017 (2 pages)
8 December 2017Termination of appointment of Martin Ian Cairns as a secretary on 1 December 2017 (1 page)
8 December 2017Appointment of Mr Christopher John Catterall as a secretary on 1 December 2017 (2 pages)
8 December 2017Termination of appointment of Martin Ian Cairns as a secretary on 1 December 2017 (1 page)
1 December 2017Appointment of Dr Ali Behrooz Afshar as a director on 27 November 2017 (2 pages)
1 December 2017Appointment of Dr Ali Behrooz Afshar as a director on 27 November 2017 (2 pages)
28 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-27
(3 pages)
28 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-27
(3 pages)
23 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
23 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
1 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
29 November 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
29 November 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
3 November 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 November 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 June 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
12 June 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
13 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(3 pages)
13 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(3 pages)
6 November 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
6 November 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
5 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
5 November 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
5 November 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
26 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
4 February 2011Appointment of Mr Martin Ian Cairns as a secretary (1 page)
4 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
4 February 2011Termination of appointment of Colin Mackay as a secretary (1 page)
4 February 2011Termination of appointment of Colin Mackay as a secretary (1 page)
4 February 2011Appointment of Mr Martin Ian Cairns as a secretary (1 page)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
26 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
3 December 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
3 December 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
18 March 2009Return made up to 17/01/09; full list of members (3 pages)
18 March 2009Return made up to 17/01/09; full list of members (3 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
18 August 2008Return made up to 17/01/08; full list of members (3 pages)
18 August 2008Return made up to 17/01/08; full list of members (3 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
22 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
22 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
24 October 2007Registered office changed on 24/10/07 from: 5 coates crescent edinburgh midlothian EH3 7AF (1 page)
24 October 2007Registered office changed on 24/10/07 from: 5 coates crescent edinburgh midlothian EH3 7AF (1 page)
6 March 2007Registered office changed on 06/03/07 from: 5 atholl crescent edinburgh midlothian EH3 8EJ (1 page)
6 March 2007Registered office changed on 06/03/07 from: 5 atholl crescent edinburgh midlothian EH3 8EJ (1 page)
6 March 2007Return made up to 17/01/07; full list of members (2 pages)
6 March 2007Return made up to 17/01/07; full list of members (2 pages)
29 November 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
29 November 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
25 October 2006Secretary's particulars changed (1 page)
25 October 2006Secretary's particulars changed (1 page)
10 February 2006Return made up to 17/01/06; full list of members (2 pages)
10 February 2006Return made up to 17/01/06; full list of members (2 pages)
25 January 2006Registered office changed on 25/01/06 from: 12 bruntsfield crescent edinburgh midlothian EH10 4HA (1 page)
25 January 2006Registered office changed on 25/01/06 from: 12 bruntsfield crescent edinburgh midlothian EH10 4HA (1 page)
15 March 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
15 March 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
17 February 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
20 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
25 February 2004Return made up to 17/01/04; full list of members (7 pages)
25 February 2004Return made up to 17/01/04; full list of members (7 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
9 October 2003Registered office changed on 09/10/03 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
9 October 2003New secretary appointed (2 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003Registered office changed on 09/10/03 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
17 January 2003Incorporation (16 pages)
17 January 2003Incorporation (16 pages)