Edinburgh
EH9 2DX
Scotland
Director Name | Dr Ali Behrooz Afshar |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2017(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 15 Coates Crescent Edinburgh Midlothian EH3 7AF Scotland |
Secretary Name | Mr Christopher John Catterall |
---|---|
Status | Current |
Appointed | 01 December 2017(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 15 Coates Crescent Edinburgh Midlothian EH3 7AF Scotland |
Secretary Name | Mr Colin Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 December 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Goshen Farm Steading Musselburgh Midlothian EH21 8JL Scotland |
Director Name | Mr David Jonathan Knight |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 January 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Margaret Rose Crescent Edinburgh EH10 7EZ Scotland |
Secretary Name | Mr Martin Ian Cairns |
---|---|
Status | Resigned |
Appointed | 02 December 2010(7 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 15 Coates Crescent Edinburgh Midlothian EH3 7AF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | ama-group.co.uk |
---|
Registered Address | 15 Coates Crescent Edinburgh Midlothian EH3 7AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Ama Cramond LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 January 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2024 (8 months from now) |
17 February 2023 | Delivered 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 2023 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 24 January 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
15 January 2018 | Delivered on: 23 January 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
21 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
---|---|
11 June 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
19 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
19 December 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
20 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
22 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
29 March 2018 | Resolutions
|
27 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
27 February 2018 | Notification of Ama (Cramond) Ltd as a person with significant control on 1 January 2018 (2 pages) |
27 February 2018 | Cessation of Michael Afshar as a person with significant control on 1 January 2018 (1 page) |
25 January 2018 | Registration of charge SC2424960003, created on 22 January 2018 (30 pages) |
24 January 2018 | Registration of charge SC2424960002, created on 17 January 2018 (13 pages) |
23 January 2018 | Registration of charge SC2424960001, created on 15 January 2018 (14 pages) |
8 December 2017 | Appointment of Mr Christopher John Catterall as a secretary on 1 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Martin Ian Cairns as a secretary on 1 December 2017 (1 page) |
8 December 2017 | Appointment of Mr Christopher John Catterall as a secretary on 1 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Martin Ian Cairns as a secretary on 1 December 2017 (1 page) |
1 December 2017 | Appointment of Dr Ali Behrooz Afshar as a director on 27 November 2017 (2 pages) |
1 December 2017 | Appointment of Dr Ali Behrooz Afshar as a director on 27 November 2017 (2 pages) |
28 November 2017 | Resolutions
|
28 November 2017 | Resolutions
|
23 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
23 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
1 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
29 November 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
29 November 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
3 November 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 November 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 June 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
12 June 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
13 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
6 November 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
5 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
26 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
4 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Appointment of Mr Martin Ian Cairns as a secretary (1 page) |
4 February 2011 | Termination of appointment of Colin Mackay as a secretary (1 page) |
4 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Appointment of Mr Martin Ian Cairns as a secretary (1 page) |
4 February 2011 | Termination of appointment of Colin Mackay as a secretary (1 page) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
26 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
18 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
18 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
18 August 2008 | Return made up to 17/01/08; full list of members (3 pages) |
18 August 2008 | Return made up to 17/01/08; full list of members (3 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
22 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 5 coates crescent edinburgh midlothian EH3 7AF (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 5 coates crescent edinburgh midlothian EH3 7AF (1 page) |
6 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: 5 atholl crescent edinburgh midlothian EH3 8EJ (1 page) |
6 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: 5 atholl crescent edinburgh midlothian EH3 8EJ (1 page) |
29 November 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
25 October 2006 | Secretary's particulars changed (1 page) |
25 October 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
10 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 12 bruntsfield crescent edinburgh midlothian EH10 4HA (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 12 bruntsfield crescent edinburgh midlothian EH10 4HA (1 page) |
15 March 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
15 March 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
17 February 2005 | Return made up to 17/01/05; full list of members
|
17 February 2005 | Return made up to 17/01/05; full list of members
|
20 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
20 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
25 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
25 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Registered 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 2003 | New secretary appointed (2 pages) |
9 October 2003 | Registered 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 2003 | New secretary appointed (2 pages) |
17 January 2003 | Incorporation (16 pages) |
17 January 2003 | Incorporation (16 pages) |