Company NameAmazon Development Centre (Scotland) Limited
Company StatusActive
Company NumberSC268673
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Phaedra Ann Andrews
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2015(10 years, 11 months after company formation)
Appointment Duration8 years, 12 months
RoleFinance Director, Accounting
Country of ResidenceEngland
Correspondence Address60 Holborn Viaduct
London
EC1A 2FD
Director NameAnna Elisabeth Cooper
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(19 years after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Principal Place
Worship Street
London
EC2A 2FA
Director NameMr Andrew John Bradley
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(19 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaverley Gate 2 - 4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Secretary NameMitre Secretaries Limited (Corporation)
StatusCurrent
Appointed01 April 2008(3 years, 10 months after company formation)
Appointment Duration16 years
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameAmanda Jane Minshull Beech
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleFinancial Director
Correspondence Address72 Wokingham Road
Crowthorne
Berkshire
RG45 7QA
Director NameMr Matthew James Round
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrawhill Manor
Westfield
Bathgate
West Lothian
EH48 4NH
Scotland
Director NameLynn Michelle Wilson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleGeneral Counsel
Correspondence Address609 Sw
150th Street
Burien
Washington
Wa98148
Secretary NameMichael Miller
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Mornington Avenue Mansions
Mornington Avenue
London
W14 8UW
Director NameMr Michael David Deal
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2004(4 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 February 2015)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressPatriot Court 1-9 The Grove
Slough
Berkshire
SL1 1QP
Director NameMr Brian James McBride
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(2 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmazon Uk Patriot Court
1-9 The Grove
Slough
Berkshire
SL1 1QP
Secretary NameVincent Collins
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2011)
RoleManager
Correspondence AddressPatriot Court 1-9 The Grove
Slough
Berkshire
SL1 1QP
Director NameGraeme Neil Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(6 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 14 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley Gate 2 - 4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameChristopher Corson North
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2015)
RoleVice President, Uk Country Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor Waverley Gate
2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMr Robert Mario Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley Gate 2 - 4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMr John Bradford Stone
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2018(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Principal Place Worship Street
London
EC2A 2FA
Director NameMr Alexander Daniel Keeler Simpson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaverley Gate 2 - 4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMr Oliver Rupert Masting
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaverley Gate 2 - 4 Waterloo Place
Edinburgh
EH1 3EG
Scotland

Contact

Telephone0131 3433907
Telephone regionEdinburgh

Location

Registered AddressWaverley Gate
2 - 4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Amazon Com Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£6,091,530
Net Worth£6,109,876
Cash£5,828,062
Current Liabilities£550,514

Accounts

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

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

29 September 2020Change of details for Amazon.Com, Inc. as a person with significant control on 6 April 2016 (2 pages)
11 September 2020Full accounts made up to 31 December 2019 (20 pages)
14 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
28 April 2020Appointment of Mr Alexander Daniel Keeler Simpson as a director on 24 April 2020 (2 pages)
23 October 2019Termination of appointment of John Bradford Stone as a director on 21 October 2019 (1 page)
5 September 2019Full accounts made up to 31 December 2018 (17 pages)
15 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
1 August 2018Full accounts made up to 31 December 2017 (19 pages)
13 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
30 April 2018Appointment of Mr John Bradford Stone as a director on 25 April 2018 (2 pages)
6 March 2018Termination of appointment of Robert Mario Mackenzie as a director on 5 March 2018 (1 page)
4 August 2017Full accounts made up to 31 December 2016 (19 pages)
4 August 2017Full accounts made up to 31 December 2016 (19 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
4 July 2017Withdrawal of a person with significant control statement on 4 July 2017 (2 pages)
4 July 2017Withdrawal of a person with significant control statement on 4 July 2017 (2 pages)
4 July 2017Notification of Amazon.Com, Inc. as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Amazon.Com, Inc. as a person with significant control on 4 July 2017 (1 page)
15 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
13 July 2016Full accounts made up to 31 December 2015 (21 pages)
13 July 2016Full accounts made up to 31 December 2015 (21 pages)
1 June 2016Registered office address changed from Lower Ground Floor Waverley Gate 2-4 Waterloo Place Edinburgh EH1 3EG to Waverley Gate 2 - 4 Waterloo Place Edinburgh EH1 3EG on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Lower Ground Floor Waverley Gate 2-4 Waterloo Place Edinburgh EH1 3EG to Waverley Gate 2 - 4 Waterloo Place Edinburgh EH1 3EG on 1 June 2016 (1 page)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(6 pages)
13 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
13 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
13 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(6 pages)
22 June 2015Full accounts made up to 31 December 2014 (19 pages)
22 June 2015Full accounts made up to 31 December 2014 (19 pages)
11 May 2015Appointment of Ms Phaedra Ann Andrews as a director on 1 May 2015 (3 pages)
11 May 2015Termination of appointment of Christopher Corson North as a director on 1 May 2015 (2 pages)
11 May 2015Appointment of Ms Phaedra Ann Andrews as a director on 1 May 2015 (3 pages)
11 May 2015Appointment of Ms Phaedra Ann Andrews as a director on 1 May 2015 (3 pages)
11 May 2015Termination of appointment of Christopher Corson North as a director on 1 May 2015 (2 pages)
11 May 2015Termination of appointment of Christopher Corson North as a director on 1 May 2015 (2 pages)
17 March 2015Appointment of Mr Robert Mario Mackenzie as a director on 13 February 2015 (2 pages)
17 March 2015Appointment of Mr Robert Mario Mackenzie as a director on 13 February 2015 (2 pages)
17 March 2015Termination of appointment of Michael David Deal as a director on 13 February 2015 (1 page)
17 March 2015Termination of appointment of Michael David Deal as a director on 13 February 2015 (1 page)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(6 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(6 pages)
8 May 2014Full accounts made up to 31 December 2013 (18 pages)
8 May 2014Full accounts made up to 31 December 2013 (18 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (6 pages)
8 May 2013Full accounts made up to 31 December 2012 (20 pages)
8 May 2013Full accounts made up to 31 December 2012 (20 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
26 March 2012Statement of company's objects (2 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke the maximum amount of shares that may be alloted 13/03/2012
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke the maximum amount of shares that may be alloted 13/03/2012
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
26 March 2012Statement of company's objects (2 pages)
21 March 2012Full accounts made up to 31 December 2011 (20 pages)
21 March 2012Full accounts made up to 31 December 2011 (20 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
3 June 2011Registered office address changed from 1St Floor Westcott House 4 Ferrymuir South Queensferry West Lothian EH30 9QZ on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 1St Floor Westcott House 4 Ferrymuir South Queensferry West Lothian EH30 9QZ on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 1St Floor Westcott House 4 Ferrymuir South Queensferry West Lothian EH30 9QZ on 3 June 2011 (1 page)
31 March 2011Full accounts made up to 31 December 2010 (19 pages)
31 March 2011Full accounts made up to 31 December 2010 (19 pages)
23 February 2011Appointment of Christopher Corson North as a director (2 pages)
23 February 2011Appointment of Christopher Corson North as a director (2 pages)
23 February 2011Termination of appointment of Brian Mcbride as a director (1 page)
23 February 2011Termination of appointment of Brian Mcbride as a director (1 page)
2 February 2011Termination of appointment of Vincent Collins as a secretary (1 page)
2 February 2011Termination of appointment of Vincent Collins as a secretary (1 page)
2 August 2010Secretary's details changed for Mitre Secretaries Limited on 10 July 2010 (2 pages)
2 August 2010Appointment of Graeme Neil Smith as a director (2 pages)
2 August 2010Director's details changed for Michael David Deal on 10 July 2010 (2 pages)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Termination of appointment of Matthew Round as a director (1 page)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
2 August 2010Appointment of Graeme Neil Smith as a director (2 pages)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Director's details changed for Michael David Deal on 10 July 2010 (2 pages)
2 August 2010Secretary's details changed for Mitre Secretaries Limited on 10 July 2010 (2 pages)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Termination of appointment of Matthew Round as a director (1 page)
15 April 2010Full accounts made up to 31 December 2009 (19 pages)
15 April 2010Full accounts made up to 31 December 2009 (19 pages)
17 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 July 2009Return made up to 10/07/09; full list of members (9 pages)
22 July 2009Return made up to 10/07/09; full list of members (9 pages)
2 July 2009Return made up to 02/06/09; full list of members (9 pages)
2 July 2009Return made up to 02/06/09; full list of members (9 pages)
26 June 2009Director's change of particulars / michael deal / 16/05/2009 (1 page)
26 June 2009Director's change of particulars / michael deal / 16/05/2009 (1 page)
4 June 2009Full accounts made up to 31 December 2008 (18 pages)
4 June 2009Full accounts made up to 31 December 2008 (18 pages)
5 February 2009Director's change of particulars / brian mcbride / 23/01/2009 (1 page)
5 February 2009Director's change of particulars / brian mcbride / 23/01/2009 (1 page)
5 February 2009Secretary's change of particulars / vincent collins / 23/01/2009 (1 page)
5 February 2009Secretary's change of particulars / vincent collins / 23/01/2009 (1 page)
16 September 2008Full accounts made up to 31 December 2007 (18 pages)
16 September 2008Full accounts made up to 31 December 2007 (18 pages)
23 July 2008Return made up to 02/06/08; full list of members (8 pages)
23 July 2008Return made up to 02/06/08; full list of members (8 pages)
25 June 2008Full accounts made up to 31 December 2006 (19 pages)
25 June 2008Full accounts made up to 31 December 2006 (19 pages)
15 April 2008Appointment terminate, secretary david melville logged form (1 page)
15 April 2008Secretary appointed vincent collins (2 pages)
15 April 2008Location of register of members (1 page)
15 April 2008Secretary appointed mitre secretaries LIMITED (2 pages)
15 April 2008Location of register of members (1 page)
15 April 2008Registered office changed on 15/04/2008 from c/o biggart bailiie 7 castle street edinburgh EH2 3AP (1 page)
15 April 2008Secretary appointed mitre secretaries LIMITED (2 pages)
15 April 2008Appointment terminate, secretary david melville logged form (1 page)
15 April 2008Secretary appointed vincent collins (2 pages)
15 April 2008Appointment terminated secretary michael miller (1 page)
15 April 2008Registered office changed on 15/04/2008 from c/o biggart bailiie 7 castle street edinburgh EH2 3AP (1 page)
15 April 2008Appointment terminated secretary michael miller (1 page)
2 July 2007Return made up to 02/06/07; no change of members (7 pages)
2 July 2007Return made up to 02/06/07; no change of members (7 pages)
14 June 2007Full accounts made up to 31 December 2005 (13 pages)
14 June 2007Full accounts made up to 31 December 2005 (13 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
3 July 2006Return made up to 02/06/06; full list of members (7 pages)
3 July 2006Return made up to 02/06/06; full list of members (7 pages)
28 June 2006Full accounts made up to 31 December 2004 (14 pages)
28 June 2006Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
28 June 2006Full accounts made up to 31 December 2004 (14 pages)
28 June 2006Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
17 June 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005Ad 05/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005New director appointed (2 pages)
7 January 2005Ad 05/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Nc inc already adjusted 05/10/04 (2 pages)
7 January 2005Nc inc already adjusted 05/10/04 (2 pages)
7 January 2005New director appointed (2 pages)
2 June 2004Incorporation (23 pages)
2 June 2004Incorporation (23 pages)