Company NameAmusing Developments Limited
Company StatusDissolved
Company NumberSC282651
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard John Parker
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(2 years after company formation)
Appointment Duration8 years, 7 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Callerton Lane
Ponteland
Newcastle
NE20 9EL
Director NameMrs Margaret Ann Parker
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(2 years after company formation)
Appointment Duration8 years, 7 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Callerton Lane
Ponteland
Northumberland
NE20 9EL
Secretary NameMrs Margaret Ann Parker
NationalityBritish
StatusClosed
Appointed30 April 2007(2 years after company formation)
Appointment Duration8 years, 7 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Callerton Lane
Ponteland
Northumberland
NE20 9EL
Director NameAlan Scot Paterson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleManaging Director
Correspondence AddressBlackbarns
Eardisland
Leominster
Herefordshire
HR6 9AS
Wales
Secretary NameMary Catherine Paterson
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressUpper Brockington
Bodenham
Hereford
Herefordshire
HR1 3HT
Wales
Director NameEdward Bernard Duncan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2007)
RoleAccountant
Correspondence Address1/16 Pentland Drive
Edinburgh
Midlothian
EH10 6PU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBasement Office
2 Murieston Road
Edinburgh
EH11 2JH
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

1 at £1Richard John Parker
100.00%
Ordinary

Financials

Year2014
Net Worth£106,080
Cash£16,944
Current Liabilities£12,875

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (3 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 May 2010Director's details changed for Margaret Ann Parker on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Margaret Ann Parker on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Mr Richard John Parker on 1 January 2010 (2 pages)
6 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mr Richard John Parker on 1 January 2010 (2 pages)
6 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
10 July 2009Return made up to 04/04/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 May 2008Return made up to 04/04/08; no change of members (7 pages)
27 June 2007Return made up to 04/04/07; full list of members (6 pages)
26 June 2007New secretary appointed;new director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007Secretary resigned (1 page)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 December 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
27 April 2006Return made up to 04/04/06; full list of members (6 pages)
27 February 2006New director appointed (1 page)
27 February 2006Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
4 April 2005Incorporation (17 pages)