Company NameA.M.E. Investment Company Ltd.
Company StatusDissolved
Company NumberSC334733
CategoryPrivate Limited Company
Incorporation Date30 November 2007(16 years, 5 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameOleg Sundukovskiy
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(same day as company formation)
RoleBusinessman
Country of ResidenceKazakhstan
Correspondence AddressStr.Krivoguza 3-24
Karaganda
Kazakhstan
Secretary NameArran Secretaries Ltd (Corporation)
StatusResigned
Appointed30 November 2007(same day as company formation)
Correspondence Address16/5 West Pilton Rise
Edinburgh
EH4 4UQ
Scotland

Location

Registered AddressSuite 2 44 Main Street
Douglas
South Lanarkshire
ML11 0QW
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Oleg Sundukovskiy
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

14 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2019Cessation of A.M.E. Invest Ltd. as a person with significant control on 28 September 2019 (1 page)
28 September 2019Termination of appointment of Arran Secretaries Ltd as a secretary on 28 September 2019 (1 page)
20 December 2018Notification of A.M.E. Invest Ltd. as a person with significant control on 20 December 2018 (2 pages)
19 December 2018Cessation of Ciklon Lp as a person with significant control on 19 December 2018 (1 page)
1 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Notification of Ciklon Lp as a person with significant control on 11 October 2017 (1 page)
11 October 2017Notification of Ciklon Lp as a person with significant control on 11 October 2017 (1 page)
2 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
23 February 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
19 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 July 2016Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 5 July 2016 (1 page)
2 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
7 April 2014Registered office address changed from Room 3/1 Carnarvon Street Glasgow G3 6HP United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB Scotland on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB Scotland on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB Scotland on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Room 3/1 Carnarvon Street Glasgow G3 6HP United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Room 3/1 Carnarvon Street Glasgow G3 6HP United Kingdom on 7 April 2014 (1 page)
24 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
15 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
15 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
19 June 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH United Kingdom on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH United Kingdom on 19 June 2013 (1 page)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
8 March 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
1 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
24 January 2012Registered office address changed from 16/5 West Pilton Rise Edinburgh EH4 4UQ on 24 January 2012 (1 page)
24 January 2012Registered office address changed from 16/5 West Pilton Rise Edinburgh EH4 4UQ on 24 January 2012 (1 page)
22 February 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
22 February 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
10 February 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
10 February 2010Director's details changed for Oleg Sundukovskiy on 1 November 2009 (2 pages)
10 February 2010Secretary's details changed for Arran Secretaries Ltd on 1 October 2009 (2 pages)
10 February 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
10 February 2010Director's details changed for Oleg Sundukovskiy on 1 November 2009 (2 pages)
10 February 2010Director's details changed for Oleg Sundukovskiy on 1 November 2009 (2 pages)
10 February 2010Secretary's details changed for Arran Secretaries Ltd on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for Arran Secretaries Ltd on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
5 December 2008Return made up to 30/11/08; full list of members (3 pages)
5 December 2008Return made up to 30/11/08; full list of members (3 pages)
3 December 2008Accounts for a dormant company made up to 30 November 2008 (2 pages)
3 December 2008Accounts for a dormant company made up to 30 November 2008 (2 pages)
30 November 2007Incorporation (22 pages)
30 November 2007Incorporation (22 pages)