Glasgow
G1 3NQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | ambts.co.uk |
---|
Registered Address | 10 Meadowhill Newton Mearns Glasgow G77 6SX Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
100 at £1 | Mrs Alison Manson 98.04% Ordinary |
---|---|
1 at £1 | Louise Mclucas 0.98% Ordinary A-z |
1 at £1 | Mrs Alison Manson 0.98% Ordinary A-z |
Year | 2014 |
---|---|
Net Worth | -£5,605 |
Cash | £1,954 |
Current Liabilities | £33,059 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
26 October 2023 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
22 June 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
23 August 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
4 December 2021 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 10 Meadowhill Newton Mearns Glasgow G77 6SX on 4 December 2021 (1 page) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with updates (4 pages) |
14 June 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
11 September 2018 | Resolutions
|
14 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
18 May 2017 | Director's details changed for Alison Manson on 5 April 2016 (2 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
18 May 2017 | Director's details changed for Alison Manson on 5 April 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 May 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 November 2011 | Change of share class name or designation (2 pages) |
4 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2011 (16 pages) |
4 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2011 (16 pages) |
4 November 2011 | Change of share class name or designation (2 pages) |
1 November 2011 | Resolutions
|
1 November 2011 | Resolutions
|
13 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders
|
13 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders
|
28 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
28 May 2010 | Appointment of Alison Manson as a director (3 pages) |
28 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
28 May 2010 | Appointment of Alison Manson as a director (3 pages) |
13 May 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 May 2010 (1 page) |
13 May 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
13 May 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
13 May 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
13 May 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
13 May 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
13 May 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 May 2010 (1 page) |
13 May 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
12 May 2010 | Incorporation (29 pages) |
12 May 2010 | Incorporation (29 pages) |