Company NameVie Amhor Limited
DirectorAmanda Brown
Company StatusActive - Proposal to Strike off
Company NumberSC378704
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)
Previous NamesOxford-Reed Ltd and Edinburgh Residence Ltd

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Amanda Brown
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Rutland Square
Edinburgh
EH1 2AS
Scotland
Director NameMr Craig James Brown
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(7 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5AU
Scotland

Contact

Websitewww.vieamhor.com

Location

Registered Address4a Rutland Square
Edinburgh
EH1 2AS
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,436
Cash£10,186
Current Liabilities£23,061

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return18 May 2021 (2 years, 11 months ago)
Next Return Due1 June 2022 (overdue)

Charges

7 May 2013Delivered on: 23 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 October 2020Compulsory strike-off action has been discontinued (1 page)
21 October 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
24 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
12 December 2018Registered office address changed from C/O Jk Business Services Limited 2 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU to 4a Rutland Square Edinburgh EH1 2AS on 12 December 2018 (1 page)
21 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Director's details changed for Miss Amanda Reed on 31 December 2014 (2 pages)
27 February 2015Director's details changed for Mrs Amanda Brown on 31 December 2014 (2 pages)
27 February 2015Director's details changed for Miss Amanda Reed on 31 December 2014 (2 pages)
27 February 2015Director's details changed for Mrs Amanda Brown on 31 December 2014 (2 pages)
27 June 2014Termination of appointment of Craig Brown as a director (1 page)
27 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ United Kingdom on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ United Kingdom on 27 June 2014 (1 page)
27 June 2014Termination of appointment of Craig Brown as a director (1 page)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
23 May 2013Registration of charge 3787040001 (4 pages)
23 May 2013Registration of charge 3787040001 (4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
13 September 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
13 September 2012Director's details changed for Miss Amanda Reed on 1 May 2012 (2 pages)
13 September 2012Director's details changed for Miss Amanda Reed on 1 May 2012 (2 pages)
13 September 2012Director's details changed for Miss Amanda Reed on 1 May 2012 (2 pages)
13 September 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
13 September 2012Registered office address changed from Axwell House Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU Scotland on 13 September 2012 (1 page)
13 September 2012Registered office address changed from Axwell House Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU Scotland on 13 September 2012 (1 page)
18 June 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 2
(4 pages)
18 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 June 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 2
(4 pages)
22 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-05
(1 page)
22 March 2012Company name changed edinburgh residence LTD\certificate issued on 22/03/12
  • CONNOT ‐
(3 pages)
22 March 2012Company name changed edinburgh residence LTD\certificate issued on 22/03/12
  • CONNOT ‐
(3 pages)
22 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-05
(1 page)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
9 April 2011Appointment of Mr Craig James Brown as a director (2 pages)
9 April 2011Registered office address changed from , 358 Leyland Road, Bathgate, EH48 2UA, Scotland on 9 April 2011 (1 page)
9 April 2011Registered office address changed from , 358 Leyland Road, Bathgate, EH48 2UA, Scotland on 9 April 2011 (1 page)
9 April 2011Appointment of Mr Craig James Brown as a director (2 pages)
9 April 2011Registered office address changed from , 358 Leyland Road, Bathgate, EH48 2UA, Scotland on 9 April 2011 (1 page)
17 February 2011Company name changed oxford-reed LTD\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-02-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2011Company name changed oxford-reed LTD\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-02-16
  • NM01 ‐ Change of name by resolution
(3 pages)
18 May 2010Incorporation (22 pages)
18 May 2010Incorporation (22 pages)