Company NameAMRS Solutions Ltd
Company StatusDissolved
Company NumberSC383604
CategoryPrivate Limited Company
Incorporation Date12 August 2010(13 years, 7 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Aamer Shabbir
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPakistani
StatusClosed
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Home Street
Edinburgh
EH3 9JR
Scotland

Location

Registered Address31 Home Street
Edinburgh
EH3 9JR
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside

Shareholders

100 at £1Aamer Shabbir
100.00%
Ordinary

Financials

Year2014
Net Worth-£660
Cash£4,402
Current Liabilities£5,678

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

28 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (1 page)
15 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 October 2015Director's details changed for Mr Aamer Shabbir on 1 August 2015 (2 pages)
20 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Director's details changed for Mr Aamer Shabbir on 1 August 2015 (2 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
8 September 2013Annual return made up to 12 August 2013 with a full list of shareholders (3 pages)
22 July 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
6 September 2012Director's details changed for Mr Aamer Shabbir on 4 December 2011 (2 pages)
6 September 2012Director's details changed for Mr Aamer Shabbir on 4 December 2011 (2 pages)
6 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
25 July 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
9 September 2011Registered office address changed from 25/6 Springfield Street Edinburgh EH6 5DE United Kingdom on 9 September 2011 (1 page)
9 September 2011Director's details changed for Mr Aamer Shabbir on 3 May 2011 (2 pages)
9 September 2011Director's details changed for Mr Aamer Shabbir on 3 May 2011 (2 pages)
9 September 2011Registered office address changed from 25/6 Springfield Street Edinburgh EH6 5DE United Kingdom on 9 September 2011 (1 page)
9 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
12 August 2010Incorporation (43 pages)