Grayshill Road
Cumbernauld
G68 9HQ
Scotland
Director Name | Allister Charles Weir |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 32 Westfield North Court Grayshill Road Cumbernauld G68 9HQ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.amrehearsals.co.uk |
---|
Registered Address | Unit 32 Westfield North Court Grayshill Road Cumbernauld G68 9HQ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
50 at £1 | Allister Weir 50.00% Ordinary |
---|---|
50 at £1 | Mark Currie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,479 |
Cash | £712 |
Current Liabilities | £22,334 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2011 | Delivered on: 20 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
---|---|
22 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 November 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
24 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 May 2011 | Registered office address changed from 19 Deerdykes View Westfield Industrial Estate Cumbernauld G68 9HN United Kingdom on 16 May 2011 (2 pages) |
28 September 2010 | Appointment of Mark Francis Currie as a director (3 pages) |
28 September 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
28 September 2010 | Appointment of Allister Charles Weir as a director (3 pages) |
17 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
17 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 September 2010 | Incorporation (23 pages) |