Company NameA M Rehearsal Studios Ltd.
Company StatusDissolved
Company NumberSC385431
CategoryPrivate Limited Company
Incorporation Date15 September 2010(13 years, 7 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMark Francis Currie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 32 Westfield North Court
Grayshill Road
Cumbernauld
G68 9HQ
Scotland
Director NameAllister Charles Weir
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 32 Westfield North Court
Grayshill Road
Cumbernauld
G68 9HQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 September 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.amrehearsals.co.uk

Location

Registered AddressUnit 32 Westfield North Court
Grayshill Road
Cumbernauld
G68 9HQ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North

Shareholders

50 at £1Allister Weir
50.00%
Ordinary
50 at £1Mark Currie
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,479
Cash£712
Current Liabilities£22,334

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

12 May 2011Delivered 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

Filing History

31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
1 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 November 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
24 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 May 2011Registered office address changed from 19 Deerdykes View Westfield Industrial Estate Cumbernauld G68 9HN United Kingdom on 16 May 2011 (2 pages)
28 September 2010Appointment of Mark Francis Currie as a director (3 pages)
28 September 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 100
(4 pages)
28 September 2010Appointment of Allister Charles Weir as a director (3 pages)
17 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
17 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 September 2010Incorporation (23 pages)