Company NameAmazing Apartments Limited
DirectorDavid Andrew Hans Nicoll
Company StatusActive
Company NumberSC389576
CategoryPrivate Limited Company
Incorporation Date26 November 2010(13 years, 4 months ago)
Previous NameDAHN Consulting Limited

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDavid Andrew Hans Nicoll
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address40/8 Annandale Street
Edinburgh
EH7 4AZ
Scotland
Secretary NameMiss Pamela Jayne Hicks
StatusResigned
Appointed02 April 2012(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 01 December 2012)
RoleCompany Director
Correspondence Address37 Kidd Street
Kirkcaldy
Fife
KY1 2EE
Scotland

Location

Registered AddressFlat 8 11
Hawkhill Close
Edinburgh
Midlothian
EH7 6FG
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Shareholders

2 at £1David Andrew Hans Nicoll
100.00%
Ordinary

Financials

Year2014
Net Worth£39,314
Cash£51,797
Current Liabilities£21,042

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

24 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
24 July 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
5 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
1 August 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
27 May 2021Confirmation statement made on 20 May 2021 with updates (3 pages)
30 December 2020Total exemption full accounts made up to 30 November 2020 (8 pages)
25 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
20 May 2020Confirmation statement made on 20 May 2020 with updates (3 pages)
5 December 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
27 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
13 June 2018Registered office address changed from 1 Mortonhall Park View Edinburgh Midlothian EH17 8SW Scotland to Flat 8 11 Hawkhill Close Edinburgh Midlothian EH7 6FG on 13 June 2018 (1 page)
15 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-15
(3 pages)
7 February 2018Registered office address changed from C/O Kjm Accountancy Unit 6 42 Dalsetter Avenue Glasgow G15 8TE Scotland to 1 Mortonhall Park View Edinburgh Midlothian EH17 8SW on 7 February 2018 (1 page)
12 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
16 December 2016Registered office address changed from 1 Mortonhall Park View Edinburgh EH17 8SW Scotland to C/O Kjm Accountancy Unit 6 42 Dalsetter Avenue Glasgow G15 8TE on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 1 Mortonhall Park View Edinburgh EH17 8SW Scotland to C/O Kjm Accountancy Unit 6 42 Dalsetter Avenue Glasgow G15 8TE on 16 December 2016 (1 page)
27 September 2016Registered office address changed from 40/8 Annandale Street Edinburgh EH7 4AZ to 1 Mortonhall Park View Edinburgh EH17 8SW on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 40/8 Annandale Street Edinburgh EH7 4AZ to 1 Mortonhall Park View Edinburgh EH17 8SW on 27 September 2016 (1 page)
7 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 2
(3 pages)
19 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 2
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
9 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
9 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
9 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
17 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 January 2013Termination of appointment of Pamela Hicks as a secretary (1 page)
7 January 2013Termination of appointment of Pamela Hicks as a secretary (1 page)
7 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
3 April 2012Appointment of Miss Pamela Jayne Hicks as a secretary (2 pages)
3 April 2012Appointment of Miss Pamela Jayne Hicks as a secretary (2 pages)
22 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
26 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)