Company NameAMS Mechanical Services Ltd
Company StatusDissolved
Company NumberSC420546
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)
Dissolution Date13 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameColin John Abercromby
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address121a Barfillan Drive
Craigton
Glasgow
G52 1BD
Scotland
Director NameColin John Ambercromby
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address121a Barfillan Drive
Craighton
Glasgow
G52 1BD
Scotland
Director NameMr Allan William Miller McShannon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address212a Barfillan Drive
Craigton
Glasgow
G52 1BD
Scotland
Director NameMr Allan William Miller McShannon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address121a Barfillan Drive
Craigton
Glasgow
G52 1BD
Scotland
Secretary NameWilliam Gilmer
NationalityBritish
StatusClosed
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address121a Barfillan Drive
Craigton
Glasgow
G52 1BD
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address121a Barfillan Drive
Craigton
Glasgow
G52 1BD
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

45 at £1Allan Mcshannon
45.00%
Ordinary
45 at £1Colin Abercromby
45.00%
Ordinary
10 at £1William Gilmer
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
2 May 2014Compulsory strike-off action has been suspended (1 page)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
26 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 100
(7 pages)
5 November 2012Appointment of Allan William Miller Mcshannon as a director on 28 March 2012 (3 pages)
5 November 2012Appointment of Colin John Abercromby as a director on 28 March 2012 (3 pages)
30 October 2012Registered office address changed from 14 Richardson Avenue Hurford Kilmarnock KA1 5DU Scotland on 30 October 2012 (2 pages)
30 October 2012Appointment of William Gilmer as a secretary on 28 March 2012 (3 pages)
30 October 2012Appointment of Colin John Ambercromby as a director on 28 March 2012 (3 pages)
30 October 2012Appointment of Allan William Miller Mcshannon as a director on 28 March 2012 (3 pages)
30 March 2012Termination of appointment of Peter Anthony Valaitis as a director on 28 March 2012 (1 page)
28 March 2012Incorporation (20 pages)