Lesmahagow
South Lanarkshire
ML11 0EQ
Scotland
Director Name | Mr Brian Hunter |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2018(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Network Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 72 Dykehead Street Glasgow G33 4AQ Scotland |
Website | amasit.com |
---|
Registered Address | 12 Abbeygreen Abbeygreen Lesmahagow South Lanarkshire ML11 0EQ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Clydesdale South |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Roderick Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,543 |
Cash | £4,391 |
Current Liabilities | £59,669 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
24 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
---|---|
23 January 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
28 October 2022 | Appointment of Surendar Kaur as a secretary on 28 October 2022 (2 pages) |
14 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
12 July 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2022 | Registered office address changed from 72 Dykehead Street Glasgow G33 4AQ Scotland to 12 Abbeygreen Abbeygreen Lesmahagow South Lanarkshire ML11 0EQ on 13 January 2022 (1 page) |
13 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
22 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
21 May 2020 | Director's details changed for Mr Roderick John Murray on 21 May 2020 (2 pages) |
3 April 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
17 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
26 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
23 January 2019 | Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD to 72 Dykehead Street Glasgow G33 4AQ on 23 January 2019 (1 page) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 March 2018 | Appointment of Mr Brian Hunter as a director on 15 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
23 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
26 June 2013 | Incorporation
|
26 June 2013 | Incorporation
|