Company NameAm Properties Scotland Ltd
Company StatusDissolved
Company NumberSC457548
CategoryPrivate Limited Company
Incorporation Date23 August 2013(10 years, 8 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Silvio Attilio Mancini
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Kenmure Drive
Bishopbriggs
Glasgow
G64 2RQ
Scotland
Director NameMs Lorena Rita Mancini
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2014(1 year after company formation)
Appointment Duration6 years, 6 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Brechin, Cole-Hamilton & Co P R Print Building
268 Nuneaton Street
Glasgow
G40 3DX
Scotland
Director NameMr Giancarlo Angiolillo
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61a Westwood Road
Newmains
Wishaw
ML2 9EL
Scotland

Location

Registered AddressC/O Brechin, Cole-Hamilton & Co P R Print Building
268 Nuneaton Street
Glasgow
G40 3DX
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

50 at £1Lorena Rita Mancini
50.00%
Ordinary
50 at £1Silvio Mancini
50.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

27 October 2017Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 27 October 2017 (1 page)
25 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
11 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
2 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
11 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
7 October 2014Termination of appointment of Giancarlo Angiolillo as a director on 4 September 2014 (1 page)
7 October 2014Termination of appointment of Giancarlo Angiolillo as a director on 4 September 2014 (1 page)
7 October 2014Appointment of Lorena Rita Mancini as a director on 4 September 2014 (2 pages)
7 October 2014Appointment of Lorena Rita Mancini as a director on 4 September 2014 (2 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
23 August 2013Incorporation
Statement of capital on 2013-08-23
  • GBP 100
(23 pages)