Company NameAmltc Ltd
Company StatusDissolved
Company NumberSC463448
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 4 months ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Stephen John Russell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2016(2 years, 2 months after company formation)
Appointment Duration5 months (closed 28 June 2016)
RoleTeacher
Country of ResidenceScotland
Correspondence Address568 Cathcart Road
Glasgow
Strathclyde
G42 8YG
Scotland
Director NameMrs Anne Marie Oneill
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(same day as company formation)
RolePublic House Consultant
Country of ResidenceScotland
Correspondence Address4 Bressay
East Kilbride
Glasgow
G74 4RZ
Scotland
Director NameMr Stephen John Russell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(2 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 22 December 2015)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressPenny Farthing 568 Cathcart Road
Glasgow
G42 8YG
Scotland
Director NameMrs Anne Marie O'Neill
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(2 years, 1 month after company formation)
Appointment Duration1 month (resigned 24 January 2016)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address568 Cathcart Road
Glasgow
Strathclyde
G42 8YG
Scotland

Location

Registered Address568 Cathcart Road
Glasgow
Strathclyde
G42 8YG
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Shareholders

12 at £1Anne Oneill
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2016Appointment of Mr Stephen John Russell as a director on 23 January 2016 (2 pages)
18 February 2016Termination of appointment of Anne Marie O'neill as a director on 24 January 2016 (1 page)
22 January 2016Termination of appointment of Stephen Russell as a director on 22 December 2015 (1 page)
20 January 2016Appointment of Mrs Anne Marie O'neill as a director on 21 December 2015 (2 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 12
(3 pages)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
3 January 2014Appointment of Mr Stephen Russell as a director (2 pages)
3 January 2014Termination of appointment of Anne Oneill as a director (1 page)
9 December 2013Registered office address changed from 4 Bressay East Kilbride Glasgow G74 4RZ Scotland on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 4 Bressay East Kilbride Glasgow G74 4RZ Scotland on 9 December 2013 (1 page)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)