Company NameAmmfilm Limited
Company StatusDissolved
Company NumberSC516595
CategoryPrivate Limited Company
Incorporation Date28 September 2015(8 years, 7 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMs Anne Milne
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 1/1
16 Albert Road
Glasgow
G42 8DN
Scotland

Contact

Websitewww.annemilne.com

Location

Registered Address16 1/1
16 Albert Road
Glasgow
G42 8DN
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
27 September 2019Application to strike the company off the register (1 page)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
24 December 2018Registered office address changed from , 16 Albert Road, 1/1, Glasgow, G42 8DN, Scotland to 16 1/1 16 Albert Road Glasgow Glasgow G42 8DN on 24 December 2018 (1 page)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
21 December 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
21 December 2018Registered office address changed from , 56 Queens Drive, Glasgow, G42 8DD, United Kingdom to 16 1/1 16 Albert Road Glasgow Glasgow G42 8DN on 21 December 2018 (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
29 August 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
27 August 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
31 October 2017Register inspection address has been changed to 23 23 Kerloch Crescent Banchory AB31 5ZF (1 page)
31 October 2017Register(s) moved to registered inspection location 23 23 Kerloch Crescent Banchory AB31 5ZF (1 page)
31 October 2017Register inspection address has been changed to 23 23 Kerloch Crescent Banchory AB31 5ZF (1 page)
31 October 2017Register(s) moved to registered inspection location 23 23 Kerloch Crescent Banchory AB31 5ZF (1 page)
30 October 2017Registered office address changed from , 18/6 18/6 Marchmont Road, Edinburgh, Edinburgh, EH9 1HZ, United Kingdom to 16 1/1 16 Albert Road Glasgow Glasgow G42 8DN on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 18/6 18/6 Marchmont Road Edinburgh Edinburgh EH9 1HZ United Kingdom to 56 Queens Drive Glasgow G42 8DD on 30 October 2017 (1 page)
1 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
28 September 2015Incorporation
Statement of capital on 2015-09-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 September 2015Incorporation
Statement of capital on 2015-09-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)