Company NameAMD Corporation Ltd
Company StatusDissolved
Company NumberSC612847
CategoryPrivate Limited Company
Incorporation Date6 November 2018(5 years, 5 months ago)
Dissolution Date2 May 2023 (11 months, 3 weeks ago)
Previous NameThe Ranch Fitness Ltd

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Anton Danyluk
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Michael Danyluk
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Sherie Ann Danyluk
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland

Location

Registered Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

2 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
16 November 2021Confirmation statement made on 5 November 2021 with updates (5 pages)
10 November 2021Total exemption full accounts made up to 31 May 2021 (12 pages)
17 June 2021Previous accounting period extended from 30 November 2020 to 31 May 2021 (1 page)
16 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
27 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
28 August 2019Appointment of Mr Michael Danyluk as a director on 6 November 2018 (2 pages)
28 August 2019Appointment of Mrs Sherie Ann Danyluk as a director on 6 November 2018 (2 pages)
9 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-01
(3 pages)
8 August 2019Director's details changed for Mr Anton Danyluk on 8 August 2019 (2 pages)
8 August 2019Registered office address changed from Raiziehill Airdrie Rd Bathgate EH48 3AG Scotland to 6 Redheughs Rigg Edinburgh EH12 9DQ on 8 August 2019 (1 page)
8 August 2019Change of details for Mr Anton Danyluk as a person with significant control on 8 August 2019 (2 pages)
6 November 2018Incorporation
Statement of capital on 2018-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)