Company NameAdvanced Manufacturing Centre Limited
Company StatusDissolved
Company NumberSC644454
CategoryPrivate Limited Company
Incorporation Date15 October 2019(4 years, 6 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NameAdvanced Machining Centre Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameDavid John Armour
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Spirit Aero Systems Europe Ltd Prestwick Intern
Prestwick
Ayrshire
KA9 2RW
Scotland
Director NameGary Henry Brese
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Spirit Aero Systems Europe Ltd Prestwick Intern
Prestwick
Ayrshire
KA9 2RW
Scotland
Director NamePeter Orr Currie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Spirit Aero Systems Europe Ltd Prestwick Intern
Prestwick
Ayrshire
KA9 2RW
Scotland
Director NameBrian James Taggart
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Spirit Aero Systems Europe Ltd Prestwick Intern
Prestwick
Ayrshire
KA9 2RW
Scotland

Location

Registered Address10 Spirit Aero Systems Europe Ltd
Prestwick International Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
ConstituencyCentral Ayrshire
WardKyle

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

30 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
27 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
12 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-06
(3 pages)
15 October 2019Incorporation
Statement of capital on 2019-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)