AMCOWS ONE

3 Cluny Avenue, Edinburgh, EH10 4RN, Scotland
StatusACTIVE
Company No.SC131470
Category
Incorporated24 Apr 1991
Age33 years, 19 days
JurisdictionScotland

SUMMARY

AMCOWS ONE is an active with number SC131470. It was incorporated 33 years, 19 days ago, on 24 April 1991. The company address is 3 Cluny Avenue, Edinburgh, EH10 4RN, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2021

Action Date: 02 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-02

Psc name: Ian Derek Truscott

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Derek Truscott

Cessation date: 2021-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2021

Action Date: 02 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-02

Psc name: Ian Derek Truscott

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2021

Action Date: 02 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Ian Derek Truscott

Notification date: 2021-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2021

Action Date: 02 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-02

Psc name: Ian Derek Truscott

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2021

Action Date: 02 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Douglas Moffat

Cessation date: 2021-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2021

Action Date: 02 May 2021

Category: Address

Type: AD01

Old address: 13a Alva Street Edinburgh EH2 4PH

New address: 3 Cluny Avenue Edinburgh EH10 4RN

Change date: 2021-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2021

Action Date: 02 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Douglas Moffat

Termination date: 2021-05-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2021

Action Date: 02 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-02

Officer name: Alexander Douglas Moffat

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2021

Action Date: 02 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gladeisle Services

Termination date: 2021-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2021

Action Date: 02 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Derek Truscott

Appointment date: 2021-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gladeisle Services

Change date: 2010-04-01

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Capital

Type: 122

Description: S-div 16/11/07

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/07; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/06; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/03; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/02; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/99; no change of members

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/98; full list of members

Documents

View document PDF

Legacy

Date: 07 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/97; no change of members

Documents

View document PDF

Legacy

Date: 08 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/96; no change of members

Documents

View document PDF

Legacy

Date: 01 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/95; full list of members

Documents

View document PDF

Legacy

Date: 04 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/94; no change of members

Documents

View document PDF

Legacy

Date: 07 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/93; no change of members

Documents

View document PDF

Legacy

Date: 13 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/92; full list of members

Documents

View document PDF

Resolution

Date: 28 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Apr 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHICKEN VILLAGE WARRINGTON LTD

150 ORFORD LANE,WARRINGTON,WA2 7AY

Number:11759598
Status:ACTIVE
Category:Private Limited Company

ELITE SHEET LTD

27 OLD GLOUCESTER STREET,BLOOMSBERRY,WC1N 3AX

Number:11918283
Status:ACTIVE
Category:Private Limited Company

HAPPY WORLD TOYS LTD

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:08301509
Status:ACTIVE
Category:Private Limited Company

J H TAYLOR LIMITED

BROOKS HOUSE,MAIDSTONE,ME14 5DY

Number:10345775
Status:ACTIVE
Category:Private Limited Company

NATURE BOY WOOD LIMITED

33 EVANS WAY,CHIPPING NORTON,OX7 5QX

Number:10968292
Status:ACTIVE
Category:Private Limited Company

NORTH SQUARE MANAGEMENT COMPANY LTD

61A MAIN STREET,BALLYCLARE,BT39 9AA

Number:NI064168
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source