AMD CONTRACT SERVICES LIMITED
Status | ACTIVE |
Company No. | SC338013 |
Category | Private Limited Company |
Incorporated | 18 Feb 2008 |
Age | 16 years, 3 months, 12 days |
Jurisdiction | Scotland |
SUMMARY
AMD CONTRACT SERVICES LIMITED is an active private limited company with number SC338013. It was incorporated 16 years, 3 months, 12 days ago, on 18 February 2008. The company address is 1 Old Irongray Road, Dumfries, DG2 0BJ, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Mortgage satisfy charge full
Date: 07 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3380130004
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jan 2023
Action Date: 19 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3380130006
Charge creation date: 2023-01-19
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage alter floating charge with number
Date: 08 Oct 2022
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 14 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3380130003
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Confirmation statement with updates
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Resolution
Date: 10 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 30 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-01
Officer name: Mrs Mary Dykes
Documents
Change person secretary company with change date
Date: 19 Feb 2019
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-09-01
Officer name: Mr Fraser William Dykes
Documents
Change to a person with significant control
Date: 19 Feb 2019
Action Date: 30 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-30
Psc name: Mr Fraser William Dykes
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Change person director company with change date
Date: 23 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fraser William Dykes
Change date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-15
New address: 1 Old Irongray Road Dumfries DG2 0BJ
Old address: Amd Contract Services Ltd Newton Road Lochside Dumfries DG2 0EF Scotland
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jan 2018
Action Date: 10 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-01-10
Charge number: SC3380130005
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Nov 2017
Action Date: 15 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3380130004
Charge creation date: 2017-11-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Nov 2017
Action Date: 03 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3380130003
Charge creation date: 2017-11-03
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Change person secretary company with change date
Date: 27 Feb 2017
Action Date: 31 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-31
Officer name: Mr Fraser William Dykes
Documents
Change person director company with change date
Date: 27 Feb 2017
Action Date: 31 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-31
Officer name: Mr Fraser William Dykes
Documents
Termination director company with name termination date
Date: 05 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: Trevor Munro Dykes
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Address
Type: AD01
Old address: C/O Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries Dumfries & Galloway DG1 3SJ
Change date: 2015-07-28
New address: Amd Contract Services Ltd Newton Road Lochside Dumfries DG2 0EF
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fraser William Dykes
Change date: 2010-02-18
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-18
Officer name: Trevor Munro Dykes
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
Legacy
Date: 02 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 02/03/2009 from c/o farries kirk & mcvean dumfries enterprise park heathhall, dumfries dumfries & galloway DG1 3SJ
Documents
Mortgage alter floating charge with number
Date: 06 Aug 2008
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 2
Documents
Legacy
Date: 26 Jul 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 09 Jul 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 21 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/03/2009
Documents
Some Companies
40 BRAMPTON ROAD,UXBRIDGE,UB10 0DP
Number: | 07929465 |
Status: | ACTIVE |
Category: | Private Limited Company |
TORRIDON HOUSE,ROSYTH,KY11 2EU
Number: | SC600139 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 CLIFTON ROAD,RUGBY,CV21 3QF
Number: | 10462913 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEAVER ROSE HOUSE,SOUTHALL,UB1 3DN
Number: | 11448903 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 HARROGATE ROAD,LEEDS,LS19 6NB
Number: | 11709770 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 EVE LANE,SPENNYMOOR,DL16 6NN
Number: | OC426265 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |