AMCO19 LTD

Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD, Midlothian
StatusDISSOLVED
Company No.SC550769
CategoryPrivate Limited Company
Incorporated21 Nov 2016
Age7 years, 6 months, 13 days
JurisdictionScotland
Dissolution26 Aug 2020
Years3 years, 9 months, 9 days

SUMMARY

AMCO19 LTD is an dissolved private limited company with number SC550769. It was incorporated 7 years, 6 months, 13 days ago, on 21 November 2016 and it was dissolved 3 years, 9 months, 9 days ago, on 26 August 2020. The company address is Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD, Midlothian.



Company Fillings

Gazette dissolved liquidation

Date: 26 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 26 May 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 09 Apr 2019

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 09 Apr 2019

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

Old address: 272 Bath Street Glasgow G2 4JR Scotland

New address: Apex 3, 95 Haymarket Terrace Edinburgh Midlothian EH12 5HD

Change date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-22

Officer name: Alan Herries

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Herries

Cessation date: 2017-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anne Herries

Notification date: 2017-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-22

Psc name: Michael Herries

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-22

Officer name: Michael Herries

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Herries

Notification date: 2017-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Herries

Appointment date: 2017-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-22

Officer name: Mr Stuart Herries

Documents

View document PDF

Incorporation company

Date: 21 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATLEYSMILE CIC

5 OSBORNE TERRACE,BATLEY,WF17 0LZ

Number:09353457
Status:ACTIVE
Category:Community Interest Company

CAPITAL SEARCH INTERNATIONAL LTD

9 STATION PARADE,LONDON,W5 3LD

Number:03890141
Status:ACTIVE
Category:Private Limited Company

DUNCAN LAND LIMITED

DUNCAN HOUSE CLIPSTON ROAD,MARKET HARBOROUGH,LE16 9UB

Number:04088753
Status:ACTIVE
Category:Private Limited Company

GREEN HOME & GARDEN LIMITED

THE ANNEX, WALTON LODGE HILLCLIFFE ROAD,WARRINGTON,WA4 6NU

Number:11429331
Status:ACTIVE
Category:Private Limited Company

LOGOS LEGAL SERVICES LIMITED

PATERNOSTER HOUSE 65 ST PAULS CHURCHYARD,LONDON,EC4M 8AB

Number:05815422
Status:ACTIVE
Category:Private Limited Company

MONC LTD

FLAT 31, MONTAGU HOUSE, FLAT 31,LONDON,W12 9DE

Number:09853551
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