Advanced company searchLink opens in new window

A & M IMAGING SERVICES LIMITED

Company number SC308719

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
22 May 2012 AP01 Appointment of Neill Scott Morrison as a director
28 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
13 May 2011 AA Total exemption small company accounts made up to 31 October 2010
13 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
06 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
09 Oct 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
22 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
09 Jan 2009 225 Accounting reference date extended from 30/09/2008 to 31/10/2008
04 Dec 2008 363a Return made up to 19/09/08; full list of members
04 Dec 2008 287 Registered office changed on 04/12/2008 from unit 3, stewartfield industrial estate, newhaven road edinburgh EH6 5RQ
04 Dec 2008 288a Secretary appointed ms alyson may leslie birss
04 Dec 2008 288b Appointment terminated secretary valerie birss
21 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
24 Sep 2007 288a New secretary appointed
24 Sep 2007 363a Return made up to 19/09/07; full list of members
24 Sep 2007 288b Secretary resigned
26 Sep 2006 288a New director appointed
26 Sep 2006 288a New secretary appointed
26 Sep 2006 287 Registered office changed on 26/09/06 from: unit 3, stewartfield ind est newhaven road edinburgh lothians EH6 5RQ
20 Sep 2006 287 Registered office changed on 20/09/06 from: 78 montgomery street edinburgh lothian EH7 5JA
19 Sep 2006 288b Director resigned
19 Sep 2006 288b Director resigned
19 Sep 2006 288b Secretary resigned
19 Sep 2006 NEWINC Incorporation