Advanced company searchLink opens in new window

AMANDA HAMILTON WEIGHT LOSS LIMITED

Company number SC399779

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2018 DS01 Application to strike the company off the register
27 Feb 2018 AC93 Order of court - restore and wind up
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2017 DS01 Application to strike the company off the register
07 Sep 2017 CS01 Confirmation statement made on 21 June 2017 with updates
07 Sep 2017 PSC01 Notification of Amanda Ann Hamilton as a person with significant control on 6 April 2016
20 Jul 2017 SH19 Statement of capital on 20 July 2017
  • GBP 1,000.00
20 Jul 2017 SH20 Statement by Directors
20 Jul 2017 CAP-SS Solvency Statement dated 20/06/17
20 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That the share premium of the company be reduced by £99,549 from £99,549 to nil and the amount by which the share premium account is so reduced be credited to distributable reserves. 20/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
12 Oct 2016 AA Total exemption small company accounts made up to 30 December 2015
07 Sep 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1,000
07 Sep 2016 AD01 Registered office address changed from 66 Tay Street Perth PH2 8RA Scotland to C/O Morisons Solicitors 53 Bothwell Street Glasgow G2 6TS on 7 September 2016
26 Jan 2016 AD01 Registered office address changed from 1 Exchange Crescent 1 Conference Square Edinburgh EH3 8AN to 66 Tay Street Perth PH2 8RA on 26 January 2016
04 Oct 2015 AA Total exemption small company accounts made up to 30 December 2014
27 Aug 2015 AD01 Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to 1 Exchange Crescent 1 Conference Square Edinburgh EH3 8AN on 27 August 2015
22 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
02 Jun 2015 AD01 Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015
17 Feb 2015 TM01 Termination of appointment of William Dobbie as a director on 4 February 2015
01 Oct 2014 AA Total exemption small company accounts made up to 30 December 2013
05 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
27 Dec 2013 AA Total exemption small company accounts made up to 30 December 2012