Advanced company searchLink opens in new window

AMPAWAN LIMITED

Company number SC400781

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)
27 Oct 2014 AD01 Registered office address changed from 9 Beachmont Place Dunbar East Lothian EH42 1YD Scotland to 8 Glouster Street Edinburgh EH3 6EG on 27 October 2014
16 Oct 2014 AD01 Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to 9 Beachmont Place Dunbar East Lothian EH42 1YD on 16 October 2014
16 Sep 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
27 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-06-13
  • GBP 100
08 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
24 Jun 2011 AP01 Appointment of Graham Peter Davitt as a director
24 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
07 Jun 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
07 Jun 2011 TM01 Termination of appointment of Stephen Mabbott as a director
01 Jun 2011 NEWINC Incorporation