Advanced company searchLink opens in new window

AMS INSTRUMENTATION LTD

Company number SC441122

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)
16 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
15 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-04
12 Nov 2021 AD01 Registered office address changed from 20 Cranford Terrace Aberdeen AB10 7NQ to 4th Floor, 58 Waterloo Street Glasgow G2 7DA on 12 November 2021
23 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
24 May 2021 AA01 Current accounting period extended from 31 January 2021 to 31 May 2021
27 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
19 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
14 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
01 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
05 Nov 2015 AD01 Registered office address changed from 24 Cranford Terrace Aberdeen AB10 7NQ to 20 Cranford Terrace Aberdeen AB10 7NQ on 5 November 2015
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
09 Feb 2015 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 24 Cranford Terrace Aberdeen AB10 7NQ on 9 February 2015
24 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
24 Jan 2013 NEWINC Incorporation