Advanced company searchLink opens in new window

AMERSDALE LIMITED

Company number SC481825

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)
06 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
14 May 2015 AD01 Registered office address changed from Suite1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE to 60-62 High Street Inverkeithing Fife KY11 1NN on 14 May 2015
14 May 2015 TM01 Termination of appointment of Antonio Nazzareno Iannozzi as a director on 14 May 2015
30 Mar 2015 AA Accounts for a dormant company made up to 30 September 2014
16 Oct 2014 AA01 Previous accounting period shortened from 31 July 2015 to 30 September 2014
15 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
15 Oct 2014 TM01 Termination of appointment of Inese Visocka as a director on 14 October 2014
15 Oct 2014 AP01 Appointment of Mr Antonio Nazzareno Iannozzi as a director on 14 October 2014
18 Jul 2014 AP01 Appointment of Inese Visocka as a director on 18 July 2014
18 Jul 2014 TM01 Termination of appointment of Stephen George Mabbott as a director on 18 July 2014
18 Jul 2014 AD01 Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Suite1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 18 July 2014
09 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-09
  • GBP 1