Advanced company searchLink opens in new window

AMERSCOVE LIMITED

Company number SC481829

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2016 AD01 Registered office address changed from 57 the Foregate the Foregate Kilmarnock Ayrshire KA1 1LU to 41 Westmoreland Street Glasgow G42 8LL on 23 July 2016
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2016 DS01 Application to strike the company off the register
01 Apr 2016 AP01 Appointment of Mr Faisal Hassan Manzoor as a director on 1 January 2016
01 Apr 2016 TM01 Termination of appointment of Mehmood Arshad as a director on 31 December 2015
19 Aug 2015 AA Total exemption small company accounts made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
03 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
20 May 2015 AD01 Registered office address changed from 299 Maxwell Road Glasgow G41 1TD Scotland to 57 the Foregate the Foregate Kilmarnock Ayrshire KA1 1LU on 20 May 2015
31 Jul 2014 AD01 Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to 299 Maxwell Road Glasgow G41 1TD on 31 July 2014
31 Jul 2014 TM01 Termination of appointment of Stephen George Mabbott as a director on 9 July 2014
31 Jul 2014 AP01 Appointment of Mr Mehmood Arshad as a director on 9 July 2014
09 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-09
  • GBP 1