Advanced company searchLink opens in new window

AMOR CONSTRUCTION LTD

Company number SC500621

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)
02 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
24 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
18 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
16 Jul 2022 AA Unaudited abridged accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
06 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
24 Apr 2020 AA Unaudited abridged accounts made up to 31 March 2020
04 Apr 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
09 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
06 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
20 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-19
19 Apr 2018 AD01 Registered office address changed from Unit 1 Halfpennyburn Industrial Units Halfpennyburn Forfar DD8 1SS Scotland to 11 Glenfield Avenue Cowdenbeath KY4 9EN on 19 April 2018
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with updates
28 Feb 2018 TM01 Termination of appointment of John Alexander Kelly as a director on 26 February 2018
28 Feb 2018 PSC07 Cessation of John Alexander Kelly as a person with significant control on 26 February 2018
05 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
18 Aug 2017 AD01 Registered office address changed from Office 2 North Tay Centre 48 Loons Road Dundee DD3 6AP Scotland to Unit 1 Halfpennyburn Industrial Units Halfpennyburn Forfar DD8 1SS on 18 August 2017
23 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Oct 2016 AD01 Registered office address changed from 7 Kirkgait, Letham Forfar Angus DD8 2XQ Scotland to Office 2 North Tay Centre 48 Loons Road Dundee DD3 6AP on 21 October 2016
28 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 20
17 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-17
  • GBP 20