AM (LEASING) LIMITED

Register to unlock more data on OkredoRegister

AM (LEASING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC366015

Incorporation date

23/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

272 Bath Street, Glasgow G2 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2009)
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon20/11/2024
Termination of appointment of Anna Wilkes as a director on 2024-11-20
dot icon20/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon20/11/2024
Appointment of Mr Rashmi Hirji Kerai as a director on 2024-11-20
dot icon21/05/2024
Micro company accounts made up to 2023-09-30
dot icon08/11/2023
Director's details changed for Mrs Anna Wilkes on 2023-11-08
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon16/05/2023
Appointment of Mrs Anna Wilkes as a director on 2023-05-16
dot icon16/05/2023
Termination of appointment of Anete Daubure as a director on 2023-05-16
dot icon21/03/2023
Micro company accounts made up to 2022-09-30
dot icon02/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon01/06/2022
Micro company accounts made up to 2021-09-30
dot icon05/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon09/08/2021
Director's details changed for Miss Anete Daubure on 2021-08-05
dot icon09/08/2021
Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom to 272 Bath Street Glasgow G2 4JR on 2021-08-09
dot icon05/08/2021
Micro company accounts made up to 2020-09-30
dot icon22/06/2021
Termination of appointment of Mp Corporate Secretaries Limited as a secretary on 2021-06-21
dot icon29/10/2020
Cessation of Panisera Holdings Limited as a person with significant control on 2020-10-29
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with updates
dot icon29/10/2020
Notification of Alexander Druzhinin as a person with significant control on 2020-07-01
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon24/08/2020
Appointment of Miss Anete Daubure as a director on 2020-07-03
dot icon24/08/2020
Termination of appointment of Joseph Amin as a director on 2020-07-03
dot icon19/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon31/03/2020
Previous accounting period extended from 2019-06-30 to 2019-09-30
dot icon07/06/2019
Appointment of Mp Corporate Secretaries Limited as a secretary on 2019-05-17
dot icon07/06/2019
Termination of appointment of Mp Secretaries Limited as a secretary on 2019-05-17
dot icon07/06/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-06-30
dot icon30/05/2018
Compulsory strike-off action has been discontinued
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon25/05/2018
Micro company accounts made up to 2017-06-30
dot icon24/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon05/05/2017
Termination of appointment of Philip Mcvey as a director on 2017-05-02
dot icon03/05/2017
Satisfaction of charge 5 in full
dot icon03/05/2017
Satisfaction of charge 3 in full
dot icon03/05/2017
Satisfaction of charge 1 in full
dot icon03/05/2017
Satisfaction of charge 2 in full
dot icon03/05/2017
Satisfaction of charge 4 in full
dot icon02/05/2017
Appointment of Mr Joseph Amin as a director on 2017-05-02
dot icon02/05/2017
Registered office address changed from PO Box 17452 2 Lochside View Edinburgh EH12 1LB to 272 Bath Street Glasgow G2 4JR on 2017-05-02
dot icon02/05/2017
Appointment of Mp Secretaries Limited as a secretary on 2017-05-02
dot icon02/05/2017
Termination of appointment of Galliford Try Secretariat Services Limited as a secretary on 2017-05-02
dot icon02/05/2017
Termination of appointment of Philip Jonathan Harris as a director on 2017-05-02
dot icon31/03/2017
Accounts for a small company made up to 2016-06-30
dot icon22/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon25/07/2016
Director's details changed for Mr Philip Mcvey on 2016-07-18
dot icon14/01/2016
Full accounts made up to 2015-06-30
dot icon28/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon27/03/2015
Full accounts made up to 2014-06-30
dot icon25/11/2014
Registered office address changed from 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Po Box 17452 2 Lochside View Edinburgh EH12 1LB on 2014-11-25
dot icon09/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon18/09/2014
Appointment of Galliford Try Secretariat Services Limited as a secretary on 2014-08-27
dot icon18/09/2014
Previous accounting period shortened from 2014-09-30 to 2014-06-30
dot icon25/02/2014
Appointment of Mr Philip Jonathan Harris as a director
dot icon06/02/2014
Termination of appointment of Mark Baxter as a director
dot icon13/01/2014
Full accounts made up to 2013-09-30
dot icon28/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon04/02/2013
Full accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon04/04/2012
Full accounts made up to 2011-09-30
dot icon01/11/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon27/01/2011
Full accounts made up to 2010-09-30
dot icon28/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon23/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon13/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon14/01/2010
Resolutions
dot icon07/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon31/12/2009
Alterations to floating charge 1
dot icon31/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/12/2009
Appointment of Philip Mcvey as a director
dot icon08/12/2009
Termination of appointment of John Rutherford as a director
dot icon04/12/2009
Appointment of Mark Baxter as a director
dot icon26/11/2009
Termination of appointment of Md Secretaries Limited as a secretary
dot icon26/11/2009
Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 2009-11-26
dot icon26/11/2009
Termination of appointment of Roger Connon as a director
dot icon26/10/2009
Memorandum and Articles of Association
dot icon21/10/2009
Certificate of change of name
dot icon21/10/2009
Resolutions
dot icon23/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
29/10/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
303.00
-
0.00
-
-
2022
0
303.00
-
0.00
-
-
2022
0
303.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

303.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daubure, Anete
Director
03/07/2020 - 16/05/2023
15
MP SECRETARIES LIMITED
Corporate Secretary
02/05/2017 - 17/05/2019
-
Baxter, Mark
Director
16/10/2009 - 31/01/2014
72
Rutherford, John Arthur Thomas
Director
23/09/2009 - 16/10/2009
90
Mcvey, Philip
Director
14/12/2009 - 02/05/2017
88

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AM (LEASING) LIMITED

AM (LEASING) LIMITED is an(a) Dissolved company incorporated on 23/09/2009 with the registered office located at 272 Bath Street, Glasgow G2 4JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AM (LEASING) LIMITED?

toggle

AM (LEASING) LIMITED is currently Dissolved. It was registered on 23/09/2009 and dissolved on 28/04/2026.

Where is AM (LEASING) LIMITED located?

toggle

AM (LEASING) LIMITED is registered at 272 Bath Street, Glasgow G2 4JR.

What does AM (LEASING) LIMITED do?

toggle

AM (LEASING) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AM (LEASING) LIMITED?

toggle

The latest filing was on 14/10/2025: Compulsory strike-off action has been suspended.