AMA CONSTRUCTION (EDINBURGH) LIMITED

Register to unlock more data on OkredoRegister

AMA CONSTRUCTION (EDINBURGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC100586

Incorporation date

21/08/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Coates Crescent, Edinburgh, EH3 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1986)
dot icon28/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon01/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon03/06/2020
Registration of charge SC1005860003, created on 2020-05-20
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon09/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon26/06/2018
Notification of Michael Afshar as a person with significant control on 2016-04-06
dot icon20/02/2018
Notification of Ali Behrooz Afshar as a person with significant control on 2016-04-06
dot icon08/12/2017
Termination of appointment of Martin Ian Cairns as a secretary on 2017-12-01
dot icon08/12/2017
Appointment of Mr Christopher John Catterall as a secretary on 2017-12-01
dot icon01/12/2017
Amended group of companies' accounts made up to 2015-12-31
dot icon01/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2017
Director's details changed for Mr Behzad Afshar on 2012-03-01
dot icon30/08/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/08/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/09/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon19/11/2014
Satisfaction of charge 2 in full
dot icon15/08/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon12/06/2014
Previous accounting period extended from 2013-10-31 to 2013-12-31
dot icon02/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon17/08/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/08/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon15/08/2011
Appointment of Mr Martin Ian Cairns as a secretary
dot icon15/08/2011
Termination of appointment of Colin Mackay as a secretary
dot icon03/08/2011
Accounts for a small company made up to 2010-10-31
dot icon04/08/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon04/08/2010
Director's details changed for Behzad Afshar on 2010-06-25
dot icon21/07/2010
Accounts for a medium company made up to 2009-10-31
dot icon25/11/2009
Accounts for a medium company made up to 2008-10-31
dot icon02/09/2009
Return made up to 25/06/09; full list of members
dot icon06/01/2009
Accounting reference date extended from 30/04/2008 to 31/10/2008
dot icon14/08/2008
Return made up to 25/06/08; full list of members
dot icon05/03/2008
Accounts for a medium company made up to 2007-04-30
dot icon03/08/2007
Return made up to 25/06/07; full list of members
dot icon01/03/2007
Accounts for a medium company made up to 2006-04-30
dot icon26/07/2006
Return made up to 25/06/06; full list of members
dot icon01/03/2006
Accounts for a small company made up to 2005-04-30
dot icon04/07/2005
Return made up to 25/06/05; full list of members
dot icon01/06/2005
Accounts for a small company made up to 2004-04-30
dot icon03/09/2004
Return made up to 25/06/04; full list of members
dot icon26/05/2004
Accounts for a medium company made up to 2003-04-30
dot icon19/04/2004
Dec mort/charge *
dot icon08/04/2004
Partic of mort/charge *
dot icon23/07/2003
Return made up to 25/06/03; full list of members
dot icon03/03/2003
Accounts for a medium company made up to 2002-04-30
dot icon26/06/2002
Return made up to 25/06/02; full list of members
dot icon01/03/2002
Accounts for a medium company made up to 2001-04-30
dot icon11/01/2002
Secretary's particulars changed
dot icon11/10/2001
Accounting reference date shortened from 30/09/01 to 30/04/01
dot icon31/07/2001
Accounts for a medium company made up to 2000-09-30
dot icon27/06/2001
Return made up to 25/06/01; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon28/06/2000
Return made up to 25/06/00; full list of members
dot icon28/07/1999
Accounts for a small company made up to 1998-09-30
dot icon08/07/1999
Return made up to 25/06/99; no change of members
dot icon28/07/1998
Accounts for a small company made up to 1997-09-30
dot icon02/07/1998
Return made up to 25/06/98; no change of members
dot icon30/07/1997
Accounts for a small company made up to 1996-09-30
dot icon25/06/1997
Return made up to 25/06/97; full list of members
dot icon30/07/1996
Accounts for a small company made up to 1995-09-30
dot icon25/06/1996
Return made up to 25/06/96; full list of members
dot icon18/06/1996
New director appointed
dot icon24/05/1996
Partic of mort/charge *
dot icon12/07/1995
Return made up to 25/06/95; no change of members
dot icon04/07/1995
Accounts for a small company made up to 1994-09-30
dot icon30/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Return made up to 25/06/94; no change of members
dot icon27/05/1994
Accounts for a small company made up to 1993-09-30
dot icon26/08/1993
Return made up to 25/06/93; full list of members
dot icon20/07/1993
Accounts for a small company made up to 1992-09-30
dot icon29/06/1992
Return made up to 25/06/92; no change of members
dot icon28/02/1992
Accounts for a small company made up to 1991-09-30
dot icon29/07/1991
Return made up to 25/06/91; no change of members
dot icon04/07/1991
Accounts for a small company made up to 1990-09-30
dot icon06/06/1990
Registered office changed on 06/06/90 from: 5 alva street edinburgh EH2 4PJ
dot icon25/05/1990
Accounts for a small company made up to 1989-09-30
dot icon25/05/1990
Return made up to 04/05/90; full list of members
dot icon30/10/1989
Accounts for a small company made up to 1988-09-30
dot icon22/08/1989
Return made up to 15/06/89; full list of members
dot icon04/07/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon13/06/1989
Miscellaneous
dot icon16/05/1989
Accounts made up to 1987-09-30
dot icon26/07/1988
Accounts made up to 1987-03-31
dot icon15/05/1987
Memorandum and Articles of Association
dot icon30/04/1987
Certificate of change of name
dot icon16/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/04/1987
Registered office changed on 10/04/87 from: 24 castle street edinburgh EH2 3JQ
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/08/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

24
2022
change arrow icon+1,122.04 % *

* during past year

Cash in Bank

£1,192,477.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
911.56K
-
0.00
97.58K
-
2022
24
983.94K
-
0.00
1.19M
-
2022
24
983.94K
-
0.00
1.19M
-

Employees

2022

Employees

24 Descended-8 % *

Net Assets(GBP)

983.94K £Ascended7.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.19M £Ascended1.12K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Afshar, Behnam
Director
09/05/1995 - Present
3
Afshar, Behzad
Director
13/06/1996 - Present
3
Catterall, Christopher John
Secretary
01/12/2017 - Present
-
Cairns, Martin Ian
Secretary
01/07/2011 - 01/12/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AMA CONSTRUCTION (EDINBURGH) LIMITED

AMA CONSTRUCTION (EDINBURGH) LIMITED is an(a) Active company incorporated on 21/08/1986 with the registered office located at 15 Coates Crescent, Edinburgh, EH3 7AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of AMA CONSTRUCTION (EDINBURGH) LIMITED?

toggle

AMA CONSTRUCTION (EDINBURGH) LIMITED is currently Active. It was registered on 21/08/1986 .

Where is AMA CONSTRUCTION (EDINBURGH) LIMITED located?

toggle

AMA CONSTRUCTION (EDINBURGH) LIMITED is registered at 15 Coates Crescent, Edinburgh, EH3 7AF.

What does AMA CONSTRUCTION (EDINBURGH) LIMITED do?

toggle

AMA CONSTRUCTION (EDINBURGH) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does AMA CONSTRUCTION (EDINBURGH) LIMITED have?

toggle

AMA CONSTRUCTION (EDINBURGH) LIMITED had 24 employees in 2022.

What is the latest filing for AMA CONSTRUCTION (EDINBURGH) LIMITED?

toggle

The latest filing was on 28/07/2025: Total exemption full accounts made up to 2024-12-31.