AMA CRAMOND (INVESTMENTS) LIMITED

Register to unlock more data on OkredoRegister

AMA CRAMOND (INVESTMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC242496

Incorporation date

17/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Coates Crescent, Edinburgh, Midlothian EH3 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2003)
dot icon05/02/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-01-17 with updates
dot icon04/07/2024
Accounts for a small company made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon07/06/2023
All of the property or undertaking has been released from charge SC2424960002
dot icon07/06/2023
All of the property or undertaking has been released from charge SC2424960003
dot icon30/05/2023
Accounts for a small company made up to 2022-12-31
dot icon02/03/2023
Satisfaction of charge SC2424960001 in full
dot icon02/03/2023
All of the property or undertaking has been released from charge SC2424960002
dot icon02/03/2023
All of the property or undertaking has been released from charge SC2424960003
dot icon24/02/2023
Registration of charge SC2424960004, created on 2023-02-16
dot icon24/02/2023
Registration of charge SC2424960005, created on 2023-02-17
dot icon17/02/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon26/05/2022
Accounts for a small company made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon11/06/2021
Accounts for a small company made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon19/12/2020
Accounts for a small company made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon22/02/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon02/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/03/2018
Resolutions
dot icon27/02/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon27/02/2018
Notification of Ama (Cramond) Ltd as a person with significant control on 2018-01-01
dot icon27/02/2018
Cessation of Michael Afshar as a person with significant control on 2018-01-01
dot icon25/01/2018
Registration of charge SC2424960003, created on 2018-01-22
dot icon24/01/2018
Registration of charge SC2424960002, created on 2018-01-17
dot icon23/01/2018
Registration of charge SC2424960001, created on 2018-01-15
dot icon08/12/2017
Appointment of Mr Christopher John Catterall as a secretary on 2017-12-01
dot icon08/12/2017
Termination of appointment of Martin Ian Cairns as a secretary on 2017-12-01
dot icon01/12/2017
Appointment of Dr Ali Behrooz Afshar as a director on 2017-11-27
dot icon28/11/2017
Resolutions
dot icon23/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-01-17 with updates
dot icon11/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon29/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon03/11/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/06/2014
Previous accounting period shortened from 2014-01-31 to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon06/11/2013
Accounts for a dormant company made up to 2013-01-31
dot icon05/03/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon05/11/2012
Accounts for a dormant company made up to 2012-01-31
dot icon26/03/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon28/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon04/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon04/02/2011
Appointment of Mr Martin Ian Cairns as a secretary
dot icon04/02/2011
Termination of appointment of Colin Mackay as a secretary
dot icon27/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon26/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon03/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon18/03/2009
Return made up to 17/01/09; full list of members
dot icon01/12/2008
Accounts for a dormant company made up to 2008-01-31
dot icon18/08/2008
Return made up to 17/01/08; full list of members
dot icon21/01/2008
Director resigned
dot icon22/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon24/10/2007
Registered office changed on 24/10/07 from: 5 coates crescent edinburgh midlothian EH3 7AF
dot icon06/03/2007
Return made up to 17/01/07; full list of members
dot icon06/03/2007
Registered office changed on 06/03/07 from: 5 atholl crescent edinburgh midlothian EH3 8EJ
dot icon29/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon25/10/2006
Secretary's particulars changed
dot icon10/02/2006
Return made up to 17/01/06; full list of members
dot icon25/01/2006
Registered office changed on 25/01/06 from: 12 bruntsfield crescent edinburgh midlothian EH10 4HA
dot icon15/03/2005
Accounts for a dormant company made up to 2005-01-31
dot icon17/02/2005
Return made up to 17/01/05; full list of members
dot icon20/10/2004
Accounts for a dormant company made up to 2004-01-31
dot icon26/02/2004
New director appointed
dot icon25/02/2004
Return made up to 17/01/04; full list of members
dot icon23/02/2004
New director appointed
dot icon15/10/2003
Director resigned
dot icon15/10/2003
Secretary resigned
dot icon09/10/2003
Registered office changed on 09/10/03 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
dot icon09/10/2003
New secretary appointed
dot icon17/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/01/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Afshar
Director
27/08/2003 - Present
17
BRIAN REID LTD.
Nominee Secretary
17/01/2003 - 27/08/2003
6709
STEPHEN MABBOTT LTD.
Nominee Director
17/01/2003 - 27/08/2003
6626
Dr Ali Behrooz Afshar
Director
27/11/2017 - Present
22
Knight, David Jonathan
Director
09/02/2004 - 11/01/2008
17

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMA CRAMOND (INVESTMENTS) LIMITED

AMA CRAMOND (INVESTMENTS) LIMITED is an(a) Active company incorporated on 17/01/2003 with the registered office located at 15 Coates Crescent, Edinburgh, Midlothian EH3 7AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMA CRAMOND (INVESTMENTS) LIMITED?

toggle

AMA CRAMOND (INVESTMENTS) LIMITED is currently Active. It was registered on 17/01/2003 .

Where is AMA CRAMOND (INVESTMENTS) LIMITED located?

toggle

AMA CRAMOND (INVESTMENTS) LIMITED is registered at 15 Coates Crescent, Edinburgh, Midlothian EH3 7AF.

What does AMA CRAMOND (INVESTMENTS) LIMITED do?

toggle

AMA CRAMOND (INVESTMENTS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AMA CRAMOND (INVESTMENTS) LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-17 with no updates.