AMA (MAJESTIC) LIMITED

Register to unlock more data on OkredoRegister

AMA (MAJESTIC) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC136884

Incorporation date

28/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Coates Crescent, Edinburgh, Scotland EH3 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1992)
dot icon12/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon04/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon26/10/2021
Registration of charge SC1368840014, created on 2021-10-20
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon28/02/2019
Notification of Mike Afshar as a person with significant control on 2016-04-06
dot icon09/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/03/2018
Satisfaction of charge 7 in full
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon06/01/2018
Satisfaction of charge 13 in full
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 icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/05/2017
Compulsory strike-off action has been discontinued
dot icon30/05/2017
Confirmation statement made on 2017-02-28 with updates
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon17/07/2014
Previous accounting period extended from 2013-10-31 to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon05/08/2013
Accounts for a small company made up to 2012-10-31
dot icon28/05/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon02/11/2012
Certificate of change of name
dot icon01/08/2012
Accounts for a small company made up to 2011-10-31
dot icon11/04/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon26/03/2012
Annual return made up to 2011-02-28 with full list of shareholders
dot icon03/08/2011
Accounts for a small company made up to 2010-10-31
dot icon03/03/2011
Appointment of Mr Martin Ian Cairns as a secretary
dot icon03/03/2011
Termination of appointment of Colin Mackay as a secretary
dot icon21/07/2010
Accounts for a small company made up to 2009-10-31
dot icon29/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon03/12/2009
Accounts for a small company made up to 2008-10-31
dot icon01/05/2009
Return made up to 28/02/09; full list of members
dot icon06/01/2009
Accounting reference date extended from 30/04/2008 to 31/10/2008
dot icon02/05/2008
Return made up to 28/02/08; full list of members
dot icon04/03/2008
Accounts for a small company made up to 2007-04-30
dot icon30/04/2007
Return made up to 28/02/07; full list of members
dot icon02/03/2007
Accounts for a small company made up to 2006-04-30
dot icon20/04/2006
Return made up to 28/02/06; full list of members
dot icon01/03/2006
Accounts for a small company made up to 2005-04-30
dot icon30/06/2005
Director resigned
dot icon30/06/2005
Director resigned
dot icon01/06/2005
Accounts for a small company made up to 2004-04-30
dot icon28/04/2005
Return made up to 28/02/05; full list of members
dot icon26/05/2004
Accounts for a small company made up to 2003-04-30
dot icon21/04/2004
Return made up to 28/02/04; full list of members
dot icon28/05/2003
Return made up to 28/02/03; full list of members
dot icon03/03/2003
Accounts for a small company made up to 2002-04-30
dot icon13/03/2002
Return made up to 28/02/02; full list of members
dot icon01/03/2002
Accounts for a small company made up to 2001-04-30
dot icon11/01/2002
Secretary's particulars changed
dot icon06/11/2001
Dec mort/charge *
dot icon02/11/2001
Partic of mort/charge *
dot icon13/09/2001
Dec mort/charge *
dot icon20/03/2001
Return made up to 28/02/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon28/09/2000
Auditor's resignation
dot icon26/06/2000
Return made up to 28/02/00; full list of members
dot icon11/01/2000
Accounts for a small company made up to 1999-04-30
dot icon26/10/1999
Dec mort/charge *
dot icon14/10/1999
Partic of mort/charge *
dot icon11/10/1999
Dec mort/charge *
dot icon11/10/1999
Dec mort/charge *
dot icon11/10/1999
Partic of mort/charge *
dot icon08/09/1999
Dec mort/charge *
dot icon08/09/1999
Dec mort/charge *
dot icon09/03/1999
Return made up to 28/02/99; full list of members
dot icon28/01/1999
Accounts for a small company made up to 1998-04-30
dot icon03/08/1998
Accounting reference date extended from 31/03/98 to 30/04/98
dot icon24/03/1998
Return made up to 28/02/98; full list of members
dot icon19/12/1997
Full accounts made up to 1997-03-31
dot icon08/12/1997
Secretary resigned
dot icon08/12/1997
New secretary appointed
dot icon11/11/1997
Memorandum and Articles of Association
dot icon11/11/1997
Resolutions
dot icon11/11/1997
Resolutions
dot icon11/11/1997
Resolutions
dot icon11/11/1997
Ad 06/06/97--------- £ si 20714@1=20714 £ ic 14000/34714
dot icon11/11/1997
Recon 06/06/97
dot icon11/11/1997
£ nc 15000/100000 06/06/97
dot icon04/04/1997
Return made up to 28/02/97; no change of members
dot icon20/01/1997
Full accounts made up to 1996-03-31
dot icon04/07/1996
New director appointed
dot icon26/06/1996
New director appointed
dot icon26/06/1996
Registered office changed on 26/06/96 from: 18 dublin street edinburgh EH1 3PP
dot icon18/04/1996
Return made up to 28/02/96; full list of members
dot icon29/01/1996
Full accounts made up to 1995-03-31
dot icon29/03/1995
Return made up to 28/02/95; change of members
dot icon13/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Registered office changed on 15/08/94 from: 39 castle street edinburgh EH2 3BH
dot icon28/03/1994
Return made up to 28/02/94; no change of members
dot icon13/01/1994
Partic of mort/charge *
dot icon10/01/1994
Partic of mort/charge *
dot icon05/01/1994
New director appointed
dot icon29/12/1993
Dec mort/charge *
dot icon29/12/1993
Partic of mort/charge *
dot icon12/10/1993
Full accounts made up to 1993-03-31
dot icon18/02/1993
Return made up to 28/02/93; full list of members
dot icon13/10/1992
Accounting reference date notified as 31/03
dot icon08/09/1992
Secretary resigned;new secretary appointed
dot icon20/05/1992
Partic of mort/charge *
dot icon20/05/1992
Partic of mort/charge *
dot icon05/05/1992
Ad 16/04/92--------- £ si 13998@1=13998 £ ic 2/14000
dot icon30/04/1992
Partic of mort/charge *
dot icon30/04/1992
Memorandum and Articles of Association
dot icon30/04/1992
Nc inc already adjusted 08/04/92
dot icon30/04/1992
Resolutions
dot icon30/04/1992
Resolutions
dot icon28/04/1992
Secretary resigned;new secretary appointed
dot icon28/04/1992
Director resigned;new director appointed
dot icon28/04/1992
Registered office changed on 28/04/92 from: 3 hill street edinburgh EH2 3JP
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Resolutions
dot icon09/04/1992
£ nc 100000/10000 07/04/92
dot icon28/02/1992
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 icon-0.36 % *

* during past year

Cash in Bank

£3,899.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
61.01K
-
0.00
3.91K
-
2022
0
109.03K
-
0.00
3.90K
-
2022
0
109.03K
-
0.00
3.90K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

109.03K £Ascended78.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.90K £Descended-0.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Afshar
Director
07/06/1996 - Present
18
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
28/02/1992 - 08/04/1992
16827
Dr Ali Behrooz Afshar
Director
08/12/1993 - Present
21
Kelly, Sean Antony
Director
08/04/1992 - 02/06/2005
19
Combined Nominees Limited
Nominee Director
28/02/1992 - 08/04/1992
7286

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+
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 AMA (MAJESTIC) LIMITED

AMA (MAJESTIC) LIMITED is an(a) Active company incorporated on 28/02/1992 with the registered office located at 15 Coates Crescent, Edinburgh, Scotland EH3 7AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMA (MAJESTIC) LIMITED?

toggle

AMA (MAJESTIC) LIMITED is currently Active. It was registered on 28/02/1992 .

Where is AMA (MAJESTIC) LIMITED located?

toggle

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

What does AMA (MAJESTIC) LIMITED do?

toggle

AMA (MAJESTIC) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AMA (MAJESTIC) LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-28 with no updates.