AMA SURGEONS LTD.

Register to unlock more data on OkredoRegister

AMA SURGEONS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC361681

Incorporation date

24/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited, Level 2 The Beacon, 176 St. Vincent Street, Glasgow G2 5SGCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2009)
dot icon03/02/2026
Final Gazette dissolved following liquidation
dot icon03/11/2025
Final account prior to dissolution in MVL (final account attached)
dot icon30/10/2024
Resolutions
dot icon30/10/2024
Registered office address changed from 34a Main Road Crookedholm Kilmarnock Ayrshire KA3 6JS Scotland to C/O Frp Advisory Trading Limited Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG on 2024-10-30
dot icon22/08/2024
Micro company accounts made up to 2024-06-30
dot icon10/07/2024
Change of details for Mrs Louise Elageili as a person with significant control on 2020-12-04
dot icon10/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon05/02/2024
Micro company accounts made up to 2023-06-30
dot icon10/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon01/09/2022
Micro company accounts made up to 2022-06-30
dot icon22/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon18/07/2022
Cessation of Abdulmajid Ali as a person with significant control on 2021-07-08
dot icon18/07/2022
Change of details for Mrs Louise Elageili as a person with significant control on 2021-07-08
dot icon18/07/2022
Change of details for Mrs Louise Elageili as a person with significant control on 2020-12-04
dot icon18/07/2022
Director's details changed for Mrs Louise Elageili on 2020-12-04
dot icon18/07/2022
Secretary's details changed for Mrs Louise Elageili on 2020-12-04
dot icon18/07/2022
Director's details changed for Mr Abdulmajid Ali on 2020-12-04
dot icon14/09/2021
Micro company accounts made up to 2021-06-30
dot icon12/07/2021
Resolutions
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon08/07/2021
Statement of capital following an allotment of shares on 2021-06-01
dot icon14/12/2020
Registered office address changed from 34a Main Road Cookedholm Kilmarnock Ayrshire KA3 6JS Scotland to 34a Main Road Crookedholm Kilmarnock Ayrshire KA3 6JS on 2020-12-14
dot icon04/12/2020
Secretary's details changed for Mrs Louise Elageili on 2020-12-04
dot icon04/12/2020
Director's details changed for Mrs Louise Elageili on 2020-12-04
dot icon04/12/2020
Change of details for Mrs Louise Elageili as a person with significant control on 2020-12-04
dot icon04/12/2020
Change of details for Mr Abdulmajid Ali as a person with significant control on 2020-12-04
dot icon04/12/2020
Director's details changed for Mr Abdulmajid Ali on 2020-12-04
dot icon04/12/2020
Registered office address changed from 33 Craig Avenue Ayr South Ayrshire KA7 4GY to 34a Main Road Cookedholm Kilmarnock Ayrshire KA3 6JS on 2020-12-04
dot icon17/08/2020
Micro company accounts made up to 2020-06-30
dot icon26/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon27/08/2019
Micro company accounts made up to 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon03/07/2019
Change of details for Mrs Louise Ali as a person with significant control on 2016-04-06
dot icon03/07/2019
Change of details for Mr Abdulmajid Ali as a person with significant control on 2016-04-06
dot icon12/11/2018
Micro company accounts made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon02/02/2018
Director's details changed for Mrs Louise Ali on 2018-02-02
dot icon02/02/2018
Secretary's details changed for Mrs Louise Ali on 2018-02-02
dot icon08/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon07/07/2017
Notification of Abdulmajid Ali as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Louise Ali as a person with significant control on 2016-04-06
dot icon06/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon21/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon17/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon28/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon25/06/2010
Secretary's details changed for Mrs Louise Ali on 2010-06-24
dot icon25/06/2010
Director's details changed for Mrs Louise Ali on 2010-06-24
dot icon25/06/2010
Director's details changed for Mr Abdulmajid Ali on 2010-06-24
dot icon24/07/2009
Secretary appointed mrs louise ali
dot icon24/07/2009
Director appointed mrs louise ali
dot icon24/07/2009
Director appointed mr abdulmajid ali
dot icon24/07/2009
Registered office changed on 24/07/2009 from moncrieff house 10, moncrieff street paisley PA3 2BE
dot icon24/07/2009
Ad 24/06/09\gbp si 1@1=1\gbp ic 1/2\
dot icon29/06/2009
Appointment terminated secretary brian reid LTD.
dot icon29/06/2009
Appointment terminated director stephen mabbott
dot icon29/06/2009
Resolutions
dot icon24/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/07/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
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
2
35.12K
-
0.00
-
-
2022
2
88.24K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Abdulmajid
Director
24/06/2009 - Present
-
Elageili, Louise
Director
24/06/2009 - Present
-
Mabbott, Stephen George
Director
24/06/2009 - 24/06/2009
3780
Elageili, Louise
Secretary
24/06/2009 - Present
-
BRIAN REID LTD.
Corporate Secretary
24/06/2009 - 24/06/2009
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMA SURGEONS LTD.

AMA SURGEONS LTD. is an(a) Dissolved company incorporated on 24/06/2009 with the registered office located at C/O Frp Advisory Trading Limited, Level 2 The Beacon, 176 St. Vincent Street, Glasgow G2 5SG. 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 SURGEONS LTD.?

toggle

AMA SURGEONS LTD. is currently Dissolved. It was registered on 24/06/2009 and dissolved on 03/02/2026.

Where is AMA SURGEONS LTD. located?

toggle

AMA SURGEONS LTD. is registered at C/O Frp Advisory Trading Limited, Level 2 The Beacon, 176 St. Vincent Street, Glasgow G2 5SG.

What does AMA SURGEONS LTD. do?

toggle

AMA SURGEONS LTD. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AMA SURGEONS LTD.?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved following liquidation.