AMAC 2 LIMITED

Register to unlock more data on OkredoRegister

AMAC 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC038463

Incorporation date

22/02/1963

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FTCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1963)
dot icon03/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon13/08/2010
First Gazette notice for voluntary strike-off
dot icon06/08/2010
Application to strike the company off the register
dot icon04/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon29/10/2009
Registered office address changed from , 48 st Vincent Street, Glasgow, G2 5HS on 2009-10-29
dot icon21/05/2009
Return made up to 30/04/09; full list of members
dot icon20/05/2009
Accounts made up to 2008-12-31
dot icon18/09/2008
Accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 30/04/08; full list of members
dot icon18/02/2008
New secretary appointed
dot icon18/02/2008
Secretary resigned
dot icon18/02/2008
Director resigned
dot icon15/02/2008
Director resigned
dot icon15/02/2008
New director appointed
dot icon15/02/2008
New director appointed
dot icon26/07/2007
Return made up to 30/04/07; full list of members
dot icon19/07/2007
Accounts made up to 2006-12-31
dot icon06/10/2006
Accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 30/04/06; full list of members
dot icon23/03/2006
Dec mort/charge *
dot icon23/09/2005
Accounts made up to 2004-12-31
dot icon12/07/2005
Return made up to 30/04/05; full list of members
dot icon25/10/2004
Accounts made up to 2003-12-31
dot icon15/06/2004
Return made up to 30/04/04; full list of members
dot icon15/06/2004
Secretary's particulars changed;director's particulars changed
dot icon29/01/2004
Director's particulars changed
dot icon10/06/2003
Accounts made up to 2002-12-31
dot icon14/05/2003
Return made up to 30/04/03; full list of members
dot icon05/07/2002
Accounts made up to 2001-12-31
dot icon17/04/2002
Return made up to 30/04/02; full list of members
dot icon09/11/2001
Accounts made up to 2000-12-31
dot icon23/05/2001
Return made up to 30/04/01; full list of members
dot icon23/05/2001
Location of register of members address changed
dot icon31/10/2000
Accounts made up to 1999-12-31
dot icon24/05/2000
Return made up to 30/04/00; full list of members
dot icon01/11/1999
Accounts made up to 1998-12-31
dot icon20/05/1999
Return made up to 30/04/99; full list of members
dot icon17/08/1998
Secretary's particulars changed;director's particulars changed
dot icon17/08/1998
Director's particulars changed
dot icon13/07/1998
Accounts made up to 1997-12-31
dot icon13/07/1998
Memorandum and Articles of Association
dot icon13/07/1998
Resolutions
dot icon20/05/1998
Certificate of change of name
dot icon11/05/1998
Return made up to 30/04/98; full list of members
dot icon28/04/1998
Registered office changed on 28/04/98 from: granitehill road, northfield, aberdeen, AB9 2AW
dot icon08/01/1998
Secretary's particulars changed;director's particulars changed
dot icon08/01/1998
Director's particulars changed
dot icon02/07/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon23/05/1997
Return made up to 30/04/97; full list of members
dot icon29/11/1996
Accounts made up to 1996-06-30
dot icon14/05/1996
Return made up to 30/04/96; full list of members
dot icon22/12/1995
Accounts made up to 1995-06-30
dot icon11/12/1995
Partic of mort/charge *
dot icon13/11/1995
Resolutions
dot icon18/05/1995
Return made up to 30/04/95; full list of members
dot icon23/01/1995
Accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/05/1994
Return made up to 30/04/94; full list of members
dot icon19/12/1993
Accounts made up to 1993-06-30
dot icon10/05/1993
Return made up to 30/04/93; full list of members
dot icon25/01/1993
Accounts made up to 1992-06-30
dot icon28/10/1992
Director resigned
dot icon27/10/1992
Director resigned
dot icon05/05/1992
Return made up to 30/04/92; full list of members
dot icon09/04/1992
Accounts made up to 1991-06-30
dot icon20/01/1992
Director resigned;new director appointed
dot icon02/12/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon02/12/1991
Return made up to 28/11/91; full list of members
dot icon10/09/1991
Accounts made up to 1990-06-30
dot icon08/09/1991
Director resigned
dot icon08/09/1991
New director appointed
dot icon08/09/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon04/06/1991
Resolutions
dot icon04/06/1991
Resolutions
dot icon04/06/1991
Resolutions
dot icon04/06/1991
Resolutions
dot icon31/05/1991
Return made up to 29/11/90; change of members
dot icon27/07/1990
Full accounts made up to 1989-06-30
dot icon06/06/1990
Return made up to 28/11/89; full list of members
dot icon24/05/1990
Resolutions
dot icon29/12/1989
Director resigned
dot icon12/12/1989
New director appointed
dot icon11/10/1989
Return made up to 31/10/88; full list of members
dot icon11/10/1989
Registered office changed on 11/10/89 from: 37 albert street, aberdeen, AB1 1XU
dot icon04/10/1989
Director resigned
dot icon21/08/1989
Full accounts made up to 1988-06-30
dot icon15/06/1989
New director appointed
dot icon19/12/1988
New director appointed
dot icon07/11/1988
Auditor's resignation
dot icon10/10/1988
Director resigned;new director appointed
dot icon19/08/1988
Miscellaneous
dot icon19/08/1988
Miscellaneous
dot icon19/08/1988
Resolutions
dot icon19/08/1988
Resolutions
dot icon08/06/1988
New director appointed
dot icon23/12/1987
Accounting reference date extended from 31/12 to 30/06
dot icon11/11/1987
Director resigned;new director appointed
dot icon29/09/1987
Full accounts made up to 1986-12-31
dot icon29/09/1987
Return made up to 31/08/87; full list of members
dot icon07/09/1987
Director resigned
dot icon24/07/1987
New director appointed
dot icon16/07/1987
New director appointed
dot icon09/07/1987
Director resigned
dot icon12/09/1986
Full accounts made up to 1985-12-31
dot icon12/09/1986
Return made up to 10/07/86; full list of members
dot icon22/02/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AM NOMINEES LIMITED
Corporate Director
30/04/1994 - 12/02/2008
146
AM SECRETARIES LIMITED
Corporate Secretary
30/06/1991 - 12/02/2008
203
AM SECRETARIES LIMITED
Corporate Director
30/06/1991 - 12/02/2008
203
Mills, Lee James
Director
12/02/2008 - Present
372
George, Timothy Francis
Director
12/02/2008 - Present
348

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMAC 2 LIMITED

AMAC 2 LIMITED is an(a) Dissolved company incorporated on 22/02/1963 with the registered office located at Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FT. 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 AMAC 2 LIMITED?

toggle

AMAC 2 LIMITED is currently Dissolved. It was registered on 22/02/1963 and dissolved on 03/12/2010.

Where is AMAC 2 LIMITED located?

toggle

AMAC 2 LIMITED is registered at Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FT.

What is the latest filing for AMAC 2 LIMITED?

toggle

The latest filing was on 03/12/2010: Final Gazette dissolved via voluntary strike-off.