AMAGENTIC LIMITED

Register to unlock more data on OkredoRegister

AMAGENTIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC829675

Incorporation date

21/11/2024

Size

-

Contacts

Registered address

Registered address

Hudson House, Albany Street, Edinburgh EH1 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2024)
dot icon19/02/2026
Registered office address changed from Tweedside Park Tweedbank Galashiels Selkirkshire TD1 3TE United Kingdom to Hudson House Albany Street Edinburgh EH1 3QB on 2026-02-19
dot icon03/02/2026
Confirmation statement made on 2025-11-20 with updates
dot icon08/09/2025
Appointment of Mark Richard Zablan as a director on 2025-08-22
dot icon08/09/2025
Termination of appointment of Alistair John Garrison as a director on 2025-08-22
dot icon08/09/2025
Termination of appointment of Christopher Sinclair Garrison as a director on 2025-08-22
dot icon08/09/2025
Cessation of Alistair John Garrison as a person with significant control on 2025-08-22
dot icon08/09/2025
Notification of a person with significant control statement
dot icon21/11/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
20/11/2026

Accounts

dot iconNext account date
30/11/2025
dot iconNext due on
21/08/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garrison, Alistair John
Director
21/11/2024 - 22/08/2025
3
Zablan, Mark Richard
Director
22/08/2025 - Present
4
Garrison, Christopher Sinclair
Director
21/11/2024 - 22/08/2025
-

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 AMAGENTIC LIMITED

AMAGENTIC LIMITED is an(a) Active company incorporated on 21/11/2024 with the registered office located at Hudson House, Albany Street, Edinburgh EH1 3QB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of AMAGENTIC LIMITED?

toggle

AMAGENTIC LIMITED is currently Active. It was registered on 21/11/2024 .

Where is AMAGENTIC LIMITED located?

toggle

AMAGENTIC LIMITED is registered at Hudson House, Albany Street, Edinburgh EH1 3QB.

What does AMAGENTIC LIMITED do?

toggle

AMAGENTIC LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AMAGENTIC LIMITED?

toggle

The latest filing was on 19/02/2026: Registered office address changed from Tweedside Park Tweedbank Galashiels Selkirkshire TD1 3TE United Kingdom to Hudson House Albany Street Edinburgh EH1 3QB on 2026-02-19.