AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC268673

Incorporation date

02/06/2004

Size

Full

Contacts

Registered address

Registered address

Waverley Gate, 2 - 4 Waterloo Place, Edinburgh EH1 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2004)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon01/12/2025
Director's details changed for Anna Elisabeth Cooper on 2023-06-14
dot icon09/09/2025
Full accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon02/10/2024
Director's details changed for Anna Elisabeth Cooper on 2024-09-11
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon23/07/2024
Termination of appointment of Mitre Secretaries Limited as a secretary on 2024-07-15
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon28/03/2024
Director's details changed for Ms Phaedra Ann Andrews on 2017-10-16
dot icon13/12/2023
Appointment of Mr Andrew John Bradley as a director on 2023-12-13
dot icon04/12/2023
Termination of appointment of Oliver Rupert Masting as a director on 2023-11-30
dot icon02/10/2023
Director's details changed for Anna Elisabeth Cooper on 2023-09-02
dot icon14/06/2023
Appointment of Anna Elisabeth Cooper as a director on 2023-06-14
dot icon07/06/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Termination of appointment of Alexander Daniel Keeler Simpson as a director on 2023-06-01
dot icon04/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon03/04/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon21/07/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon15/10/2021
Appointment of Mr Oliver Rupert Masting as a director on 2021-10-15
dot icon15/10/2021
Termination of appointment of Graeme Neil Smith as a director on 2021-10-14
dot icon10/09/2021
Full accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon29/09/2020
Change of details for Amazon.Com, Inc. as a person with significant control on 2016-04-06
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon28/04/2020
Appointment of Mr Alexander Daniel Keeler Simpson as a director on 2020-04-24
dot icon23/10/2019
Termination of appointment of John Bradford Stone as a director on 2019-10-21
dot icon05/09/2019
Full accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon30/04/2018
Appointment of Mr John Bradford Stone as a director on 2018-04-25
dot icon06/03/2018
Termination of appointment of Robert Mario Mackenzie as a director on 2018-03-05
dot icon04/08/2017
Full accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon04/07/2017
Notification of Amazon.Com, Inc. as a person with significant control on 2016-04-06
dot icon04/07/2017
Withdrawal of a person with significant control statement on 2017-07-04
dot icon15/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon13/07/2016
Full accounts made up to 2015-12-31
dot icon01/06/2016
Registered office address changed from Lower Ground Floor Waverley Gate 2-4 Waterloo Place Edinburgh EH1 3EG to Waverley Gate 2 - 4 Waterloo Place Edinburgh EH1 3EG on 2016-06-01
dot icon13/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon13/07/2015
Secretary's details changed for Mitre Secretaries Limited on 2015-07-01
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon11/05/2015
Appointment of Ms Phaedra Ann Andrews as a director on 2015-05-01
dot icon11/05/2015
Termination of appointment of Christopher Corson North as a director on 2015-05-01
dot icon17/03/2015
Appointment of Mr Robert Mario Mackenzie as a director on 2015-02-13
dot icon17/03/2015
Termination of appointment of Michael David Deal as a director on 2015-02-13
dot icon11/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon08/05/2014
Full accounts made up to 2013-12-31
dot icon11/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon08/05/2013
Full accounts made up to 2012-12-31
dot icon12/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon26/03/2012
Statement of company's objects
dot icon26/03/2012
Resolutions
dot icon21/03/2012
Full accounts made up to 2011-12-31
dot icon14/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon03/06/2011
Registered office address changed from 1St Floor Westcott House 4 Ferrymuir South Queensferry West Lothian EH30 9QZ on 2011-06-03
dot icon31/03/2011
Full accounts made up to 2010-12-31
dot icon23/02/2011
Appointment of Christopher Corson North as a director
dot icon23/02/2011
Termination of appointment of Brian Mcbride as a director
dot icon02/02/2011
Termination of appointment of Vincent Collins as a secretary
dot icon02/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon02/08/2010
Register(s) moved to registered inspection location
dot icon02/08/2010
Register inspection address has been changed
dot icon02/08/2010
Appointment of Graeme Neil Smith as a director
dot icon02/08/2010
Director's details changed for Michael David Deal on 2010-07-10
dot icon02/08/2010
Secretary's details changed for Mitre Secretaries Limited on 2010-07-10
dot icon02/08/2010
Termination of appointment of Matthew Round as a director
dot icon15/04/2010
Full accounts made up to 2009-12-31
dot icon17/08/2009
Resolutions
dot icon22/07/2009
Return made up to 10/07/09; full list of members
dot icon02/07/2009
Return made up to 02/06/09; full list of members
dot icon26/06/2009
Director's change of particulars / michael deal / 16/05/2009
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon05/02/2009
Secretary's change of particulars / vincent collins / 23/01/2009
dot icon05/02/2009
Director's change of particulars / brian mcbride / 23/01/2009
dot icon16/09/2008
Full accounts made up to 2007-12-31
dot icon23/07/2008
Return made up to 02/06/08; full list of members
dot icon25/06/2008
Full accounts made up to 2006-12-31
dot icon15/04/2008
Appointment terminate, secretary david melville logged form
dot icon15/04/2008
Secretary appointed mitre secretaries LIMITED
dot icon15/04/2008
Location of register of members
dot icon15/04/2008
Registered office changed on 15/04/2008 from c/o biggart bailiie 7 castle street edinburgh EH2 3AP
dot icon15/04/2008
Appointment terminated secretary michael miller
dot icon15/04/2008
Secretary appointed vincent collins
dot icon02/07/2007
Return made up to 02/06/07; no change of members
dot icon14/06/2007
Full accounts made up to 2005-12-31
dot icon08/06/2007
New director appointed
dot icon08/06/2007
Director resigned
dot icon03/07/2006
Return made up to 02/06/06; full list of members
dot icon28/06/2006
Full accounts made up to 2004-12-31
dot icon28/06/2006
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon21/11/2005
Director's particulars changed
dot icon17/06/2005
Return made up to 02/06/05; full list of members
dot icon14/06/2005
Director's particulars changed
dot icon07/01/2005
New director appointed
dot icon07/01/2005
Director resigned
dot icon07/01/2005
Ad 05/10/04--------- £ si 999@1=999 £ ic 1/1000
dot icon07/01/2005
Nc inc already adjusted 05/10/04
dot icon07/01/2005
Resolutions
dot icon02/06/2004
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
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Alexander Daniel Keeler
Director
24/04/2020 - 01/06/2023
45
Mackenzie, Robert Mario
Director
13/02/2015 - 05/03/2018
756
Andrews, Phaedra Ann
Director
01/05/2015 - Present
22
Deal, Michael David
Director
06/10/2004 - 13/02/2015
16
Wilson, Lynn Michelle
Director
02/06/2004 - 06/10/2004
1

Persons with Significant Control

1
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 AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED

AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED is an(a) Active company incorporated on 02/06/2004 with the registered office located at Waverley Gate, 2 - 4 Waterloo Place, Edinburgh EH1 3EG. 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 AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED?

toggle

AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED is currently Active. It was registered on 02/06/2004 .

Where is AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED located?

toggle

AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED is registered at Waverley Gate, 2 - 4 Waterloo Place, Edinburgh EH1 3EG.

What does AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED do?

toggle

AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with no updates.