AMD MOBILITY LTD

Register to unlock more data on OkredoRegister

AMD MOBILITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC471089

Incorporation date

27/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde G32 8FHCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2014)
dot icon11/03/2026
Compulsory strike-off action has been discontinued
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon05/03/2026
Confirmation statement made on 2025-11-26 with no updates
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/03/2025
Appointment of Mrs Karen Hutchison as a secretary on 2025-03-17
dot icon08/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon16/11/2022
Change of details for Backup Medical Limited as a person with significant control on 2022-11-16
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon04/06/2021
Current accounting period shortened from 2022-02-28 to 2021-12-31
dot icon20/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon26/01/2021
Confirmation statement made on 2020-11-26 with updates
dot icon29/07/2020
Total exemption full accounts made up to 2020-02-28
dot icon25/06/2020
Change of details for Backup Medical Limited as a person with significant control on 2020-06-24
dot icon25/06/2020
Director's details changed for Mr William Thomas Hutchison on 2020-06-24
dot icon25/06/2020
Director's details changed for Mr Robert Archibauld Mckenzie on 2020-06-24
dot icon25/06/2020
Registered office address changed from Unit 9 James Little Street Kilmarnock Scotland KA1 4AT to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 2020-06-25
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with updates
dot icon09/07/2019
Notification of Backup Medical Limited as a person with significant control on 2019-06-24
dot icon05/07/2019
Appointment of Mr Robert Archibauld Mckenzie as a director on 2019-06-24
dot icon05/07/2019
Appointment of Mr William Thomas Hutchison as a director on 2019-06-24
dot icon04/07/2019
Registered office address changed from 45 Herd Green Knightsridge West Livingston West Lothian EH54 8QA to Unit 9 James Little Street Kilmarnock Scotland KA1 4AT on 2019-07-04
dot icon04/07/2019
Cessation of Maureen Anne Mcivor as a person with significant control on 2019-06-24
dot icon04/07/2019
Cessation of Audrey Joan Gaffney as a person with significant control on 2019-06-24
dot icon04/07/2019
Cessation of David Andrew Gaffney as a person with significant control on 2019-06-24
dot icon04/07/2019
Termination of appointment of David Andrew Gaffney as a director on 2019-06-24
dot icon04/07/2019
Termination of appointment of Maureen Ann Mcivor as a director on 2019-06-24
dot icon04/07/2019
Termination of appointment of Audrey Joan Gaffney as a director on 2019-06-24
dot icon20/06/2019
Micro company accounts made up to 2019-02-28
dot icon01/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon07/05/2018
Micro company accounts made up to 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon22/05/2017
Micro company accounts made up to 2017-02-28
dot icon08/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2016-02-28
dot icon07/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon11/03/2015
Register inspection address has been changed to Amd Mobility T/a Ableworld Broxburn 2G Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN
dot icon27/02/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+5.57 % *

* during past year

Cash in Bank

£49,714.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
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
3
115.95K
-
0.00
47.09K
-
2022
3
108.69K
-
0.00
49.71K
-
2022
3
108.69K
-
0.00
49.71K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

108.69K £Descended-6.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.71K £Ascended5.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Audrey Joan Gaffney
Director
27/02/2014 - 24/06/2019
-
Mr David Andrew Gaffney
Director
27/02/2014 - 24/06/2019
-
Mr William Thomas Hutchison
Director
24/06/2019 - Present
2
Mckenzie, Robert Archibauld
Director
24/06/2019 - Present
-
Mcivor, Maureen Ann
Director
27/02/2014 - 24/06/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AMD MOBILITY LTD

AMD MOBILITY LTD is an(a) Active company incorporated on 27/02/2014 with the registered office located at 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde G32 8FH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AMD MOBILITY LTD?

toggle

AMD MOBILITY LTD is currently Active. It was registered on 27/02/2014 .

Where is AMD MOBILITY LTD located?

toggle

AMD MOBILITY LTD is registered at 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde G32 8FH.

What does AMD MOBILITY LTD do?

toggle

AMD MOBILITY LTD operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does AMD MOBILITY LTD have?

toggle

AMD MOBILITY LTD had 3 employees in 2022.

What is the latest filing for AMD MOBILITY LTD?

toggle

The latest filing was on 11/03/2026: Compulsory strike-off action has been discontinued.