AMD PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMD PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC250064

Incorporation date

23/05/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

12 Sgitheach Place, Evanton, Dingwall, Ross-Shire IV16 9UDCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2003)
dot icon24/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon01/10/2025
Director's details changed for Andrew Dunn on 2025-10-01
dot icon01/10/2025
Change of details for Mr Andrew Dunn as a person with significant control on 2025-10-01
dot icon30/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon19/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon02/07/2024
Registered office address changed from Almayon Glenskiach Evanton Dingwall Ross Shire IV16 9UU to 12 Sgitheach Place Evanton Dingwall Ross-Shire IV16 9UD on 2024-07-02
dot icon07/06/2024
Termination of appointment of Martin Dunn as a director on 2024-06-01
dot icon07/06/2024
Cessation of Martin Dunn as a person with significant control on 2024-06-01
dot icon07/06/2024
Notification of Andrew Dunn as a person with significant control on 2024-06-01
dot icon04/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon08/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon18/10/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon16/08/2023
Compulsory strike-off action has been discontinued
dot icon15/08/2023
First Gazette notice for compulsory strike-off
dot icon15/08/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon26/05/2023
Compulsory strike-off action has been discontinued
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon24/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon01/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon03/09/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon10/08/2021
Compulsory strike-off action has been discontinued
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon25/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon14/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon24/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon05/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon04/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon23/04/2018
Termination of appointment of Frances Clark as a secretary on 2018-04-23
dot icon29/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon29/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon28/02/2015
Satisfaction of charge 3 in full
dot icon28/02/2015
Satisfaction of charge 2 in full
dot icon28/02/2015
Satisfaction of charge 1 in full
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/10/2012
Statement of capital following an allotment of shares on 2012-10-10
dot icon08/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon25/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon12/07/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon12/07/2010
Director's details changed for Andrew Dunn on 2010-05-23
dot icon12/07/2010
Director's details changed for Martin Dunn on 2010-05-23
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/07/2009
Return made up to 23/05/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/06/2008
Return made up to 23/05/08; full list of members
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/02/2008
Partic of mort/charge *
dot icon11/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon27/12/2007
Return made up to 23/05/07; full list of members
dot icon23/03/2007
Certificate of change of name
dot icon14/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon10/10/2006
Return made up to 23/05/06; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New secretary appointed
dot icon10/08/2005
Secretary resigned
dot icon18/07/2005
Registered office changed on 18/07/05 from: kintail house, assynt street evanton dingwall ross-shire IV16 9YH
dot icon18/07/2005
Return made up to 23/05/05; full list of members
dot icon10/02/2005
Accounts for a dormant company made up to 2004-05-31
dot icon29/06/2004
Return made up to 23/05/04; full list of members
dot icon22/07/2003
New director appointed
dot icon22/07/2003
Director resigned
dot icon22/07/2003
Secretary resigned
dot icon22/07/2003
New director appointed
dot icon22/07/2003
New secretary appointed
dot icon23/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+382.03 % *

* during past year

Cash in Bank

£5,900.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
39.76K
-
0.00
2.64K
-
2022
1
33.72K
-
0.00
1.22K
-
2023
1
51.08K
-
0.00
5.90K
-
2023
1
51.08K
-
0.00
5.90K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

51.08K £Ascended51.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.90K £Ascended382.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PF & S (SECRETARIES) LIMITED
Corporate Secretary
23/05/2003 - 14/07/2003
348
Mr Andrew Dunn
Director
18/07/2005 - Present
-
Clark, Frances
Secretary
18/07/2005 - 23/04/2018
-
Patterson, Amanda Mary
Secretary
14/07/2003 - 31/05/2005
-
Pf & S (Directors) Limited
Director
23/05/2003 - 14/07/2003
341

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMD PROPERTY SERVICES LIMITED

AMD PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 23/05/2003 with the registered office located at 12 Sgitheach Place, Evanton, Dingwall, Ross-Shire IV16 9UD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AMD PROPERTY SERVICES LIMITED?

toggle

AMD PROPERTY SERVICES LIMITED is currently Active. It was registered on 23/05/2003 .

Where is AMD PROPERTY SERVICES LIMITED located?

toggle

AMD PROPERTY SERVICES LIMITED is registered at 12 Sgitheach Place, Evanton, Dingwall, Ross-Shire IV16 9UD.

What does AMD PROPERTY SERVICES LIMITED do?

toggle

AMD PROPERTY SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AMD PROPERTY SERVICES LIMITED have?

toggle

AMD PROPERTY SERVICES LIMITED had 1 employees in 2023.

What is the latest filing for AMD PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 24/02/2026: Unaudited abridged accounts made up to 2025-05-31.