AMG WARRANTIES LIMITED

Register to unlock more data on OkredoRegister

AMG WARRANTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC265646

Incorporation date

29/03/2004

Size

Small

Contacts

Registered address

Registered address

Lomond House, 23 Lomond Street, Glasgow G22 6JJCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2004)
dot icon30/03/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon08/07/2025
Accounts for a small company made up to 2024-04-30
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon06/02/2025
Notification of Allied Holdings (Uk) Ltd as a person with significant control on 2016-04-06
dot icon05/02/2025
Cessation of Geraldo Facenna as a person with significant control on 2016-04-06
dot icon29/05/2024
Director's details changed for Mr David John Facenna on 2024-05-16
dot icon29/03/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon13/01/2024
Accounts for a small company made up to 2023-04-30
dot icon16/06/2023
Director's details changed for Mr Geraldo Facenna on 2023-06-15
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon01/11/2022
Accounts for a small company made up to 2022-04-30
dot icon15/08/2022
Appointment of Mr Peter Ewen Facenna as a director on 2022-08-15
dot icon15/08/2022
Appointment of Mr Gerald Carlo Facenna as a director on 2022-08-15
dot icon15/08/2022
Appointment of Mr David John Facenna as a director on 2022-08-15
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon26/01/2022
Accounts for a small company made up to 2021-04-30
dot icon04/05/2021
Accounts for a small company made up to 2020-04-30
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon01/04/2020
Registration of charge SC2656460001, created on 2020-03-26
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with updates
dot icon10/03/2020
Cessation of Michael Facenna as a person with significant control on 2020-03-06
dot icon10/03/2020
Termination of appointment of Michael Angelo Facenna as a director on 2020-03-06
dot icon09/03/2020
Appointment of Mr Brian William Athol Ritchie as a secretary on 2020-03-09
dot icon03/02/2020
Accounts for a small company made up to 2019-04-30
dot icon02/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon01/02/2019
Accounts for a small company made up to 2018-04-30
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon07/02/2018
Termination of appointment of Stephen Pryor as a director on 2017-10-31
dot icon07/02/2018
Director's details changed for Mr Michael Angelo Facenna on 2018-02-07
dot icon07/02/2018
Director's details changed for Mr Michael Angelo Facenna on 2018-02-07
dot icon07/02/2018
Director's details changed for Mr Geraldo Facenna on 2018-02-07
dot icon01/02/2018
Accounts for a small company made up to 2017-04-30
dot icon13/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon07/02/2017
Full accounts made up to 2016-04-30
dot icon02/08/2016
Appointment of Mr Stephen Pryor as a director on 2016-08-01
dot icon01/08/2016
Termination of appointment of Paul Anthony Nelson as a secretary on 2016-05-08
dot icon01/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon02/02/2016
Full accounts made up to 2015-04-30
dot icon30/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon15/01/2015
Director's details changed for Mr Geraldo Facenna on 2014-04-30
dot icon15/01/2015
Director's details changed for Mr Geraldo Facenna on 2014-04-30
dot icon27/10/2014
Full accounts made up to 2014-04-30
dot icon09/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon13/11/2012
Full accounts made up to 2012-04-30
dot icon25/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon25/04/2012
Director's details changed for Geraldo Facenna on 2011-08-31
dot icon01/11/2011
Total exemption full accounts made up to 2011-04-30
dot icon06/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon27/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon19/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon16/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon07/04/2009
Return made up to 29/03/09; full list of members
dot icon15/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon25/04/2008
Accounting reference date extended from 31/01/2008 to 30/04/2008
dot icon18/04/2008
Return made up to 29/03/08; full list of members
dot icon15/08/2007
Total exemption full accounts made up to 2007-01-31
dot icon13/04/2007
Return made up to 29/03/07; full list of members
dot icon22/11/2006
Accounts for a small company made up to 2006-01-31
dot icon07/09/2006
Secretary resigned
dot icon07/09/2006
New secretary appointed
dot icon21/04/2006
Return made up to 29/03/06; full list of members
dot icon15/03/2006
Accounts for a small company made up to 2005-01-31
dot icon17/01/2006
Accounting reference date shortened from 31/03/05 to 31/01/05
dot icon25/04/2005
Return made up to 29/03/05; full list of members
dot icon07/04/2004
Registered office changed on 07/04/04 from: 25 bothwell street glasgow G2 6NL
dot icon07/04/2004
New director appointed
dot icon07/04/2004
Certificate of change of name
dot icon07/04/2004
New secretary appointed
dot icon07/04/2004
Ad 31/03/04--------- £ si 1@1=1 £ ic 1/2
dot icon07/04/2004
New director appointed
dot icon31/03/2004
Secretary resigned
dot icon31/03/2004
Director resigned
dot icon29/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritchie, Brian William Athol
Secretary
09/03/2020 - Present
-
Gillies, Gavin Charles
Secretary
30/03/2004 - 04/09/2006
4
Facenna, Gerald Carlo
Director
15/08/2022 - Present
13
Facenna, David John
Director
15/08/2022 - Present
17
BRIGHTON DIRECTOR LTD
Nominee Director
29/03/2004 - 31/03/2004
12606

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

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 AMG WARRANTIES LIMITED

AMG WARRANTIES LIMITED is an(a) Active company incorporated on 29/03/2004 with the registered office located at Lomond House, 23 Lomond Street, Glasgow G22 6JJ. There are currently 5 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 AMG WARRANTIES LIMITED?

toggle

AMG WARRANTIES LIMITED is currently Active. It was registered on 29/03/2004 .

Where is AMG WARRANTIES LIMITED located?

toggle

AMG WARRANTIES LIMITED is registered at Lomond House, 23 Lomond Street, Glasgow G22 6JJ.

What does AMG WARRANTIES LIMITED do?

toggle

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

What is the latest filing for AMG WARRANTIES LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-29 with no updates.