AMN NEWS LIMITED

Register to unlock more data on OkredoRegister

AMN NEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC338777

Incorporation date

03/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

739 South Street, Glasgow G14 0BXCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2008)
dot icon11/02/2025
Voluntary strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for voluntary strike-off
dot icon31/12/2024
Application to strike the company off the register
dot icon02/08/2024
Termination of appointment of Nicholas James Obrien as a director on 2024-07-12
dot icon11/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon06/12/2023
Appointment of Mr Nicholas James Obrien as a director on 2023-12-06
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon20/05/2020
Registered office address changed from 1120 South Street Glasgow G14 0AP Scotland to 739 South Street Glasgow G14 0BX on 2020-05-20
dot icon28/01/2020
Micro company accounts made up to 2019-03-31
dot icon28/09/2019
Compulsory strike-off action has been discontinued
dot icon27/09/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon17/09/2019
First Gazette notice for compulsory strike-off
dot icon13/04/2019
Compulsory strike-off action has been discontinued
dot icon12/04/2019
Micro company accounts made up to 2018-03-31
dot icon06/04/2019
Compulsory strike-off action has been suspended
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon25/12/2018
Compulsory strike-off action has been discontinued
dot icon24/12/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon06/10/2018
Compulsory strike-off action has been suspended
dot icon18/09/2018
First Gazette notice for compulsory strike-off
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon01/04/2017
Compulsory strike-off action has been discontinued
dot icon31/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon03/10/2016
Termination of appointment of Melony Ann Medhurst as a director on 2016-10-01
dot icon03/10/2016
Appointment of Mr Rory O'brien as a secretary on 2016-10-01
dot icon03/10/2016
Termination of appointment of Melony Ann Medhurst as a secretary on 2016-10-01
dot icon25/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon25/08/2016
Director's details changed for Mr Rory O'brien on 2015-03-22
dot icon14/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Registered office address changed from Unit 21 117 Hayburn Lane Glasgow G11 5AT to 1120 South Street Glasgow G14 0AP on 2015-12-07
dot icon23/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2014
Compulsory strike-off action has been discontinued
dot icon04/04/2014
First Gazette notice for compulsory strike-off
dot icon31/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon10/04/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/05/2012
Appointment of Mr Rory O'brien as a director
dot icon28/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon31/01/2012
Registered office address changed from Unit 15, 117 Hayburn Lane Glasgow G11 5AT Scotland on 2012-01-31
dot icon22/08/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon25/06/2011
Compulsory strike-off action has been discontinued
dot icon23/06/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/05/2011
Compulsory strike-off action has been suspended
dot icon08/04/2011
First Gazette notice for compulsory strike-off
dot icon09/11/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon28/10/2010
Termination of appointment of James Swift as a director
dot icon28/10/2010
Termination of appointment of James Swift as a secretary
dot icon28/10/2010
Appointment of Mrs Melony Ann Medhurst as a secretary
dot icon30/07/2010
First Gazette notice for compulsory strike-off
dot icon15/04/2010
Appointment of Ms Melony Ann Medhurst as a director
dot icon08/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2010
Registered office address changed from Unit 9 117 Hayburn Lane Glasgow G11 5AT United Kingdom on 2010-04-08
dot icon31/03/2009
Return made up to 03/03/09; full list of members
dot icon31/03/2009
Registered office changed on 31/03/2009 from unit 9, 117 hayburn lane glasgow G11 5AT united kingdom
dot icon31/03/2009
Location of debenture register
dot icon31/03/2009
Location of register of members
dot icon11/03/2009
Registered office changed on 11/03/2009 from 14 forrestfield gardens newton mearns glasgow east renfrewshire G77 6RN united kingdom
dot icon27/06/2008
Director and secretary appointed james anthony swift
dot icon27/06/2008
Appointment terminated director margaret o'brien
dot icon27/06/2008
Appointment terminated secretary noel o'brien
dot icon03/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
30/06/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
22.96K
-
0.00
-
-
2022
2
14.54K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'brien, Rory
Director
21/05/2012 - Present
-
Swift, James Anthony
Director
13/06/2008 - 28/10/2010
2
Obrien, Nicholas James
Director
06/12/2023 - 12/07/2024
-
O'brien, Noel
Secretary
03/03/2008 - 26/06/2008
-
O'brien, Margaret
Director
03/03/2008 - 26/06/2008
-

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 AMN NEWS LIMITED

AMN NEWS LIMITED is an(a) Active company incorporated on 03/03/2008 with the registered office located at 739 South Street, Glasgow G14 0BX. There are currently 2 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 AMN NEWS LIMITED?

toggle

AMN NEWS LIMITED is currently Active. It was registered on 03/03/2008 .

Where is AMN NEWS LIMITED located?

toggle

AMN NEWS LIMITED is registered at 739 South Street, Glasgow G14 0BX.

What does AMN NEWS LIMITED do?

toggle

AMN NEWS LIMITED operates in the Retail sale of newspapers and stationery in specialised stores (47.62 - SIC 2007) sector.

What is the latest filing for AMN NEWS LIMITED?

toggle

The latest filing was on 11/02/2025: Voluntary strike-off action has been suspended.