Advanced company searchLink opens in new window

12 AMP LIMITED

Company number SC175525

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2022 LIQ14(Scot) Final account prior to dissolution in CVL
23 Dec 2015 AD01 Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Scotland Glasgow G2 2LB to 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 23 December 2015
10 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
30 Jul 2015 AA01 Previous accounting period shortened from 31 October 2014 to 30 October 2014
28 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
12 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Jul 2014 AA01 Previous accounting period shortened from 30 November 2013 to 31 October 2013
20 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
24 Feb 2014 AD01 Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 24 February 2014
22 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
02 May 2013 AP01 Appointment of Mr Brian Quinn as a director
02 May 2013 TM02 Termination of appointment of Charles Newlands as a secretary
02 May 2013 TM01 Termination of appointment of Charles Newlands as a director
02 May 2013 AA Total exemption small company accounts made up to 30 November 2012
08 Apr 2013 CERTNM Company name changed eldin management LIMITED\certificate issued on 08/04/13
  • CONNOT ‐
03 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-22
08 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2012 AA Total exemption small company accounts made up to 30 November 2011
21 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
05 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
15 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
09 Mar 2011 AD01 Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 9 March 2011
27 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009