This company is commonly known as A & M Gifford Limited. The company was founded 6 years ago and was given the registration number SC589521. The firm's registered office is in PRESTONPANS. You can find them at Unit 3, Mid Road Industrial Estate, Prestonpans, East Lothian. This company's SIC code is 43320 - Joinery installation.
Name | : | A & M GIFFORD LIMITED |
---|---|---|
Company Number | : | SC589521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2018 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 3, Mid Road Industrial Estate, Prestonpans, East Lothian, Scotland, EH32 9ER |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Mid Road Industrial Estate, Prestonpans, Scotland, EH32 9ER | Secretary | 02 December 2019 | Active |
Frp Advisory Trading Ltd, Level 2 The Beacon, 176 St. Vincent Street, Glasgow, G2 5SG | Director | 21 February 2018 | Active |
6, St. Colme Street, Edinburgh, Scotland, EH3 6AD | Director | 21 February 2018 | Active |
Mrs Amy Gifford | ||
Notified on | : | 21 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 101, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG |
Nature of control | : |
|
Mr Mark Gifford | ||
Notified on | : | 21 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 101, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-20 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2022-11-23 | Address | Change registered office address company with date old address new address. | Download |
2022-11-22 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2022-10-19 | Insolvency | Liquidation appointment of provisional liquidator court scotland. | Download |
2022-03-29 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-02 | Officers | Appoint person secretary company with name date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-17 | Capital | Capital allotment shares. | Download |
2019-05-14 | Capital | Capital name of class of shares. | Download |
2019-05-14 | Resolution | Resolution. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Change account reference date company current extended. | Download |
2018-09-05 | Address | Change registered office address company with date old address new address. | Download |
2018-02-21 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.