UKBizDB.co.uk

ADVANCED MICROWAVE TECHNOLOGIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanced Microwave Technologies Ltd. The company was founded 16 years ago and was given the registration number SC333416. The firm's registered office is in ROSLIN. You can find them at Midlothian Innovation Centre, Pentlandfield, Roslin, Midlothian. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:ADVANCED MICROWAVE TECHNOLOGIES LTD
Company Number:SC333416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2007
End of financial year:30 April 2022
Jurisdiction:Scotland
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Midlothian Innovation Centre, Pentlandfield, Roslin, Midlothian, EH25 9RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Ltd, Level 2, The Beacon, 176 St Vincent Street, Glasgow, G2 5SG

Secretary04 October 2022Active
C/O Frp Advisory Trading Ltd, Level 2, The Beacon, 176 St Vincent Street, Glasgow, G2 5SG

Director05 July 2022Active
109, Priestfield Road, Edinburgh, Scotland, EH16 5JD

Director05 November 2007Active
Ballindarroch Cottage, Scaniport, Inverness, IV2 6DL

Secretary01 May 2008Active
3, Western Harbour Midway, Edinburgh, EH6 6LD

Secretary05 November 2007Active
Green Yards Cottage, Green Yards Cottage, Dunblane, FK15 9PF

Director05 November 2007Active
22a, Broughton Place, Edinburgh, Scotland, EH1 3RT

Director15 May 2018Active
Midlothian Innovation Centre, Pentlandfield, Roslin, EH25 9RE

Director01 February 2019Active
Ballindarroch Cottage, Scaniport, Inverness, IV2 6DL

Director01 May 2008Active
Wild Goose House, Sandown Farm Lane, Nairn, IV12 5NE

Director01 May 2008Active
Baldinnes, 40 High Street, Dollar, Scotland, FK14 7AZ

Director27 January 2014Active
37, Midmills Road, Inverness, Scotland, IV2 3NZ

Director11 March 2013Active
46, Heriot Row, Edinburgh, Scotland, EH3 6EX

Director11 June 2013Active
Midlothian Innovation Centre, Pentlandfield, Roslin, Scotland, EH25 9RE

Director19 December 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2023-12-21Address

Change registered office address company with date old address new address.

Download
2023-12-15Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Officers

Appoint person secretary company with name date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Termination secretary company with name termination date.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-01-24Capital

Capital allotment shares.

Download
2022-01-19Resolution

Resolution.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Incorporation

Memorandum articles.

Download
2020-05-19Resolution

Resolution.

Download
2020-05-06Capital

Capital cancellation shares.

Download
2020-05-06Incorporation

Memorandum articles.

Download
2020-05-06Resolution

Resolution.

Download
2020-05-06Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.