UKBizDB.co.uk

AMA (MAJESTIC) LIMITED

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

This company is commonly known as Ama (majestic) Limited. The company was founded 32 years ago and was given the registration number SC136884. The firm's registered office is in SCOTLAND. You can find them at 15 Coates Crescent, Edinburgh, Scotland, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AMA (MAJESTIC) LIMITED
Company Number:SC136884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1992
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:15 Coates Crescent, Edinburgh, Scotland, EH3 7AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Coates Crescent, Edinburgh, Scotland, EH3 7AF

Secretary01 December 2017Active
7 Whitehouse Terrace, Edinburgh, EH9 2EU

Director08 December 1993Active
4b Blackford Road, Edinburgh, EH9 2DX

Director07 June 1996Active
19 Crookham Road, Fulham, London, SW6 4EG

Secretary08 April 1992Active
15 Coates Crescent, Edinburgh, Scotland, EH3 7AF

Secretary01 February 2011Active
34/1 Cavalry Park Drive, Edinburgh, EH15 3QG

Secretary11 November 1997Active
104 Collingwood House, Dolphin Square Pimlico, London, SW1V 3ND

Secretary01 August 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary28 February 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director28 February 1992Active
Westfield, Garlands Road, Leatherhead, KT22 7EX

Director07 June 1996Active
20a Ennismore Mews, London, SW7 1AN

Director08 April 1992Active

People with Significant Control

Dr Ali Behrooz Afshar
Notified on:01 January 2017
Status:Active
Date of birth:January 1953
Nationality:British
Address:15 Coates Crescent, Scotland, EH3 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mike Afshar
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:15 Coates Crescent, Scotland, EH3 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Mortgage

Mortgage satisfy charge full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-06Mortgage

Mortgage satisfy charge full.

Download
2017-12-08Officers

Termination secretary company with name termination date.

Download
2017-12-08Officers

Appoint person secretary company with name date.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Gazette

Gazette filings brought up to date.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Gazette

Gazette notice compulsory.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.