UKBizDB.co.uk

AMCOWS ONE

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

This company is commonly known as Amcows One. The company was founded 33 years ago and was given the registration number SC131470. The firm's registered office is in . You can find them at 13a Alva Street, Edinburgh, , . This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:AMCOWS ONE
Company Number:SC131470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1991
Jurisdiction:Scotland
Industry Codes:
  • 64991 - Security dealing on own account
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:13a Alva Street, Edinburgh, EH2 4PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Cluny Avenue, Edinburgh, Scotland, EH10 4RN

Director02 May 2021Active
13a Alva Street, Edinburgh, Scotland, EH2 4PH

Secretary24 April 1991Active
13a, Alva Street, Edinburgh, Scotland, EH2 4PH

Corporate Secretary15 June 1999Active
13 Alva Street, Edinburgh, Scotland, EH2 4PH

Director24 April 1991Active
13a Alva Street, Edinburgh, Scotland, EH2 4PH

Director15 June 1999Active

People with Significant Control

Mr Ian Derek Truscott
Notified on:02 May 2021
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:Scotland
Address:3, Cluny Avenue, Edinburgh, Scotland, EH10 4RN
Nature of control:
  • Ownership of shares 75 to 100 percent
Ian Derek Truscott
Notified on:02 May 2021
Status:Active
Country of residence:Scotland
Address:3, Cluny Avenue, Edinburgh, Scotland, EH10 4RN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Derek Truscott
Notified on:02 May 2021
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:Scotland
Address:3, Cluny Avenue, Edinburgh, Scotland, EH10 4RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alexander Douglas Moffat
Notified on:30 June 2016
Status:Active
Date of birth:March 1946
Nationality:Scottish
Country of residence:Scotland
Address:3, Cluny Avenue, Edinburgh, Scotland, EH10 4RN
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-05-08Persons with significant control

Notification of a person with significant control.

Download
2021-05-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-02Persons with significant control

Cessation of a person with significant control.

Download
2021-05-02Address

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

Download
2021-05-02Officers

Termination director company with name termination date.

Download
2021-05-02Officers

Termination secretary company with name termination date.

Download
2021-05-02Officers

Termination secretary company with name termination date.

Download
2021-05-02Officers

Appoint person director company with name date.

Download
2020-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-06Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2011-05-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.