Warning: file_put_contents(c/d83986a0341a994fcab72934061b9dec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Amedeo Adjusting Limited, PA12 4JP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AMEDEO ADJUSTING LIMITED

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

This company is commonly known as Amedeo Adjusting Limited. The company was founded 20 years ago and was given the registration number SC253603. The firm's registered office is in LOCHWINNOCH. You can find them at Earlshill Farm Belltrees Road, Newton Of Belltrees, Lochwinnoch, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AMEDEO ADJUSTING LIMITED
Company Number:SC253603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2003
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Earlshill Farm Belltrees Road, Newton Of Belltrees, Lochwinnoch, Scotland, PA12 4JP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Earlshill Farm, Newton Of Belltrees, Lochwinnoch, PA12 4JP

Secretary31 July 2003Active
31 Southbrae Drive, Jordanhill, Glasgow, G13 1PU

Director24 September 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary31 July 2003Active
84 Errol Road, Invergowrie, DD2 5BY

Director24 September 2003Active
89 Marlborough Avenue, Glasgow, G11 7BT

Director31 July 2003Active
Flat 1/L, 89 Marlborough Avenue, Broomhill, Glasgow, G11 7BT

Director31 July 2003Active

People with Significant Control

Karen Richmond
Notified on:20 April 2018
Status:Active
Date of birth:March 1963
Nationality:British
Address:Hastings & Co, The Pentagon Centre, Glasgow, G3 8AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Miles Law Croan
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:29-31 Lacy Street, PA1 1QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Richmond
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Hastings & Co, The Pentagon Centre, Glasgow, G3 8AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved liquidation.

Download
2023-11-13Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2023-03-06Address

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

Download
2023-03-03Resolution

Resolution.

Download
2023-03-01Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Accounts

Change account reference date company previous shortened.

Download
2023-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-28Address

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

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-05-22Persons with significant control

Cessation of a person with significant control.

Download
2018-05-22Persons with significant control

Change to a person with significant control.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2018-05-22Capital

Capital cancellation shares.

Download
2018-05-22Capital

Capital return purchase own shares.

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.