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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Earlshill Farm, Newton Of Belltrees, Lochwinnoch, PA12 4JP | Secretary | 31 July 2003 | Active |
31 Southbrae Drive, Jordanhill, Glasgow, G13 1PU | Director | 24 September 2003 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 31 July 2003 | Active |
84 Errol Road, Invergowrie, DD2 5BY | Director | 24 September 2003 | Active |
89 Marlborough Avenue, Glasgow, G11 7BT | Director | 31 July 2003 | Active |
Flat 1/L, 89 Marlborough Avenue, Broomhill, Glasgow, G11 7BT | Director | 31 July 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-13 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2023-03-06 | Address | Change registered office address company with date old address new address. | Download |
2023-03-03 | Resolution | Resolution. | Download |
2023-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-01 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-28 | Address | Change registered office address company with date old address new address. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-22 | Capital | Capital cancellation shares. | Download |
2018-05-22 | Capital | Capital return purchase own shares. | Download |
2018-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.