UKBizDB.co.uk

AMELIUM LIMITED

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

This company is commonly known as Amelium Limited. The company was founded 4 years ago and was given the registration number SC647347. The firm's registered office is in GLASGOW. You can find them at 3 Glen Orchy Grove, , Glasgow, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:AMELIUM LIMITED
Company Number:SC647347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2019
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:3 Glen Orchy Grove, Glasgow, Scotland, G53 7WW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Glen Orchy Grove, Glasgow, Scotland, G53 7WW

Director13 July 2020Active
2392 Davenport House, 261 Bolton Road, Bury, England, BL8 2NZ

Director15 May 2020Active
20 Forth Street, Glasgow, Scotland, G41 2SS

Director18 November 2019Active
3, Glen Orchy Grove, Glasgow, Scotland, G53 7WW

Director15 May 2020Active
20 Forth Street, Glasgow, Scotland, G41 2SS

Director18 November 2019Active
20 Forth Street, Glasgow, Scotland, G41 2SS

Director18 November 2019Active

People with Significant Control

Mr Asad Harris
Notified on:13 July 2020
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:Scotland
Address:3, Glen Orchy Grove, Glasgow, Scotland, G53 7WW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Yasmin Kausar
Notified on:15 May 2020
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:Scotland
Address:3, Glen Orchy Grove, Glasgow, Scotland, G53 7WW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Asad Harris
Notified on:15 May 2020
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:2392 Davenport House, 261 Bolton Road, Bury, England, BL8 2NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Yasmin Kausar
Notified on:18 November 2019
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:Scotland
Address:20 Forth Street, Glasgow, Scotland, G41 2SS
Nature of control:
  • Significant influence or control
Miss Rimshah Kausar
Notified on:18 November 2019
Status:Active
Date of birth:July 1994
Nationality:Scottish
Country of residence:Scotland
Address:20 Forth Street, Glasgow, Scotland, G41 2SS
Nature of control:
  • Significant influence or control
Mr Asad Muhammed
Notified on:18 November 2019
Status:Active
Date of birth:October 1984
Nationality:Scottish
Country of residence:Scotland
Address:20 Forth Street, Glasgow, Scotland, G41 2SS
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved compulsory.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-01-27Officers

Change person director company with change date.

Download
2020-10-15Address

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

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-13Address

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

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.