This company is commonly known as Ami Ocean Limited. The company was founded 29 years ago and was given the registration number SC160540. The firm's registered office is in EDINBURGH. You can find them at 2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland. This company's SIC code is 74990 - Non-trading company.
Name | : | AMI OCEAN LIMITED |
---|---|---|
Company Number | : | SC160540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1995 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lochside House, 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, EH12 9DT | Secretary | 04 September 2020 | Active |
Lochside House, 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, EH12 9DT | Director | 25 March 2024 | Active |
Lochside House, 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, EH12 9DT | Director | 01 April 2021 | Active |
Ravensheugh, Selkirk, TD7 5LS | Secretary | 10 October 1995 | Active |
2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ | Secretary | 10 May 2007 | Active |
34 Ely Place, London, EC1N 6TD | Corporate Secretary | 23 November 1998 | Active |
Aviation House, 923 Southern Perimeter Road, Heathrow Airport, Hounslow, TW6 3AE | Corporate Secretary | 31 December 2002 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 21 September 1995 | Active |
The Well House, 3 Easter Belmont Road, Edinburgh, EH12 6EX | Director | 10 October 1995 | Active |
Garden Flat, 37 Kempsford Gardens, London, SW5 9LA | Director | 06 August 2007 | Active |
108 Princes Street, Edinburgh, Midlothian, EH2 3AA | Director | 10 May 2007 | Active |
2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ | Director | 30 November 2007 | Active |
2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ | Director | 30 March 2016 | Active |
Easter Dunbarnie, Bridge Of Earn, Perth, PH2 9ED | Director | 10 October 1995 | Active |
7980, Nw 126 Terrace, Parkland Florida, United States, 33076 | Director | 30 November 2007 | Active |
2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ | Director | 16 August 2011 | Active |
Lochside House, 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, EH12 9DT | Director | 12 September 2014 | Active |
8 Esk Road, Kilmarnock, KA1 3TQ | Director | 10 May 2007 | Active |
34 Ely Place, London, EC1N 6TD | Corporate Director | 11 November 1998 | Active |
34 Ely Place, London, EC1N 6TD | Corporate Director | 23 November 1998 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 21 September 1995 | Active |
Aviation House, 923 Southern Perimeter Road, Heathrow Airport, Hounslow, TW6 3AE | Corporate Director | 31 December 2002 | Active |
Aviation House, 923 Southern Perimeter Road, Heathrow Airport, Hounslow, TW6 3AE | Corporate Director | 31 December 2002 | Active |
John Menzies Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Lochside House, 3 Lochside Way, Edinburgh, Scotland, EH12 9DT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.