UKBizDB.co.uk

AMIDZ LTD

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

This company is commonly known as Amidz Ltd. The company was founded 9 years ago and was given the registration number SC480311. The firm's registered office is in AIRDRIE. You can find them at 18-20 Bank Street, , Airdrie, North Lanarkshire. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:AMIDZ LTD
Company Number:SC480311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2014
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:18-20 Bank Street, Airdrie, North Lanarkshire, ML6 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
155-157, Restalrig Road, Edinburgh, United Kingdom, EH7 6HW

Secretary02 July 2014Active
18-20, Bank Street, Airdrie, ML6 6AF

Director01 January 2022Active
18-20, Bank Street, Airdrie, Scotland, ML6 6AF

Director18 June 2014Active
18-20, Bank Street, Airdrie, Scotland, ML6 6AF

Director18 June 2014Active
18-20, Bank Street, Airdrie, ML6 6AF

Director11 January 2019Active
18-20, Bank Street, Airdrie, Scotland, ML6 6AF

Director18 June 2014Active

People with Significant Control

Mr Mohammad Yousaf Ahmed
Notified on:01 January 2022
Status:Active
Date of birth:December 1972
Nationality:British
Address:18-20, Bank Street, Airdrie, ML6 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mohammed Mudassar Ahmed
Notified on:18 June 2017
Status:Active
Date of birth:December 1985
Nationality:British
Address:18-20, Bank Street, Airdrie, ML6 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-12-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-23Dissolution

Dissolution application strike off company.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Accounts

Change account reference date company previous shortened.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-10Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.