UKBizDB.co.uk

AMPM SHOP LIMITED

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

This company is commonly known as Ampm Shop Limited. The company was founded 32 years ago and was given the registration number SC133453. The firm's registered office is in . You can find them at 13a Alva Street, Edinburgh, , . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:AMPM SHOP LIMITED
Company Number:SC133453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1991
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:13a Alva Street, Edinburgh, EH2 4PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Cromarty Links Hub, Cromarty, Scotland, IV11 8XZ

Secretary09 November 2023Active
Unit 3, Cromarty Links Hub, Cromarty, Scotland, IV11 8XZ

Director28 April 2023Active
Unit 3, Cromarty Links Hub, Cromarty, Scotland, IV11 8XZ

Director28 April 2023Active
Unit 3, Cromarty Links Hub, Cromarty, Scotland, IV11 8XZ

Secretary20 January 2022Active
13a Alva Street, Edinburgh, Scotland, EH2 4PH

Secretary15 August 1991Active
13 Alva Street, Edinburgh, Scotland, EH2 4PH

Director15 August 1991Active
Unit 3, Cromarty Links Hub, Cromarty, Scotland, IV11 8XZ

Director16 August 1991Active
Kinellen, Bishop Kinkell, Muir Of Ord, IV6 7RG

Director16 August 1991Active

People with Significant Control

Ms Hilary Brown
Notified on:02 May 2023
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:Scotland
Address:Unit 3, Cromarty Links Hub, Cromarty, Scotland, IV11 8XZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Barry Walter Larsen
Notified on:15 August 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:Scotland
Address:Unit 3, Cromarty Links Hub, Cromarty, Scotland, IV11 8XZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Larsen And Ross Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Unit 3, Cromarty Links Hub, Cromarty, Scotland, 1V11 8XZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Officers

Termination secretary company with name termination date.

Download
2023-11-09Officers

Appoint person secretary company with name date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Persons with significant control

Notification of a person with significant control.

Download
2023-08-21Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Appoint person secretary company with name date.

Download
2022-01-20Address

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

Download
2022-01-20Officers

Termination secretary company with name termination date.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.