This company is commonly known as City A.m. Limited. The company was founded 19 years ago and was given the registration number SC275417. The firm's registered office is in ABERDEEN. You can find them at 13 Queen's Road, , Aberdeen, . This company's SIC code is 58130 - Publishing of newspapers.
Name | : | CITY A.M. LIMITED |
---|---|---|
Company Number | : | SC275417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2004 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 13 Queen's Road, Aberdeen, AB15 4YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, England, LS1 5AB | Corporate Secretary | 10 May 2007 | Active |
93, Van Eeghenstraat, Amsterdam, Netherlands, | Director | 14 July 2016 | Active |
Glenside, Greenheads Road, North Berwick, EH39 4RA | Director | 28 January 2005 | Active |
46 Cleveden Drive, Glasgow, G12 0NU | Director | 28 July 2005 | Active |
Oud Huizerweg 22, Naarden, Netherlands, | Director | 28 July 2005 | Active |
44, Domburgseweg, 4357 Nh Domburg, Netherlands, | Director | 14 July 2016 | Active |
23 Ham Common, Richmond, TW10 7JB | Director | 28 July 2005 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 01 November 2004 | Active |
Burgersdykstraat 7,, 1065 Ak, Amsterdam,, The Netherlands, | Director | 28 July 2005 | Active |
14 Kutuzovsky Prospekt, Moscow, Russia, | Director | 28 July 2005 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Director | 01 November 2004 | Active |
Mr Lawson Cameron Muncaster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Titchfield House, 69-85 Tabernacle Street, London, England, EC2A 4RR |
Nature of control | : |
|
Mr Jens Torpe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | 2nd Floor Titchfield House, 69/85 Tabernacle Street, London, England, EC2A 4RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Insolvency | Liquidation in administration progress report scotland. | Download |
2023-09-11 | Insolvency | Liquidation in administration notice deemed approval of proposals scotland. | Download |
2023-08-21 | Insolvency | Liquidation in administration notice administrators proposals scotland. | Download |
2023-08-07 | Address | Change registered office address company with date old address new address. | Download |
2023-08-03 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2023-07-31 | Change of name | Certificate change of name company. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2021-12-16 | Accounts | Accounts with accounts type small. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type small. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type small. | Download |
2018-12-19 | Mortgage | Mortgage alter floating charge with number. | Download |
2018-12-19 | Mortgage | Mortgage alter floating charge with number. | Download |
2018-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.