AMC CONSULTANTS GLASGOW LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 | Final Gazette dissolved following liquidation |
06/08/256 August 2025 | Final Gazette dissolved following liquidation |
06/05/256 May 2025 | Final account prior to dissolution in CVL |
26/06/2426 June 2024 | Registered office address changed from Unit 11 26 Lorne Road Hillington Park Glasgow G52 4HG United Kingdom to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2024-06-26 |
21/06/2421 June 2024 | Resolutions |
21/06/2421 June 2024 | Resolutions |
22/12/2322 December 2023 | Director's details changed for Mrs Audrey O'brien on 2023-12-21 |
22/12/2322 December 2023 | Change of details for Mrs Audrey O'brien as a person with significant control on 2023-12-21 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-07-31 |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
06/07/236 July 2023 | Compulsory strike-off action has been suspended |
06/07/236 July 2023 | Compulsory strike-off action has been suspended |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-07-31 |
04/01/214 January 2021 | 31/07/19 TOTAL EXEMPTION FULL |
24/12/2024 December 2020 | DISS40 (DISS40(SOAD)) |
23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
07/11/207 November 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
20/10/2020 October 2020 | FIRST GAZETTE |
22/09/2022 September 2020 | REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE ML3 6DA |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
09/01/169 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
17/07/1517 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS AUDREY MCCRACKEN / 02/08/2014 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
23/12/1423 December 2014 | Annual return made up to 22 December 2014 with full list of shareholders |
22/10/1422 October 2014 | PREVSHO FROM 31/12/2014 TO 31/07/2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/03/145 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AUDREY MCCRACKEN / 22/12/2013 |
05/03/145 March 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/12/1321 December 2013 | DISS40 (DISS40(SOAD)) |
20/12/1320 December 2013 | FIRST GAZETTE |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/01/1323 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
23/01/1323 January 2013 | REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 77 LANGHUAL ROAD CROOKSTON GLASGOW G53 7SE UNITED KINGDOM |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/12/1122 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AMC CONSULTANTS GLASGOW LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company