Active - Proposal to Strike off
Company Information for AM PROPERTY SCOTLAND LIMITED
20 WINTON DRIVE, GLASGOW, G12 0QA,
|
Company Registration Number
SC267274
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AM PROPERTY SCOTLAND LIMITED | |
Legal Registered Office | |
20 WINTON DRIVE GLASGOW G12 0QA Other companies in G12 | |
Company Number | SC267274 | |
---|---|---|
Company ID Number | SC267274 | |
Date formed | 2004-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts |
Last Datalog update: | 2020-07-09 17:40:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAUREEN MCCADDEN |
||
MAUREEN MCCADDEN |
||
LOUISE MCCARROLL |
||
ANGELA MARIA MCGILVERAY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MMPM LTD | Company Secretary | 2005-06-15 | CURRENT | 2001-03-14 | Active - Proposal to Strike off | |
PROPERTY UPGRADES LIMITED | Company Secretary | 2005-06-10 | CURRENT | 2005-06-10 | Active - Proposal to Strike off | |
SOLAR LIVING SCOTLAND LIMITED | Director | 2011-09-15 | CURRENT | 2011-09-15 | Dissolved 2013-12-06 | |
PROPERTY UPGRADES LIMITED | Director | 2005-06-10 | CURRENT | 2005-06-10 | Active - Proposal to Strike off | |
MMPM LTD | Director | 2005-05-17 | CURRENT | 2001-03-14 | Active - Proposal to Strike off | |
PROPERTY UPGRADES LIMITED | Director | 2005-06-10 | CURRENT | 2005-06-10 | Active - Proposal to Strike off | |
MMPM LTD | Director | 2001-03-14 | CURRENT | 2001-03-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/04/16 TO 30/09/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/05/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Louise Mccarroll on 2009-12-01 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 29/04/09; full list of members | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2012-05-01 | £ 214,000 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 35,952 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AM PROPERTY SCOTLAND LIMITED
Called Up Share Capital | 2012-05-01 | £ 3 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 3 |
Called Up Share Capital | 2011-04-30 | £ 3 |
Cash Bank In Hand | 2012-05-01 | £ 843 |
Cash Bank In Hand | 2012-04-30 | £ 11 |
Cash Bank In Hand | 2011-04-30 | £ 1,362 |
Current Assets | 2012-05-01 | £ 258,093 |
Current Assets | 2012-04-30 | £ 6,279 |
Current Assets | 2011-04-30 | £ 6,862 |
Debtors | 2012-04-30 | £ 6,268 |
Debtors | 2011-04-30 | £ 5,500 |
Fixed Assets | 2012-04-30 | £ 257,250 |
Fixed Assets | 2011-04-30 | £ 257,250 |
Shareholder Funds | 2012-05-01 | £ 8,141 |
Shareholder Funds | 2012-04-30 | £ 11,745 |
Shareholder Funds | 2011-04-30 | £ 13,358 |
Stocks Inventory | 2012-05-01 | £ 257,250 |
Tangible Fixed Assets | 2012-04-30 | £ 257,250 |
Tangible Fixed Assets | 2011-04-30 | £ 257,250 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as AM PROPERTY SCOTLAND LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |