AMWARE LIMITED
Status | DISSOLVED |
Company No. | SC212008 |
Category | Private Limited Company |
Incorporated | 16 Oct 2000 |
Age | 23 years, 8 months, 21 days |
Jurisdiction | Scotland |
Dissolution | 28 Sep 2021 |
Years | 2 years, 9 months, 8 days |
SUMMARY
AMWARE LIMITED is an dissolved private limited company with number SC212008. It was incorporated 23 years, 8 months, 21 days ago, on 16 October 2000 and it was dissolved 2 years, 9 months, 8 days ago, on 28 September 2021. The company address is Woodhaven Woodhaven, Larbert, FK5 4SN, Stirlingshire.
Company Fillings
Gazette dissolved voluntary
Date: 28 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Change account reference date company current shortened
Date: 12 Aug 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Change person director company with change date
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-18
Officer name: Craig William Strachan
Documents
Change person director company with change date
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-18
Officer name: Alan Mackay
Documents
Change person secretary company with change date
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-10-18
Officer name: Yvonne Mackay
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Change person director company with change date
Date: 20 Oct 2011
Action Date: 16 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-16
Officer name: Alan Mackay
Documents
Change person director company with change date
Date: 20 Oct 2011
Action Date: 16 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-16
Officer name: Craig William Strachan
Documents
Change person secretary company with change date
Date: 20 Oct 2011
Action Date: 16 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-16
Officer name: Yvonne Mackay
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 25 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-25
Officer name: Craig William Strachan
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Craig William Strachan
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Alan Mackay
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/05; full list of members
Documents
Legacy
Date: 07 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/04; full list of members
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 10 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/03; full list of members
Documents
Legacy
Date: 30 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 07/04/03--------- £ si 2@1=2 £ ic 4/6
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/02; full list of members
Documents
Legacy
Date: 10 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 10/06/02 from: 4 woodlands place majors loan falkirk stirlingshire FK1 5AD
Documents
Legacy
Date: 16 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 02/05/02--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 30 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/01; full list of members
Documents
Legacy
Date: 03 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
CASTLE CROFT (BARNARD CASTLE) MANAGEMENT COMPANY LIMITED
UNIT 7 PORTAL BUSINESS PARK,TARPORLEY,CW6 9DL
Number: | 11579300 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BROADSTONE MILL,STOCKPORT,SK5 7DL
Number: | 11288448 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 THIRSK ROAD,MITCHAM,CR4 2BD
Number: | 09087082 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE FOXLEY'S MANAGEMENT COMPANY LIMITED
THE KENLEY,PURLEY,CR8 2HN
Number: | 03957290 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SALISBURY STREET INVESTMENTS LIMITED
THE ROBBINS BUILDING,RUGBY,CV21 2SD
Number: | 10339288 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LINKS COURT, LINKS BUSINESS PARK FORTRAN ROAD,CARDIFF,CF3 0LT
Number: | 05829340 |
Status: | ACTIVE |
Category: | Private Limited Company |