AMATI VCT PLC

Rsm Recovery Advisory Llp First Floor, Quay 2, Rsm Recovery Advisory Llp First Floor, Quay 2,, Edinburgh, EH3 9QG
StatusDISSOLVED
Company No.SC278722
CategoryPrivate Limited Company
Incorporated21 Jan 2005
Age19 years, 5 months, 14 days
JurisdictionScotland
Dissolution09 Oct 2019
Years4 years, 8 months, 26 days

SUMMARY

AMATI VCT PLC is an dissolved private limited company with number SC278722. It was incorporated 19 years, 5 months, 14 days ago, on 21 January 2005 and it was dissolved 4 years, 8 months, 26 days ago, on 09 October 2019. The company address is Rsm Recovery Advisory Llp First Floor, Quay 2, Rsm Recovery Advisory Llp First Floor, Quay 2,, Edinburgh, EH3 9QG.



Company Fillings

Gazette dissolved liquidation

Date: 09 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 09 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alison Clark

Appointment date: 2018-07-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: the City Partnership (Uk) Limited

Termination date: 2018-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Lawrence

Termination date: 2018-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Frederick Pinney

Termination date: 2018-07-04

Documents

View document PDF

Capital cancellation shares

Date: 06 Jun 2018

Action Date: 03 May 2018

Category: Capital

Type: SH06

Date: 2018-05-03

Capital : 6,886,124 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 06 Jun 2018

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

Change date: 2018-05-23

Old address: C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH Scotland

New address: Rsm Recovery Advisory Llp First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG

Documents

View document PDF

Resolution

Date: 16 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 30 Apr 2018

Action Date: 06 Apr 2018

Category: Capital

Type: SH06

Date: 2018-04-06

Capital : 6,905,928.5 GBP

Documents

View document PDF

Capital cancellation shares

Date: 30 Apr 2018

Action Date: 03 Apr 2018

Category: Capital

Type: SH06

Date: 2018-04-03

Capital : 6,540,775 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 30 Apr 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2018

Action Date: 05 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-05

Capital : 6,905,928.5 GBP

Documents

View document PDF

Capital cancellation shares

Date: 06 Apr 2018

Action Date: 05 Mar 2018

Category: Capital

Type: SH06

Date: 2018-03-05

Capital : 6,391,539.90 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 06 Apr 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2018

Action Date: 26 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-26

Capital : 6,542,665.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2018

Action Date: 19 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-19

Capital : 6,500,117.7 GBP

Documents

View document PDF

Capital cancellation shares

Date: 09 Mar 2018

Action Date: 06 Feb 2018

Category: Capital

Type: SH06

Date: 2018-02-06

Capital : 6,303,831.70 GBP

Documents

View document PDF

Capital cancellation shares

Date: 09 Mar 2018

Action Date: 27 Feb 2018

Category: Capital

Type: SH06

Date: 2018-02-27

Capital : 6,412,339.9 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 09 Mar 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2018

Action Date: 26 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-26

Capital : 6,412,339.9 GBP

Documents

View document PDF

Capital cancellation shares

Date: 21 Feb 2018

Action Date: 10 Jan 2018

Category: Capital

Type: SH06

Date: 2018-01-10

Capital : 6,278,590.90 GBP

Documents

View document PDF

Capital cancellation shares

Date: 21 Feb 2018

Action Date: 04 Jan 2018

Category: Capital

Type: SH06

Date: 2018-01-04

Capital : 6,278,590.90 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 21 Feb 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 02 Feb 2018

Action Date: 04 Dec 2017

Category: Capital

Type: SH06

Date: 2017-12-04

Capital : 6,178,896.80 GBP

Documents

View document PDF

Capital cancellation shares

Date: 02 Feb 2018

Action Date: 06 Nov 2017

Category: Capital

Type: SH06

Date: 2017-11-06

Capital : 6,016,043.50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 02 Feb 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 02 Feb 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2018

Action Date: 29 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-29

Capital : 6,303,831.7 GBP

Documents

View document PDF

Capital cancellation shares

Date: 29 Dec 2017

Action Date: 04 Oct 2017

Category: Capital

Type: SH06

Date: 2017-10-04

Capital : 6,042,243.50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 29 Dec 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2017

Action Date: 18 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-18

Capital : 6,279,990.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-08

Capital : 6,202,997.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2017

Action Date: 20 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-20

Capital : 6,183,896.8 GBP

Documents

View document PDF

Accounts with accounts type interim

Date: 20 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital cancellation shares

Date: 27 Sep 2017

Action Date: 06 Sep 2017

Category: Capital

Type: SH06

Date: 2017-09-06

Capital : 6,056,243.50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 27 Sep 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 26 Sep 2017

Action Date: 04 Jul 2017

Category: Capital

Type: SH06

Date: 2017-07-04

Capital : 6,037,973.10 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 26 Sep 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 21 Sep 2017

Action Date: 02 Aug 2017

Category: Capital

Type: SH06

Date: 2017-08-02

Capital : 6,041,887.90 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 21 Sep 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-11

Capital : 6,073,290 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2017

Action Date: 17 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-17

Capital : 6,045,879.2 GBP

Documents

View document PDF

Resolution

Date: 13 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Capital cancellation shares

Date: 28 Jun 2017

Action Date: 13 Jun 2017

Category: Capital

Type: SH06

Date: 2017-06-13

Capital : 6,016,052.50 GBP

Documents

View document PDF

Capital cancellation shares

Date: 28 Jun 2017

Action Date: 05 Jun 2017

Category: Capital

Type: SH06

Date: 2017-06-05

Capital : 6,056,552.50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 28 Jun 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-19

Capital : 6,043,673.1 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 May 2017

Action Date: 22 May 2017

Category: Capital

Type: SH01

Date: 2017-05-22

Capital : 6,060,252.5 GBP

Documents

View document PDF

Capital cancellation shares

Date: 19 May 2017

Action Date: 04 May 2017

Category: Capital

Type: SH06

Date: 2017-05-04

Capital : 6,048,445.80 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 19 May 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 May 2017

Action Date: 12 May 2017

Category: Capital

Type: SH19

Date: 2017-05-12

Capital : 6,063,145.80 GBP

Documents

View document PDF

Legacy

Date: 12 May 2017

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Certificate capital reduction share premium cancellation capital redemption reserve

Date: 12 May 2017

Category: Capital

Sub Category: Certificate

Type: CERT20

Documents

View document PDF

Capital cancellation shares

Date: 27 Apr 2017

Action Date: 29 Mar 2017

Category: Capital

Type: SH06

Date: 2017-03-29

Capital : 5,932,042.20 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 27 Apr 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Apr 2017

Category: Address

Type: AD02

Old address: C/O the City Partnership (Uk) Limited Thistle House 21 Thistle Street Edinburgh EH2 1DF Scotland

New address: C/O the City Partnership (Uk) Limited the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-05

Capital : 6,077,063.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2017

Action Date: 27 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-27

Capital : 5,935,542.2 GBP

Documents

View document PDF

Capital cancellation shares

Date: 15 Mar 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH06

Date: 2017-03-01

Capital : 5,929,742.80 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 15 Mar 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 08 Mar 2017

Action Date: 06 Feb 2017

Category: Capital

Type: SH06

Date: 2017-02-06

Capital : 5,812,237.00 GBP

Documents

View document PDF

Capital cancellation shares

Date: 08 Mar 2017

Action Date: 02 Feb 2017

Category: Capital

Type: SH06

Date: 2017-02-02

Capital : 5,816,737.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 08 Mar 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-27

Capital : 592,974.28 GBP

Documents

View document PDF

Capital cancellation shares

Date: 15 Feb 2017

Action Date: 06 Jan 2017

Category: Capital

Type: SH06

Date: 2017-01-06

Capital : 5,777,845.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 15 Feb 2017

Category: Capital

Type: SH03

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Feb 2017

Action Date: 12 Dec 2016

Category: Capital

Type: RP04SH01

Date: 2016-12-12

Capital : 5,786,892.60 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 30 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-30

Capital : 5,816,732 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 16 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-16

Capital : 5,792,145 GBP

Documents

View document PDF

Capital cancellation shares

Date: 05 Jan 2017

Action Date: 09 Dec 2016

Category: Capital

Type: SH06

Date: 2016-12-09

Capital : 5,694,645.20 GBP

Documents

View document PDF

Capital cancellation shares

Date: 05 Jan 2017

Action Date: 05 Dec 2016

Category: Capital

Type: SH06

Date: 2016-12-05

Capital : 5,701,235.20 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 05 Jan 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2016

Action Date: 16 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-16

Capital : 5,794,332 GBP

Documents

View document PDF

Capital cancellation shares

Date: 19 Dec 2016

Action Date: 29 Nov 2016

Category: Capital

Type: SH06

Date: 2016-11-29

Capital : 5,701,235.20 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 19 Dec 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-12

Capital : 5,789,089.7 GBP

Documents

View document PDF

Capital cancellation shares

Date: 12 Dec 2016

Action Date: 09 Aug 2016

Category: Capital

Type: SH06

Date: 2016-08-09

Capital : 5,683,716.50 GBP

Documents

View document PDF

Resolution

Date: 12 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 12 Dec 2016

Category: Capital

Type: SH03

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-11-24

Officer name: The City Partnership (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-28

Old address: 110 George Street Edinburgh EH2 4LH Scotland

New address: C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-28

Old address: C/O the City Partnership (Uk) Limited Thistle House, 21 Thistle Street Edinburgh EH2 1DF

New address: 110 George Street Edinburgh EH2 4LH

Documents

View document PDF

Capital cancellation shares

Date: 22 Nov 2016

Action Date: 02 Nov 2016

Category: Capital

Type: SH06

Date: 2016-11-02

Capital : 5,712,235.20 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 22 Nov 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 20 Oct 2016

Action Date: 10 Oct 2016

Category: Capital

Type: SH06

Date: 2016-10-10

Capital : 5,721,196.90 GBP

Documents

View document PDF

Capital cancellation shares

Date: 20 Oct 2016

Action Date: 04 Oct 2016

Category: Capital

Type: SH06

Date: 2016-10-04

Capital : 5,722,950.10 GBP

Documents

View document PDF

Capital cancellation shares

Date: 20 Oct 2016

Action Date: 04 Oct 2016

Category: Capital

Type: SH06

Date: 2016-10-04

Capital : 5,722,950.10 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 20 Oct 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 22 Sep 2016

Action Date: 01 Sep 2016

Category: Capital

Type: SH06

Date: 2016-09-01

Capital : 5,730,833.40 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 22 Sep 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-12

Capital : 5,737,833.4 GBP

Documents

View document PDF

Capital cancellation shares

Date: 01 Aug 2016

Action Date: 13 Jul 2016

Category: Capital

Type: SH06

Date: 2016-07-13

Capital : 5,684,174.20 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 01 Aug 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 21 Jul 2016

Action Date: 29 Jun 2016

Category: Capital

Type: SH06

Date: 2016-06-29

Capital : 5,690,274.20 GBP

Documents

View document PDF


Some Companies

DRIVINGTWISTED LTD

62 62 BROOKVILLE RD,LONDON,SW6 7BJ

Number:11500732
Status:ACTIVE
Category:Private Limited Company

EUROMESSAGE LIMITED

44 CHARLBURY ROAD,OXFORD,OX2 6UX

Number:03165774
Status:ACTIVE
Category:Private Limited Company

FRUITFUL OCCASIONS LIMITED

UNIT 3 LONG ACRE IND ESTATE,BIRMINGHAM,B7 5JD

Number:08175970
Status:ACTIVE
Category:Private Limited Company

HANWAY ASSOCIATES LIMITED

56 BROADWICK STREET,LONDON,W1F 7AJ

Number:10824240
Status:ACTIVE
Category:Private Limited Company

LEEBAKER LIMITED

INTERCHANGE HOUSE 1ST FLOOR,CROYDON,CR0 2RD

Number:11766077
Status:ACTIVE
Category:Private Limited Company

TELEPE SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11824887
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source