AMC LIGHTING DIRECT LIMITED

216 West George Street, Glasgow, G2 2PQ, Scotland
StatusACTIVE
Company No.SC361645
CategoryPrivate Limited Company
Incorporated23 Jun 2009
Age15 years, 16 days
JurisdictionScotland

SUMMARY

AMC LIGHTING DIRECT LIMITED is an active private limited company with number SC361645. It was incorporated 15 years, 16 days ago, on 23 June 2009. The company address is 216 West George Street, Glasgow, G2 2PQ, Scotland.



Company Fillings

Second filing of confirmation statement with made up date

Date: 19 Jun 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2024-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Anne Mcculloch

Appointment date: 2024-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Resolution

Date: 27 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-24

Psc name: Mr Christopher Mcculloch

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2022

Action Date: 13 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Mcculloch

Cessation date: 2021-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-02

Psc name: Mr Alexander Mcculloch

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Mcculloch

Notification date: 2020-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-10

Officer name: Mr Christopher Mcculloch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Original description: 01/03/19 Statement of Capital gbp 100

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Chris Mcculloch

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Mr Alex Mcculloch

Documents

View document PDF

Change person secretary company with change date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-03-01

Officer name: Mr Alex Mcculloch

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-01

Psc name: Mr Alex Mcculloch

Documents

View document PDF

Capital name of class of shares

Date: 07 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 07 Nov 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alex Mcculloch

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-20

Old address: , 126 West George Street, Glasgow, G2 2PQ, Scotland

New address: 216 West George Street Glasgow G2 2PQ

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 20 Feb 2017

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-12

Old address: , 125 Main Street, Carnwath, Lanark, South Lanarkshire, ML11 8HP

New address: 216 West George Street Glasgow G2 2PQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Mcculloch

Termination date: 2015-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-23

Officer name: Jamie Mcculloch

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-23

Officer name: Chris Mcculloch

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-23

Officer name: Alex Mcculloch

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed chris mcculloch

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed jamie mcculloch

Documents

View document PDF

Incorporation company

Date: 23 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAYZING SADDLERY LTD.

34 SANDHOLES ROAD,RENFREWSHIRE,PA5 8UR

Number:SC310822
Status:ACTIVE
Category:Private Limited Company

BITTER DIVORCE PROPERTIES LIMITED

46 THE RIDGEWAY,HARROW,HA2 7QN

Number:11300312
Status:ACTIVE
Category:Private Limited Company

ELAND LTD

C/O AFRICA TRAVEL RESOURCE LTD,WESTCOTT ROAD,RH4 3NB

Number:04316438
Status:ACTIVE
Category:Private Limited Company

FARED BENJAMA CONSULTING LTD

SJD ACCOUNTANCY,HEMEL HEMPSTEAD,HP1 1FW

Number:10182468
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOT-IT LIMITED

39 JEFFREY LANE,DONCASTER,DN9 1LU

Number:05124996
Status:ACTIVE
Category:Private Limited Company

MAYSHAW PROPERTY COMPANY LIMITED

9A STATION ROAD WEST,OXTED,RH8 9EE

Number:00479404
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