AMS ASSOCIATES LIMITED

The Lodge Philiphaugh Mill The Lodge Philiphaugh Mill, Selkirk, TD7 5AX, Scottish Borders, Scotland
StatusACTIVE
Company No.SC414099
CategoryPrivate Limited Company
Incorporated09 Jan 2012
Age12 years, 5 months, 28 days
JurisdictionScotland

SUMMARY

AMS ASSOCIATES LIMITED is an active private limited company with number SC414099. It was incorporated 12 years, 5 months, 28 days ago, on 09 January 2012. The company address is The Lodge Philiphaugh Mill The Lodge Philiphaugh Mill, Selkirk, TD7 5AX, Scottish Borders, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 06 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2023

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-13

Officer name: Mr Alistair Mcculloch Smith

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2023

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-13

Officer name: Mr Alistair Mcculloch Smith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-14

Old address: Linglie View 15 Ettrick Terrace Selkirk Scottish Borders TD7 4JS Scotland

New address: The Lodge Philiphaugh Mill Ettrickhaugh Road Selkirk Scottish Borders TD7 5AX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-30

Old address: 2 Shorehead Kingskettle Cupar Fife KY15 7PH Scotland

New address: Linglie View 15 Ettrick Terrace Selkirk Scottish Borders TD7 4JS

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-15

Old address: 2 Glenkinnon Ashielstiel Clovenfords Scottish Borders TD1 3LH United Kingdom

New address: 2 Shorehead Kingskettle Cupar Fife KY15 7PH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-22

Old address: Lhea Kerrow Main Street New Gilston Leven Fife KY8 5TF

New address: 2 Glenkinnon Ashielstiel Clovenfords Scottish Borders TD1 3LH

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-11

Officer name: Mr Alistair Mcculloch Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-31

Old address: Eden Valley Cottage Freuchie Cupar Fife KY15 7HT

New address: Lhea Kerrow Main Street New Gilston Leven Fife KY8 5TF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2015

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-30

Officer name: Mr Alistair Mcculloch Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-30

Old address: Woodside Denholm Hawick Scottish Borders TD9 8NY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Change account reference date company current extended

Date: 06 Mar 2012

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 09 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXPOSE SCIENCE LIMITED

13 MEADOW WAY,WINDSOR,SL4 2NX

Number:11926162
Status:ACTIVE
Category:Private Limited Company

GRESHAM COMMERCE LIMITED

63-66 HATTON GARDEN,LONDON,EC1N 8LE

Number:11117731
Status:ACTIVE
Category:Private Limited Company

I-CARE OPTOMETRISTS LTD

CONSTITUTIONAL BUILDING,EAST GRINSTEAD,RH19 3AW

Number:06778365
Status:ACTIVE
Category:Private Limited Company

MOFFAT CAN LTD

OLD CHURCH DEPOT,MOFFAT,DG10 9HB

Number:SC354379
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:06509215
Status:ACTIVE
Category:Private Limited Company

SMART IT SOLUTIONS LTD

SUITE 20, NEALS CORNER, 2,HOUNSLOW,TW3 3HJ

Number:10664979
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