AMS ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | SC414099 |
Category | Private Limited Company |
Incorporated | 09 Jan 2012 |
Age | 12 years, 5 months, 28 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
13 MEADOW WAY,WINDSOR,SL4 2NX
Number: | 11926162 |
Status: | ACTIVE |
Category: | Private Limited Company |
63-66 HATTON GARDEN,LONDON,EC1N 8LE
Number: | 11117731 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTITUTIONAL BUILDING,EAST GRINSTEAD,RH19 3AW
Number: | 06778365 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD CHURCH DEPOT,MOFFAT,DG10 9HB
Number: | SC354379 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ROBERT SMITH LANDSCAPE AND GARDENING MAINTENANCE LIMITED
6 CHARLECOTE MEWS,WINCHESTER,SO23 8SR
Number: | 06509215 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 20, NEALS CORNER, 2,HOUNSLOW,TW3 3HJ
Number: | 10664979 |
Status: | ACTIVE |
Category: | Private Limited Company |