Advanced company searchLink opens in new window

AMCO EDINBURGH TRUSTEES LIMITED

Company number SC110487

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2016 DS01 Application to strike the company off the register
26 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
12 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
07 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
08 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
08 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
11 Jul 2013 AD01 Registered office address changed from 22 Craigmount Avenue Edinburgh Lothian EH12 8HQ on 11 July 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
26 Mar 2012 TM01 Termination of appointment of Alastair Robson as a director
10 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
09 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
09 Nov 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
01 Mar 2010 AP01 Appointment of Mr Paul Clouston Porteous as a director
26 Feb 2010 TM02 Termination of appointment of Alastair Robson as a secretary
26 Feb 2010 AP03 Appointment of Mr Paul Clouston Porteous as a secretary
26 Feb 2010 TM02 Termination of appointment of Andrew Hannay as a secretary
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Dec 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders