Advanced company searchLink opens in new window

AMV SCOTLAND LIMITED

Company number SC259559

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)
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Feb 2017 CS01 Confirmation statement made on 20 November 2016 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 March 2016
18 Jan 2016 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Jan 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
06 Jan 2015 CH01 Director's details changed for Irene Dorothy Odabasi on 20 November 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Jan 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Nov 2010 AA Total exemption small company accounts made up to 30 November 2009
23 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
23 Nov 2010 CH01 Director's details changed for Irene Dorothy Odabasi on 20 November 2010
23 Nov 2010 AD01 Registered office address changed from 118 Dumbarton Road Clydebank Glasgow G81 1UG on 23 November 2010
11 May 2010 AD01 Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH United Kingdom on 11 May 2010
12 Mar 2010 AD01 Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 12 March 2010
12 Feb 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
08 Feb 2010 TM01 Termination of appointment of A Odabasi as a director
15 Apr 2009 363a Return made up to 20/11/08; full list of members
08 Apr 2009 288b Appointment terminated secretary alan gillespie