Advanced company searchLink opens in new window

AMH OPTION 2 LIMITED

Company number SC304803

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)
04 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2010 DS01 Application to strike the company off the register
27 Aug 2010 AP01 Appointment of Mr James George Methven as a director
27 Jul 2010 TM01 Termination of appointment of Alexander Benson as a director
05 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
Statement of capital on 2010-07-05
  • GBP 2
05 Jul 2010 AD01 Registered office address changed from C/O Bdo Stoy Hayward Llp 4 Atlantic Quay, 70 York Street Glasgow Lanarkshire G2 8JX on 5 July 2010
10 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
23 Feb 2010 TM02 Termination of appointment of James Methven as a secretary
23 Feb 2010 TM01 Termination of appointment of James Methven as a director
02 Jul 2009 363a Return made up to 30/06/09; full list of members
27 Apr 2009 AA Accounts made up to 30 June 2008
15 Aug 2008 363a Return made up to 30/06/08; full list of members
05 Dec 2007 287 Registered office changed on 05/12/07 from: 64 dalblair road ayr ayrshire KA7 1UH
24 Aug 2007 363s Return made up to 30/06/07; full list of members
07 Aug 2007 AA Accounts made up to 30 June 2007
22 Sep 2006 288a New director appointed
22 Sep 2006 288a New secretary appointed;new director appointed
22 Sep 2006 287 Registered office changed on 22/09/06 from: 64 dalblair road ayr KA7 1UH
05 Jul 2006 288b Director resigned
05 Jul 2006 288b Secretary resigned
30 Jun 2006 NEWINC Incorporation