Advanced company searchLink opens in new window

AMO [DUNDEE] LTD

Company number SC307428

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)
11 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2011 AD01 Registered office address changed from Unit 2 Edward Street Mill Forest Park Place Dundee DD1 5NT Scotland on 19 December 2011
19 Dec 2011 TM01 Termination of appointment of Andrew Page Drummond as a director on 24 November 2011
19 Dec 2011 TM02 Termination of appointment of John Mccabe as a secretary on 24 November 2011
24 Nov 2011 CERTNM Company name changed toprowan developments LIMITED\certificate issued on 24/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-24
22 Nov 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
Statement of capital on 2011-11-22
  • GBP 1
22 Nov 2011 AA Accounts for a dormant company made up to 31 August 2011
13 May 2011 AA Accounts for a dormant company made up to 31 August 2010
10 May 2011 AD01 Registered office address changed from Unit 3, Edward Street Mill Forest Park Place Dundee DD1 5NT on 10 May 2011
04 Oct 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
04 Oct 2010 CH03 Secretary's details changed for Mr John Mccabe on 1 October 2009
04 Oct 2010 CH01 Director's details changed for Mr Andrew Page Drummond on 1 October 2009
19 Nov 2009 AR01 Annual return made up to 24 August 2009 with full list of shareholders
15 Sep 2009 AA Accounts made up to 31 August 2009
02 Apr 2009 AA Accounts made up to 31 August 2008
01 Sep 2008 363a Return made up to 24/08/08; full list of members
02 Jun 2008 AA Accounts made up to 31 August 2007
03 Sep 2007 363a Return made up to 24/08/07; full list of members
09 Oct 2006 288c Secretary's particulars changed
24 Aug 2006 NEWINC Incorporation