Advanced company searchLink opens in new window

AM BUSINESS COACHING LTD.

Company number SC313477

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 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2011 DS01 Application to strike the company off the register
31 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Oct 2011 AD01 Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ on 18 October 2011
24 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
Statement of capital on 2011-01-24
  • GBP 1
09 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
11 May 2010 AP04 Appointment of The a9Partnership Limited as a secretary
11 May 2010 TM02 Termination of appointment of Fiona Mccolm as a secretary
14 Apr 2010 CH01 Director's details changed for Mr Alan Nicholas Mccolm on 14 April 2010
15 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Mr Alan Nicholas Mccolm on 1 October 2009
27 Nov 2009 AD01 Registered office address changed from Pinnacle House Mill Road Industrial Estate Mill Road Linlithgow West Lothian EH49 7SF on 27 November 2009
25 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Jan 2009 363a Return made up to 14/12/08; full list of members
13 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Sep 2008 287 Registered office changed on 29/09/2008 from 8 kettilstoun grove linlithgow west lothian EH49 6PP
14 Jan 2008 363a Return made up to 14/12/07; full list of members
12 May 2007 410(Scot) Partic of mort/charge *
12 Jan 2007 288a New secretary appointed
12 Jan 2007 288a New director appointed
12 Jan 2007 287 Registered office changed on 12/01/07 from: 4 eaglesham road clarkston glasgow G76 7BT
20 Dec 2006 288b Director resigned
20 Dec 2006 288b Secretary resigned
14 Dec 2006 NEWINC Incorporation