Advanced company searchLink opens in new window

AMTRANS LIMITED

Company number SC379456

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)
06 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
Statement of capital on 2011-08-15
  • GBP 1
24 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Jun 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 December 2010
13 Jul 2010 CERTNM Company name changed waverock LIMITED\certificate issued on 13/07/10
  • CONNOT ‐
13 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
12 Jul 2010 AP01 Appointment of Mr Alan Murray as a director
12 Jul 2010 AP03 Appointment of Mrs Margaret Jane Murray as a secretary
12 Jul 2010 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 12 July 2010
12 Jul 2010 TM01 Termination of appointment of Paul Townsend as a director
12 Jul 2010 TM02 Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary
01 Jun 2010 NEWINC Incorporation