AMIS GLOBAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAMIS GLOBAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC214670
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMIS GLOBAL LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is AMIS GLOBAL LIMITED located?

    Registered Office Address
    4 Vineyard Business Centre
    Pathhead
    EH37 5XP Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of AMIS GLOBAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOVELSPACE LIMITEDJan 11, 2001Jan 11, 2001

    What are the latest accounts for AMIS GLOBAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for AMIS GLOBAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AMIS GLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Director's details changed for Mr Gareth Richard Wright on Jun 01, 2015

    2 pagesCH01

    Secretary's details changed for Mrs Julie Louise Woollard on Jun 01, 2015

    1 pagesCH03

    Director's details changed for Mr Rupert John Joseph Hopley on Jun 01, 2015

    2 pagesCH01

    Annual return made up to Jan 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 6
    SH01

    Director's details changed for Rupert John Joseph Hopley on Dec 31, 2014

    2 pagesCH01

    Director's details changed for Rupert John Joseph Hopley on Dec 31, 2014

    2 pagesCH01

    Termination of appointment of Emily Martin as a secretary

    1 pagesTM02

    Annual return made up to Jan 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2014

    Statement of capital on Jan 22, 2014

    • Capital: GBP 6
    SH01

    Termination of appointment of Adam Walker as a director

    1 pagesTM01

    Current accounting period extended from Jun 30, 2014 to Dec 31, 2014

    1 pagesAA01

    Memorandum and Articles of Association

    14 pagesMEM/ARTS

    Termination of appointment of Matthew Phillips as a director

    1 pagesTM01

    Termination of appointment of Anne Phillips as a director

    1 pagesTM01

    Termination of appointment of Sheena Mcdougall as a director

    1 pagesTM01

    Termination of appointment of Doris Brochtrup as a director

    1 pagesTM01

    Termination of appointment of John Mcdougall as a director

    1 pagesTM01

    Termination of appointment of John Grant as a secretary

    1 pagesTM02

    Appointment of Emily Louise Martin as a secretary

    2 pagesAP03

    Appointment of Adam Christopher Walker as a director

    2 pagesAP01

    Appointment of Rupert John Joseph Hopley as a director

    2 pagesAP01

    Appointment of Mr Gareth Richard Wright as a director

    2 pagesAP01

    Who are the officers of AMIS GLOBAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOLLARD, Julie Louise
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Secretary
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    182107990001
    HOPLEY, Rupert John Joseph
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomBritish115999260001
    WRIGHT, Gareth Richard
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    EnglandBritish131115190002
    GRANT, John
    11/13 Murray Street
    TD11 3DF Duns
    Berwickshire
    Secretary
    11/13 Murray Street
    TD11 3DF Duns
    Berwickshire
    Other75912620001
    MARTIN, Emily Louise
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    Secretary
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    182108030001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BROCHTRUP, Doris Lutke
    Bechtrup 31
    59348
    FOREIGN Ludinghausen
    Germany
    Germany
    Director
    Bechtrup 31
    59348
    FOREIGN Ludinghausen
    Germany
    Germany
    GermanyGerman75912810002
    GALLEY, Keith John
    22 Yew Tree Close
    Eaton Bray
    LU6 2ED Dunstable
    Bedfordshire
    Director
    22 Yew Tree Close
    Eaton Bray
    LU6 2ED Dunstable
    Bedfordshire
    British51070450001
    MCDOUGALL, John, Dr
    Stenton
    EH42 1TD Dunbar
    Lint Mill
    East Lothian
    Director
    Stenton
    EH42 1TD Dunbar
    Lint Mill
    East Lothian
    ScotlandBritish125372760002
    MCDOUGALL, Sheena
    Lint Mill
    Stenton
    EH42 1TD Dunbar
    Director
    Lint Mill
    Stenton
    EH42 1TD Dunbar
    ScotlandBritish75912660002
    PHILLIPS, Anne
    Shielfield Farmhouse
    TD2 6PG Lauder
    Berwickshire
    Director
    Shielfield Farmhouse
    TD2 6PG Lauder
    Berwickshire
    ScotlandBritish75912670001
    PHILLIPS, Matthew William Archer, Dr
    Shielfield Farm
    TD2 6PG Lauder
    Berwickshire
    Director
    Shielfield Farm
    TD2 6PG Lauder
    Berwickshire
    ScotlandBritish125372840002
    WALKER, Adam Christopher
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritish129368430003
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does AMIS GLOBAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Mar 16, 2005
    Delivered On Mar 31, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 31, 2005Registration of a charge (410)
    • Sep 17, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0