AMC GLOBAL ENGINEERING LIMITED

AMC GLOBAL ENGINEERING LIMITED

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

    Company NameAMC GLOBAL ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC275327
    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 AMC GLOBAL ENGINEERING LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying

    Where is AMC GLOBAL ENGINEERING LIMITED located?

    Registered Office Address
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of AMC GLOBAL ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISANDCO FOUR HUNDRED AND FORTY FIVE LIMITEDOct 29, 2004Oct 29, 2004

    What are the latest accounts for AMC GLOBAL ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What are the latest filings for AMC GLOBAL ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    5 pagesMG01s

    Termination of appointment of Andrew Alexander Polson as a director on Jul 31, 2012

    1 pagesTM01

    Full accounts made up to Apr 30, 2011

    16 pagesAA

    Director's details changed for Mr James Whelan Harris on Nov 11, 2011

    2 pagesCH01

    Appointment of Hazel Hunter as a secretary on Dec 01, 2011

    2 pagesAP03

    Appointment of Paull & Williamsons Llp as a secretary on Dec 01, 2011

    2 pagesAP04

    Registered office address changed from C/O Blackwood Partners Llp 70 Queens Road Aberdeen AB15 4YE United Kingdom on Jan 06, 2012

    1 pagesAD01

    Termination of appointment of Blackwood Partners Llp as a secretary on Dec 01, 2011

    1 pagesTM02

    Annual return made up to Oct 29, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2011

    Statement of capital on Nov 25, 2011

    • Capital: GBP 312,502
    SH01

    Termination of appointment of Euan Alexander Edmondston Leask as a director on Sep 30, 2011

    1 pagesTM01

    Appointment of Mr James Whelan Harris as a director on Jul 01, 2011

    2 pagesAP01

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    Appointment of Mr Euan Alexander Edmondston Leask as a director on Jul 01, 2011

    2 pagesAP01

    Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on Sep 28, 2011

    1 pagesAD01

    Appointment of Blackwood Partners Llp as a secretary on Jul 01, 2011

    2 pagesAP04

    Termination of appointment of Maclay Murray & Spens Llp as a secretary on Jul 01, 2011

    1 pagesTM02

    Termination of appointment of Craig John Brown as a director on Jul 01, 2011

    1 pagesTM01

    Full accounts made up to Apr 30, 2010

    16 pagesAA

    Annual return made up to Oct 29, 2010 with full list of shareholders

    5 pagesAR01

    Annual return made up to Oct 29, 2009 with full list of shareholders

    5 pagesAR01

    Accounts for a medium company made up to Apr 30, 2009

    14 pagesAA

    legacy

    4 pages363a

    Who are the officers of AMC GLOBAL ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Hazel
    Woodburn Road
    Blackburn Business Park
    AB21 0PS Aberdeen
    Forum Energy Technologies (Uk) Limited
    Scotland
    Secretary
    Woodburn Road
    Blackburn Business Park
    AB21 0PS Aberdeen
    Forum Energy Technologies (Uk) Limited
    Scotland
    165710250001
    PAULL & WILLIAMSONS LLP
    (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Scotland
    Secretary
    (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES ACT 2006
    Registration NumberSO302228
    137701650001
    HARRIS, James Whelan
    (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Scotland
    Director
    (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Scotland
    United StatesAmericanCfo159701740001
    BLACKWOOD PARTNERS LLP
    Queens Road
    AB15 4YE Aberdeen
    70
    United Kingdom
    Secretary
    Queens Road
    AB15 4YE Aberdeen
    70
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSO303063
    168729210001
    IAIN SMITH & COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Nominee Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    900000570001
    MACLAY MURRAY & SPENS LLP
    66 Queen's Road
    AB15 4YE Aberdeen
    Secretary
    66 Queen's Road
    AB15 4YE Aberdeen
    119967690001
    BROWN, Craig John
    Ruddiman Drive
    AB30 1GB Laurencekirk
    10
    Aberdeenshire
    Director
    Ruddiman Drive
    AB30 1GB Laurencekirk
    10
    Aberdeenshire
    ScotlandBritishDirector166299300002
    LEASK, Euan Alexander Edmondston
    c/o Blackwood Partners Llp
    Queens Road
    AB15 4YE Aberdeen
    70
    United Kingdom
    Director
    c/o Blackwood Partners Llp
    Queens Road
    AB15 4YE Aberdeen
    70
    United Kingdom
    United KingdomBritishAccountant129769730001
    POLSON, Andrew Alexander
    Glenfinnan
    AB12 4RL Findon
    Director
    Glenfinnan
    AB12 4RL Findon
    ScotlandBritishOperations Director92127550002
    POLSON, Kerry
    Glenfinnan
    AB12 4RL Findon
    Director
    Glenfinnan
    AB12 4RL Findon
    BritishOffice Administrator115484120002
    ROXBURGH, Roy
    515 North Deeside Road
    AB15 4ZT Aberdeen
    Grampian
    Nominee Director
    515 North Deeside Road
    AB15 4ZT Aberdeen
    Grampian
    British900000560001

    Does AMC GLOBAL ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 10, 2012
    Delivered On Sep 12, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 12, 2012Registration of a charge (MG01s)
    Standard security
    Created On Nov 14, 2006
    Delivered On Nov 16, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Units 1, 2, 3, 4, 5, 7 and 8 blackhill industrial estate findon.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 16, 2006Registration of a charge (410)
    • Oct 01, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Apr 14, 2005
    Delivered On Apr 21, 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 Governor and Company of the Bank of Scotland
    Transactions
    • Apr 21, 2005Registration of a charge (410)
    • Oct 01, 2011Statement of satisfaction of a floating charge (MG03s)

    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