AUTOMATION MANUFACTURING SYSTEMS LIMITED
Overview
| Company Name | AUTOMATION MANUFACTURING SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC297918 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AUTOMATION MANUFACTURING SYSTEMS LIMITED?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
Where is AUTOMATION MANUFACTURING SYSTEMS LIMITED located?
| Registered Office Address | 120 Bothwell Street G2 7JL Glasgow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AUTOMATION MANUFACTURING SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2016 |
What are the latest filings for AUTOMATION MANUFACTURING SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Stephen Mark Hoggan as a director on Aug 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Malcolm Shekleton Howat as a director on Aug 07, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 6 pages | AA | ||||||||||
Registered office address changed from 11 Dunlop Square Deans Industrial Estate Livingston West Lothian EH54 8SB to 120 Bothwell Street Glasgow G2 7JL on Feb 28, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Malcolm Newall Howat as a director on Aug 30, 2015 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location 120 Bothwell Street Glasgow G2 7JL | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 120 Bothwell Street Glasgow G2 7JL | 1 pages | AD02 | ||||||||||
Current accounting period extended from Jul 31, 2015 to Aug 31, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of John George Tulloch as a secretary on May 20, 2015 | 4 pages | TM02 | ||||||||||
Appointment of Mr Malcolm Shekleton Howat as a director on May 20, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Graham Murray as a director on May 20, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Mark Hoggan as a director on May 20, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Alexander Macpherson as a director on May 20, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Malcolm Newall Howat as a director on May 20, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of John George Tulloch as a secretary on May 20, 2015 | 1 pages | TM02 | ||||||||||
Amended total exemption small company accounts made up to Jul 31, 2014 | 7 pages | AAMD | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 7 pages | AA | ||||||||||
Who are the officers of AUTOMATION MANUFACTURING SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACPHERSON, Alan Alexander | Director | Bothwell Street G2 7JL Glasgow 120 United Kingdom | United Kingdom | British | 179371700001 | |||||
| TULLOCH, John George | Secretary | 19 Woodlands Park Deans EH54 8AT Livingston West Lothian | British | 114148440001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| HOGGAN, Stephen Mark | Director | Bothwell Street G2 7JL Glasgow 120 United Kingdom | United Kingdom | British | 197782300001 | |||||
| HOWAT, Malcolm Shekleton | Director | Bothwell Street G2 7JL Glasgow 120 United Kingdom | United Kingdom | British | 187065610001 | |||||
| HOWAT, Malcolm Newall | Director | 11 Dunlop Square Deans Industrial Estate EH54 8SB Livingston West Lothian | Cayman Islands | British | 198086500001 | |||||
| MURRAY, David Graham | Director | Rose Cottage Loanstone EH26 8PH Penicuik Midlothian | Scotland | British | 114148290001 | |||||
| TULLOCH, John George | Director | 19 Woodlands Park Deans EH54 8AT Livingston West Lothian | United Kingdom | British | 114148440001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of AUTOMATION MANUFACTURING SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ams Group Holdings Limited | Apr 06, 2016 | Bothwell Street G2 7JL Glasgow 120 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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