AUTOMATION MANUFACTURING SYSTEMS LIMITED

AUTOMATION MANUFACTURING SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAUTOMATION MANUFACTURING SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC297918
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for AUTOMATION MANUFACTURING SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2016

    What are the latest filings for AUTOMATION MANUFACTURING SYSTEMS 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

    Termination of appointment of Stephen Mark Hoggan as a director on Aug 07, 2017

    1 pagesTM01

    Termination of appointment of Malcolm Shekleton Howat as a director on Aug 07, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Aug 31, 2016

    6 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 31, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    8 pagesAA

    Annual return made up to Feb 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2016

    Statement of capital on Mar 02, 2016

    • Capital: GBP 102
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Potential conflict of interests 31/08/2015
    RES13

    Termination of appointment of Malcolm Newall Howat as a director on Aug 30, 2015

    1 pagesTM01

    Register(s) moved to registered inspection location 120 Bothwell Street Glasgow G2 7JL

    1 pagesAD03

    Register inspection address has been changed to 120 Bothwell Street Glasgow G2 7JL

    1 pagesAD02

    Current accounting period extended from Jul 31, 2015 to Aug 31, 2015

    1 pagesAA01

    Termination of appointment of John George Tulloch as a secretary on May 20, 2015

    4 pagesTM02

    Appointment of Mr Malcolm Shekleton Howat as a director on May 20, 2015

    2 pagesAP01

    Termination of appointment of David Graham Murray as a director on May 20, 2015

    1 pagesTM01

    Appointment of Mr Stephen Mark Hoggan as a director on May 20, 2015

    2 pagesAP01

    Appointment of Mr Alan Alexander Macpherson as a director on May 20, 2015

    2 pagesAP01

    Appointment of Mr Malcolm Newall Howat as a director on May 20, 2015

    2 pagesAP01

    Termination of appointment of John George Tulloch as a secretary on May 20, 2015

    1 pagesTM02

    Amended total exemption small company accounts made up to Jul 31, 2014

    7 pagesAAMD

    Annual return made up to Feb 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2015

    Statement of capital on Mar 05, 2015

    • Capital: GBP 102
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    7 pagesAA

    Who are the officers of AUTOMATION MANUFACTURING SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACPHERSON, Alan Alexander
    Bothwell Street
    G2 7JL Glasgow
    120
    United Kingdom
    Director
    Bothwell Street
    G2 7JL Glasgow
    120
    United Kingdom
    United KingdomBritish179371700001
    TULLOCH, John George
    19 Woodlands Park
    Deans
    EH54 8AT Livingston
    West Lothian
    Secretary
    19 Woodlands Park
    Deans
    EH54 8AT Livingston
    West Lothian
    British114148440001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    HOGGAN, Stephen Mark
    Bothwell Street
    G2 7JL Glasgow
    120
    United Kingdom
    Director
    Bothwell Street
    G2 7JL Glasgow
    120
    United Kingdom
    United KingdomBritish197782300001
    HOWAT, Malcolm Shekleton
    Bothwell Street
    G2 7JL Glasgow
    120
    United Kingdom
    Director
    Bothwell Street
    G2 7JL Glasgow
    120
    United Kingdom
    United KingdomBritish187065610001
    HOWAT, Malcolm Newall
    11 Dunlop Square
    Deans Industrial Estate
    EH54 8SB Livingston
    West Lothian
    Director
    11 Dunlop Square
    Deans Industrial Estate
    EH54 8SB Livingston
    West Lothian
    Cayman IslandsBritish198086500001
    MURRAY, David Graham
    Rose Cottage
    Loanstone
    EH26 8PH Penicuik
    Midlothian
    Director
    Rose Cottage
    Loanstone
    EH26 8PH Penicuik
    Midlothian
    ScotlandBritish114148290001
    TULLOCH, John George
    19 Woodlands Park
    Deans
    EH54 8AT Livingston
    West Lothian
    Director
    19 Woodlands Park
    Deans
    EH54 8AT Livingston
    West Lothian
    United KingdomBritish114148440001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of AUTOMATION MANUFACTURING SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ams Group Holdings Limited
    Bothwell Street
    G2 7JL Glasgow
    120
    United Kingdom
    Apr 06, 2016
    Bothwell Street
    G2 7JL Glasgow
    120
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For Scotland
    Registration NumberSc453299
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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