AUTOMATION MANUFACTURING SYSTEMS LIMITED: Filings

  • Overview

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

    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

    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