AUTOMATION MANUFACTURING SYSTEMS LIMITED: Filings
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 |
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 | ||||||||||
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