ADVANCED MICROWAVE TECHNOLOGIES LTD

ADVANCED MICROWAVE TECHNOLOGIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameADVANCED MICROWAVE TECHNOLOGIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC333416
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ADVANCED MICROWAVE TECHNOLOGIES LTD?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is ADVANCED MICROWAVE TECHNOLOGIES LTD located?

    Registered Office Address
    C/O Frp Advisory Trading Ltd Level 2, The Beacon
    176 St Vincent Street
    G2 5SG Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADVANCED MICROWAVE TECHNOLOGIES LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2022

    What is the status of the latest confirmation statement for ADVANCED MICROWAVE TECHNOLOGIES LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2023

    What are the latest filings for ADVANCED MICROWAVE TECHNOLOGIES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    3 pagesWU16(Scot)

    Court order in a winding-up (& Court Order attachment)

    pagesWU01(Scot)

    Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE to C/O Frp Advisory Trading Ltd Level 2, the Beacon 176 st Vincent Street Glasgow G2 5SG on Dec 21, 2023

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Confirmation statement made on Nov 05, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 05, 2022 with updates

    6 pagesCS01

    Appointment of Mr. Iain John Gosman Scott as a secretary on Oct 04, 2022

    2 pagesAP03

    Termination of appointment of David Stuart Mason as a director on Aug 22, 2022

    1 pagesTM01

    Termination of appointment of David Stuart Mason as a secretary on Aug 22, 2022

    1 pagesTM02

    Total exemption full accounts made up to Apr 30, 2022

    11 pagesAA

    Appointment of Mr Ian Alexander Duncan as a director on Jul 05, 2022

    2 pagesAP01

    Termination of appointment of Alexey Sviridov as a director on May 11, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Jan 17, 2022

    • Capital: GBP 549,107.22
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Fiona Marion Lowrie as a director on Nov 24, 2021

    1 pagesTM01

    Confirmation statement made on Nov 05, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    11 pagesAA

    Termination of appointment of Alan Kennedy Faichney as a director on Feb 28, 2021

    1 pagesTM01

    Confirmation statement made on Nov 05, 2020 with updates

    6 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    10 pagesAA

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cancellation of shares. Statement of capital on Apr 09, 2020

    • Capital: GBP 450,972.55
    4 pagesSH06

    Memorandum and Articles of Association

    25 pagesMA

    Who are the officers of ADVANCED MICROWAVE TECHNOLOGIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Iain John Gosman, Mr.
    Level 2, The Beacon
    176 St Vincent Street
    G2 5SG Glasgow
    C/O Frp Advisory Trading Ltd
    Secretary
    Level 2, The Beacon
    176 St Vincent Street
    G2 5SG Glasgow
    C/O Frp Advisory Trading Ltd
    301130470001
    DUNCAN, Ian Alexander
    Level 2, The Beacon
    176 St Vincent Street
    G2 5SG Glasgow
    C/O Frp Advisory Trading Ltd
    Director
    Level 2, The Beacon
    176 St Vincent Street
    G2 5SG Glasgow
    C/O Frp Advisory Trading Ltd
    ScotlandBritishCompany Director172823280001
    ZADYRAKA, Yuriy, Dr.
    Priestfield Road
    EH16 5JD Edinburgh
    109
    Scotland
    Director
    Priestfield Road
    EH16 5JD Edinburgh
    109
    Scotland
    United KingdomBritishBusinessman125628140004
    MASON, David Stuart
    Ballindarroch Cottage
    Scaniport
    IV2 6DL Inverness
    Inverness Shire
    Secretary
    Ballindarroch Cottage
    Scaniport
    IV2 6DL Inverness
    Inverness Shire
    BritishAccountant120316890001
    ZADYRAKA, Yuriy, Dr.
    Western Harbour Midway
    EH6 6LD Edinburgh
    3
    Midlothian
    Secretary
    Western Harbour Midway
    EH6 6LD Edinburgh
    3
    Midlothian
    British125628140002
    ARMSTRONG, Douglas William
    Green Yards Cottage
    FK15 9PF Dunblane
    Green Yards Cottage
    Stirlingshire
    Director
    Green Yards Cottage
    FK15 9PF Dunblane
    Green Yards Cottage
    Stirlingshire
    United KingdomBritishBusinessman11775830003
    FAICHNEY, Alan Kennedy
    Broughton Place
    EH1 3RT Edinburgh
    22a
    Scotland
    Director
    Broughton Place
    EH1 3RT Edinburgh
    22a
    Scotland
    United KingdomBritishCompany Director176402270001
    LOWRIE, Fiona Marion
    Pentlandfield
    EH25 9RE Roslin
    Midlothian Innovation Centre
    Midlothian
    Director
    Pentlandfield
    EH25 9RE Roslin
    Midlothian Innovation Centre
    Midlothian
    ScotlandBritishDirector153262150001
    MASON, David Stuart
    Ballindarroch Cottage
    Scaniport
    IV2 6DL Inverness
    Inverness Shire
    Director
    Ballindarroch Cottage
    Scaniport
    IV2 6DL Inverness
    Inverness Shire
    ScotlandBritishAccountant120316890001
    MUNRO, Gregor Macgregor
    Wild Goose House
    Sandown Farm Lane
    IV12 5NE Nairn
    Morayshire
    Director
    Wild Goose House
    Sandown Farm Lane
    IV12 5NE Nairn
    Morayshire
    ScotlandBritishCompany Director308910002
    ROE, Stephen Alexander
    40 High Street
    FK14 7AZ Dollar
    Baldinnes
    Clackmannanshire
    Scotland
    Director
    40 High Street
    FK14 7AZ Dollar
    Baldinnes
    Clackmannanshire
    Scotland
    ScotlandBritishChief Executive137357660001
    SCOTT, Iain John Gosman
    Midmills Road
    IV2 3NZ Inverness
    37
    Scotland
    Director
    Midmills Road
    IV2 3NZ Inverness
    37
    Scotland
    ScotlandBritishDirector40335260002
    SHEPHERD, Frederick Alexander Bruce, Dr
    Heriot Row
    EH3 6EX Edinburgh
    46
    Scotland
    Director
    Heriot Row
    EH3 6EX Edinburgh
    46
    Scotland
    ScotlandBritishCompany Director71104160001
    SVIRIDOV, Alexey
    Pentlandfield
    EH25 9RE Roslin
    Midlothian Innovation Centre
    Midlothian
    Scotland
    Director
    Pentlandfield
    EH25 9RE Roslin
    Midlothian Innovation Centre
    Midlothian
    Scotland
    RussiaRussianEconomist174026030001

    What are the latest statements on persons with significant control for ADVANCED MICROWAVE TECHNOLOGIES LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 05, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ADVANCED MICROWAVE TECHNOLOGIES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 04, 2024Conclusion of winding up
    Dec 12, 2022Petition date
    Dec 12, 2023Commencement of winding up
    Jan 09, 2025Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Michelle Marie Elliot
    Level 2, The Beacon, 176 St Vincent Street
    G2 5SG Glasgow
    practitioner
    Level 2, The Beacon, 176 St Vincent Street
    G2 5SG Glasgow
    Graham David Smith
    Suite 2b, Johnstone House. 52-54 Rose Street
    AB10 1UD Aberdeen
    practitioner
    Suite 2b, Johnstone House. 52-54 Rose Street
    AB10 1UD Aberdeen
    Notesscottish-insolvency-info

    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