AM (LEASING) LIMITED
Overview
Company Name | AM (LEASING) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC366015 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AM (LEASING) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AM (LEASING) LIMITED located?
Registered Office Address | 272 Bath Street G2 4JR Glasgow United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AM (LEASING) LIMITED?
Company Name | From | Until |
---|---|---|
PACIFIC SHELF 1582 LIMITED | Sep 23, 2009 | Sep 23, 2009 |
What are the latest accounts for AM (LEASING) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for AM (LEASING) LIMITED?
Last Confirmation Statement Made Up To | Oct 29, 2025 |
---|---|
Next Confirmation Statement Due | Nov 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 29, 2024 |
Overdue | No |
What are the latest filings for AM (LEASING) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 29, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anna Wilkes as a director on Nov 20, 2024 | 1 pages | TM01 | ||
Appointment of Mr Rashmi Hirji Kerai as a director on Nov 20, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Director's details changed for Mrs Anna Wilkes on Nov 08, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Oct 29, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anete Daubure as a director on May 16, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Anna Wilkes as a director on May 16, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 29, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 29, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Anete Daubure on Aug 05, 2021 | 2 pages | CH01 | ||
Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom to 272 Bath Street Glasgow G2 4JR on Aug 09, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Termination of appointment of Mp Corporate Secretaries Limited as a secretary on Jun 21, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Oct 29, 2020 with updates | 4 pages | CS01 | ||
Notification of Alexander Druzhinin as a person with significant control on Jul 01, 2020 | 2 pages | PSC01 | ||
Cessation of Panisera Holdings Limited as a person with significant control on Oct 29, 2020 | 1 pages | PSC07 | ||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||
Appointment of Miss Anete Daubure as a director on Jul 03, 2020 | 2 pages | AP01 | ||
Termination of appointment of Joseph Amin as a director on Jul 03, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Jun 30, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of AM (LEASING) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KERAI, Rashmi Hirji | Director | Juniper Drive SW18 1TA London Ensign House, Unit A, England | United Kingdom | British | Director | 189903420001 | ||||||||||||
GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | Cowley Business Park UB8 2AL Uxbridge Cowley Middlesex United Kingdom |
| 167168750001 | ||||||||||||||
MD SECRETARIES LIMITED | Secretary | Bothwell Street G2 6SB Glasgow 141 | 117456920001 | |||||||||||||||
MP CORPORATE SECRETARIES LIMITED | Secretary | St. George Wharf SW8 2LE London 2a England |
| 259284320001 | ||||||||||||||
MP SECRETARIES LIMITED | Secretary | 1st Floor, The Sotheby Building Rodney Village, Rodney Bay Castries The John Compton Building Saint Lucia |
| 230492430001 | ||||||||||||||
AMIN, Joseph | Director | St. George Wharf SW8 2LE London 2a England | United Kingdom | Irish | Company Director | 207068940001 | ||||||||||||
BAXTER, Mark | Director | Lochside View Edinburgh Park EH12 9DH Edinburgh 2 Midlothian | United Kingdom | British | None | 121315740001 | ||||||||||||
CONNON, Roger Gordon | Director | 1 Earl Grey Street EH3 9AQ Edinburgh Princes Exchange | Scotland | British | Solicitor | 140244860001 | ||||||||||||
DAUBURE, Anete | Director | Bath Street G2 4JR Glasgow 272 United Kingdom | England | Latvian | Director | 233085330001 | ||||||||||||
HARRIS, Philip Jonathan | Director | Bath Street G2 4JR Glasgow 272 United Kingdom | United Kingdom | British | Director | 98885490002 | ||||||||||||
MCVEY, Philip | Director | Bath Street G2 4JR Glasgow 272 United Kingdom | Scotland | British | Director | 99001530003 | ||||||||||||
RUTHERFORD, John Arthur Thomas | Director | Princes Exchange 1 Earl Grey Street EH3 9AQ Edinburgh 1 | Scotland | British | Solicitor | 978570004 | ||||||||||||
WILKES, Anna | Director | Juniper Drive SW18 1TA London Unit A, Ensign House United Kingdom | United Kingdom | British | Director | 116792550002 |
Who are the persons with significant control of AM (LEASING) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Alexander Druzhinin | Jul 01, 2020 | Bath Street G2 4JR Glasgow 272 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Panisera Holdings Limited | May 02, 2017 | Leontiou Street Clerimos Building CY 3022 Limassol 163 Cyprus | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gt Telford (Holdings) Limited | Apr 06, 2016 | Lochside View 17452 EH12 1LB Edinburgh 2 Scotland | Yes | ||||||||||
| |||||||||||||
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