AM (LEASING) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAM (LEASING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC366015
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of AM (LEASING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 1582 LIMITEDSep 23, 2009Sep 23, 2009

    What are the latest accounts for AM (LEASING) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for AM (LEASING) LIMITED?

    Last Confirmation Statement Made Up ToOct 29, 2025
    Next Confirmation Statement DueNov 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 29, 2024
    OverdueNo

    What are the latest filings for AM (LEASING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Anna Wilkes as a director on Nov 20, 2024

    1 pagesTM01

    Appointment of Mr Rashmi Hirji Kerai as a director on Nov 20, 2024

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Director's details changed for Mrs Anna Wilkes on Nov 08, 2023

    2 pagesCH01

    Confirmation statement made on Oct 29, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Anete Daubure as a director on May 16, 2023

    1 pagesTM01

    Appointment of Mrs Anna Wilkes as a director on May 16, 2023

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Oct 29, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Oct 29, 2021 with no updates

    3 pagesCS01

    Director's details changed for Miss Anete Daubure on Aug 05, 2021

    2 pagesCH01

    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 pagesAD01

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Termination of appointment of Mp Corporate Secretaries Limited as a secretary on Jun 21, 2021

    1 pagesTM02

    Confirmation statement made on Oct 29, 2020 with updates

    4 pagesCS01

    Notification of Alexander Druzhinin as a person with significant control on Jul 01, 2020

    2 pagesPSC01

    Cessation of Panisera Holdings Limited as a person with significant control on Oct 29, 2020

    1 pagesPSC07

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Appointment of Miss Anete Daubure as a director on Jul 03, 2020

    2 pagesAP01

    Termination of appointment of Joseph Amin as a director on Jul 03, 2020

    1 pagesTM01

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Jun 30, 2019 to Sep 30, 2019

    1 pagesAA01

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Who are the officers of AM (LEASING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERAI, Rashmi Hirji
    Juniper Drive
    SW18 1TA London
    Ensign House, Unit A,
    England
    Director
    Juniper Drive
    SW18 1TA London
    Ensign House, Unit A,
    England
    United KingdomBritishDirector189903420001
    GALLIFORD TRY SECRETARIAT SERVICES LIMITED
    Cowley Business Park
    UB8 2AL Uxbridge
    Cowley
    Middlesex
    United Kingdom
    Secretary
    Cowley Business Park
    UB8 2AL Uxbridge
    Cowley
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07970508
    167168750001
    MD SECRETARIES LIMITED
    Bothwell Street
    G2 6SB Glasgow
    141
    Secretary
    Bothwell Street
    G2 6SB Glasgow
    141
    117456920001
    MP CORPORATE SECRETARIES LIMITED
    St. George Wharf
    SW8 2LE London
    2a
    England
    Secretary
    St. George Wharf
    SW8 2LE London
    2a
    England
    Identification TypeUK Limited Company
    Registration Number11997473
    259284320001
    MP SECRETARIES LIMITED
    1st Floor, The Sotheby Building
    Rodney Village, Rodney Bay
    Castries
    The John Compton Building
    Saint Lucia
    Secretary
    1st Floor, The Sotheby Building
    Rodney Village, Rodney Bay
    Castries
    The John Compton Building
    Saint Lucia
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityINTERNATIONAL BUSINESS COMPANIES ACT CAP 12.14
    Registration Number2016-00127
    230492430001
    AMIN, Joseph
    St. George Wharf
    SW8 2LE London
    2a
    England
    Director
    St. George Wharf
    SW8 2LE London
    2a
    England
    United KingdomIrishCompany Director207068940001
    BAXTER, Mark
    Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    2
    Midlothian
    Director
    Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    2
    Midlothian
    United KingdomBritishNone121315740001
    CONNON, Roger Gordon
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    Princes Exchange
    Director
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    Princes Exchange
    ScotlandBritishSolicitor140244860001
    DAUBURE, Anete
    Bath Street
    G2 4JR Glasgow
    272
    United Kingdom
    Director
    Bath Street
    G2 4JR Glasgow
    272
    United Kingdom
    EnglandLatvianDirector233085330001
    HARRIS, Philip Jonathan
    Bath Street
    G2 4JR Glasgow
    272
    United Kingdom
    Director
    Bath Street
    G2 4JR Glasgow
    272
    United Kingdom
    United KingdomBritishDirector98885490002
    MCVEY, Philip
    Bath Street
    G2 4JR Glasgow
    272
    United Kingdom
    Director
    Bath Street
    G2 4JR Glasgow
    272
    United Kingdom
    ScotlandBritishDirector99001530003
    RUTHERFORD, John Arthur Thomas
    Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    1
    Director
    Princes Exchange
    1 Earl Grey Street
    EH3 9AQ Edinburgh
    1
    ScotlandBritishSolicitor978570004
    WILKES, Anna
    Juniper Drive
    SW18 1TA London
    Unit A, Ensign House
    United Kingdom
    Director
    Juniper Drive
    SW18 1TA London
    Unit A, Ensign House
    United Kingdom
    United KingdomBritishDirector116792550002

    Who are the persons with significant control of AM (LEASING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alexander Druzhinin
    Bath Street
    G2 4JR Glasgow
    272
    United Kingdom
    Jul 01, 2020
    Bath Street
    G2 4JR Glasgow
    272
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Panisera Holdings Limited
    Leontiou Street
    Clerimos Building
    CY 3022 Limassol
    163
    Cyprus
    May 02, 2017
    Leontiou Street
    Clerimos Building
    CY 3022 Limassol
    163
    Cyprus
    Yes
    Legal FormLimited Company
    Country RegisteredCyprus
    Legal AuthorityThe Companies Law, Cap 113
    Place RegisteredDepartment Of Registrar Of Cyprus
    Registration NumberHe 281582
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Gt Telford (Holdings) Limited
    Lochside View
    17452
    EH12 1LB Edinburgh
    2
    Scotland
    Apr 06, 2016
    Lochside View
    17452
    EH12 1LB Edinburgh
    2
    Scotland
    Yes
    Legal FormListed By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House Edinburgh
    Registration Number364096
    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