About

Registered Number: SC136884
Date of Incorporation: 28/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 15 Coates Crescent, Edinburgh, Scotland, EH3 7AF

 

Ama (Majestic) Ltd was registered on 28 February 1992 with its registered office in Scotland, it's status in the Companies House registry is set to "Active". Catterall, Christopher John, Brook, Joanne, Cairns, Martin Ian, Taylor, Fenella Suzanne Rachel, Grainger, Bryan Neil are the current directors of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAINGER, Bryan Neil 07 June 1996 02 June 2005 1
Secretary Name Appointed Resigned Total Appointments
CATTERALL, Christopher John 01 December 2017 - 1
BROOK, Joanne 08 April 1992 01 August 1992 1
CAIRNS, Martin Ian 01 February 2011 01 December 2017 1
TAYLOR, Fenella Suzanne Rachel 01 August 1992 11 November 1997 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 05 March 2019
PSC01 - N/A 28 February 2019
AA - Annual Accounts 09 July 2018
MR04 - N/A 29 March 2018
CS01 - N/A 13 March 2018
MR04 - N/A 06 January 2018
TM02 - Termination of appointment of secretary 08 December 2017
AP03 - Appointment of secretary 08 December 2017
AA - Annual Accounts 05 October 2017
DISS40 - Notice of striking-off action discontinued 31 May 2017
CS01 - N/A 30 May 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 07 January 2015
AA01 - Change of accounting reference date 17 July 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 28 May 2013
CERTNM - Change of name certificate 02 November 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 11 April 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 03 August 2011
AP03 - Appointment of secretary 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 01 May 2009
225 - Change of Accounting Reference Date 06 January 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 20 April 2006
AA - Annual Accounts 01 March 2006
288b - Notice of resignation of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 21 April 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 13 March 2002
AA - Annual Accounts 01 March 2002
288c - Notice of change of directors or secretaries or in their particulars 11 January 2002
419a(Scot) - N/A 06 November 2001
410(Scot) - N/A 02 November 2001
419a(Scot) - N/A 13 September 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 01 March 2001
AUD - Auditor's letter of resignation 28 September 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 11 January 2000
419a(Scot) - N/A 26 October 1999
410(Scot) - N/A 14 October 1999
419a(Scot) - N/A 11 October 1999
419a(Scot) - N/A 11 October 1999
410(Scot) - N/A 11 October 1999
419a(Scot) - N/A 08 September 1999
419a(Scot) - N/A 08 September 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 28 January 1999
225 - Change of Accounting Reference Date 03 August 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 19 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
RESOLUTIONS - N/A 11 November 1997
RESOLUTIONS - N/A 11 November 1997
RESOLUTIONS - N/A 11 November 1997
MEM/ARTS - N/A 11 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 November 1997
123 - Notice of increase in nominal capital 11 November 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 20 January 1997
288 - N/A 04 July 1996
288 - N/A 26 June 1996
287 - Change in situation or address of Registered Office 26 June 1996
363s - Annual Return 18 April 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 29 March 1995
AA - Annual Accounts 13 February 1995
PRE95M - N/A 01 January 1995
287 - Change in situation or address of Registered Office 15 August 1994
363s - Annual Return 28 March 1994
410(Scot) - N/A 13 January 1994
410(Scot) - N/A 10 January 1994
288 - N/A 05 January 1994
419a(Scot) - N/A 29 December 1993
410(Scot) - N/A 29 December 1993
AA - Annual Accounts 12 October 1993
363s - Annual Return 18 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1992
288 - N/A 08 September 1992
410(Scot) - N/A 20 May 1992
410(Scot) - N/A 20 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1992
RESOLUTIONS - N/A 30 April 1992
RESOLUTIONS - N/A 30 April 1992
410(Scot) - N/A 30 April 1992
MEM/ARTS - N/A 30 April 1992
123 - Notice of increase in nominal capital 30 April 1992
288 - N/A 28 April 1992
288 - N/A 28 April 1992
287 - Change in situation or address of Registered Office 28 April 1992
RESOLUTIONS - N/A 09 April 1992
RESOLUTIONS - N/A 09 April 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 April 1992
NEWINC - New incorporation documents 28 February 1992

Mortgages & Charges

Description Date Status Charge by
Floating charge 23 October 2001 Fully Satisfied

N/A

Standard security 08 October 1999 Fully Satisfied

N/A

Floating charge 04 October 1999 Fully Satisfied

N/A

Standard security 31 December 1993 Fully Satisfied

N/A

Standard security 31 December 1993 Fully Satisfied

N/A

Standard security 31 December 1993 Fully Satisfied

N/A

Bond & floating charge 15 December 1993 Fully Satisfied

N/A

Standard security 30 April 1992 Fully Satisfied

N/A

Standard security 30 April 1992 Fully Satisfied

N/A

Bond & floating charge 16 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.