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.
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 |
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 |
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 |