About

Registered Number: SC445854
Date of Incorporation: 22/03/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: Suite 3 & 4 Orbital House 3 Redwood Crescent, East Kilbride, Glasgow, G74 5PA,

 

Established in 2013, Amc Sameday Ltd has its registered office in Glasgow.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEOD, Alex 07 August 2016 - 1
FARRELL, Donna 14 November 2013 21 March 2016 1
MCLEOD, Alexander John 22 March 2013 31 January 2014 1
Secretary Name Appointed Resigned Total Appointments
MCLEOD, Margaret Anne 22 March 2013 29 August 2019 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 09 September 2020
CS01 - N/A 08 September 2020
AD01 - Change of registered office address 15 June 2020
DISS16(SOAS) - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 17 March 2020
DS02 - Withdrawal of striking off application by a company 20 January 2020
SOAS(A) - Striking-off action suspended (Section 652A) 09 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 12 September 2019
AD01 - Change of registered office address 29 August 2019
TM02 - Termination of appointment of secretary 29 August 2019
CS01 - N/A 25 March 2019
AAMD - Amended Accounts 11 January 2019
AA - Annual Accounts 31 December 2018
AD01 - Change of registered office address 22 May 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 11 April 2018
CS01 - N/A 18 August 2017
PSC01 - N/A 02 August 2017
CH03 - Change of particulars for secretary 01 June 2017
AA - Annual Accounts 01 June 2017
AD01 - Change of registered office address 04 May 2017
DISS40 - Notice of striking-off action discontinued 25 April 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AP01 - Appointment of director 31 August 2016
AR01 - Annual Return 24 March 2016
TM01 - Termination of appointment of director 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 29 May 2014
TM01 - Termination of appointment of director 15 February 2014
SH01 - Return of Allotment of shares 02 December 2013
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
AD01 - Change of registered office address 02 December 2013
NEWINC - New incorporation documents 22 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.