About

Registered Number: SC338013
Date of Incorporation: 18/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: 1 Old Irongray Road, Dumfries, DG2 0BJ,

 

Having been setup in 2008, Amd Contract Services Ltd have registered office in Dumfries, it's status in the Companies House registry is set to "Active". There is one director listed as Dykes, Mary for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYKES, Mary 01 October 2019 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
CS01 - N/A 17 February 2020
RESOLUTIONS - N/A 10 December 2019
RESOLUTIONS - N/A 10 December 2019
AA - Annual Accounts 01 November 2019
AP01 - Appointment of director 30 October 2019
CH03 - Change of particulars for secretary 19 February 2019
PSC04 - N/A 19 February 2019
CS01 - N/A 19 February 2019
CH01 - Change of particulars for director 23 October 2018
AA - Annual Accounts 04 October 2018
AD01 - Change of registered office address 15 August 2018
CS01 - N/A 21 February 2018
MR01 - N/A 30 January 2018
MR01 - N/A 16 November 2017
MR01 - N/A 14 November 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 17 March 2017
CH03 - Change of particulars for secretary 27 February 2017
CH01 - Change of particulars for director 27 February 2017
TM01 - Termination of appointment of director 05 December 2016
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 08 December 2015
AD01 - Change of registered office address 28 July 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 02 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
466(Scot) - N/A 06 August 2008
410(Scot) - N/A 26 July 2008
410(Scot) - N/A 09 July 2008
225 - Change of Accounting Reference Date 21 April 2008
NEWINC - New incorporation documents 18 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2018 Outstanding

N/A

A registered charge 15 November 2017 Outstanding

N/A

A registered charge 03 November 2017 Outstanding

N/A

Bond & floating charge 23 July 2008 Outstanding

N/A

Floating charge 27 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.