About

Registered Number: SC208274
Date of Incorporation: 19/06/2000 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (6 years and 1 month ago)
Registered Address: 5 Fleurs Drive, Elgin, Morayshire, IV30 1SS

 

Founded in 2000, A.M.E.S. Associates Ltd have registered office in Morayshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The company has 5 directors listed as Crichton, Alan Wood, Crichton, Katy, Crichton, Irene Elspeth, Crichton, Katy, Kirk-jones, Matthew Stephen, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRICHTON, Alan Wood 19 June 2000 - 1
CRICHTON, Irene Elspeth 03 June 2009 05 November 2018 1
CRICHTON, Katy 30 September 2014 05 November 2018 1
KIRK-JONES, Matthew Stephen, Dr 30 September 2014 05 November 2018 1
Secretary Name Appointed Resigned Total Appointments
CRICHTON, Katy 19 June 2000 30 June 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 15 November 2018
TM01 - Termination of appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
TM02 - Termination of appointment of secretary 08 November 2018
CS01 - N/A 25 June 2018
AA01 - Change of accounting reference date 13 January 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 29 August 2016
AR01 - Annual Return 20 June 2016
MR04 - N/A 04 April 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 27 March 2015
AP01 - Appointment of director 30 September 2014
AP01 - Appointment of director 30 September 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 08 September 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 05 July 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 23 June 2006
410(Scot) - N/A 21 June 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
AA - Annual Accounts 25 April 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 13 June 2001
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
NEWINC - New incorporation documents 19 June 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 14 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.